New Haw
Addlestone
Surrey
KT15 3AT
Director Name | Mrs Belinda Epifania Da Silva |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Pa Secretarial |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westermain New Haw Addlestone KT15 3AT |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Ascot Drummond Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Suite 205 Wellington Building St Johns Wood London NW8 9SP |
Registered Address | C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
30 at £1 | Alfred Da Silva 30.00% Ordinary |
---|---|
30 at £1 | Belinda Da Silva 30.00% Ordinary |
20 at £1 | Kane Austin Da Silva 20.00% Ordinary |
20 at £1 | Kerry Varina Da Silva 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £91,755 |
Net Worth | £39,767 |
Cash | £49,584 |
Current Liabilities | £20,378 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
26 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
---|---|
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
24 October 2016 | Appointment of Mrs Belinda Epifania Da Silva as a director on 1 October 2016 (2 pages) |
6 July 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
12 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
13 July 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
11 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
7 July 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
15 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
18 April 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
15 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Director's details changed for Alfred Da Silva on 15 November 2012 (2 pages) |
15 November 2012 | Secretary's details changed for Ascot Drummond Secretarial Limited on 15 November 2012 (2 pages) |
7 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 March 2010 | Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 17 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page) |
27 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
9 July 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
17 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
9 July 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
26 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
9 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
13 February 2006 | Return made up to 17/10/05; full list of members (2 pages) |
23 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
5 February 2005 | Registered office changed on 05/02/05 from: suite 205 wellington building 28-32 wellington road saint john's wood london NW8 9SP (1 page) |
5 February 2005 | Secretary's particulars changed (1 page) |
25 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
15 January 2004 | Ad 07/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (2 pages) |
17 October 2003 | Incorporation (25 pages) |