London
SW16 5FQ
Director Name | David John Peter Humphries |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 3 Easter Way South Godstone Surrey RH9 8HG |
Director Name | Mr Peter Paul Humphries |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Broadway Gardens Mitcham Surrey CR4 4EE |
Secretary Name | Mr Peter Paul Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Broadway Gardens Mitcham Surrey CR4 4EE |
Secretary Name | Jacqueline Dawn Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 3 Easter Way South Godstone Surrey RH9 8HG |
Secretary Name | A To Z Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | 352-354 London Road Mitcham Surrey CR4 3ND |
Telephone | 01342 894550 |
---|---|
Telephone region | East Grinstead |
Registered Address | 336-338 London Road Mitcham CR4 3UD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,019 |
Cash | £79,502 |
Current Liabilities | £25,786 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (1 month from now) |
23 November 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
12 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
12 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 February 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 December 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from 352-4 London Road Mitcham CR4 3nd England to 336-338 London Road Mitcham CR4 3UD on 12 February 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
17 January 2017 | Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB to 352-4 London Road Mitcham CR4 3nd on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB to 352-4 London Road Mitcham CR4 3nd on 17 January 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 March 2015 | Director's details changed for Peter Paul Humphries on 1 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Peter Paul Humphries on 1 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Peter Paul Humphries on 1 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Director's details changed for Peter Paul Humphries on 10 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Peter Paul Humphries on 10 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 March 2013 | Termination of appointment of Jacqueline Humphries as a secretary (1 page) |
6 March 2013 | Termination of appointment of Jacqueline Humphries as a secretary (1 page) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 March 2010 | Director's details changed for Peter Paul Humphries on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Peter Paul Humphries on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Peter Paul Humphries on 1 January 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
9 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 March 2008 | Return made up to 04/12/07; full list of members (3 pages) |
12 March 2008 | Return made up to 04/12/07; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 February 2007 | Return made up to 04/12/06; full list of members (6 pages) |
17 February 2007 | Return made up to 04/12/06; full list of members (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
13 April 2006 | Return made up to 04/12/05; full list of members (6 pages) |
13 April 2006 | Return made up to 04/12/05; full list of members (6 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | New secretary appointed (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 3 easter way south godstone godstone surrey RH9 8HG (1 page) |
2 August 2005 | Ad 06/04/04--------- £ si 200@1 (2 pages) |
2 August 2005 | Ad 06/04/04--------- £ si 200@1 (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 3 easter way south godstone godstone surrey RH9 8HG (1 page) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
11 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
11 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
27 January 2005 | Return made up to 04/12/04; full list of members (6 pages) |
27 January 2005 | Return made up to 04/12/04; full list of members (6 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
4 December 2003 | Incorporation (12 pages) |
4 December 2003 | Incorporation (12 pages) |