Carshalton Beeches
Surrey
SM5 3SG
Director Name | Mr Timothy James Stephen Lucas |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2011(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 112 Carshalton Park Road Carshalton Beeches Carshalton Surrey SM5 3SG |
Secretary Name | Mr Robert James House |
---|---|
Status | Current |
Appointed | 19 August 2011(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 112 Carshalton Park Road Carshalton Beeches Carshalton Surrey SM5 3SG |
Director Name | Mrs Rowena Mary House |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2012(9 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 112 Carshalton Park Road Carshalton Surrey SM5 3SG |
Director Name | Edward William Churchward |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Role | Marketing |
Correspondence Address | 86a Larkhall Lane London SW4 2SP |
Director Name | Mr Timothy James Stephen Lucas |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Village End The Street Chilmark Salisbury SP3 5AU |
Director Name | Mrs Claire Renee Thomas |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mountfield Gardens Tunbridge Wells Kent TN1 1SJ |
Secretary Name | Mr Timothy James Stephen Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Village End The Street Chilmark Salisbury SP3 5AU |
Director Name | Mr Robert James House |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2009(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Village End The Street Chilmark Salisbury SP3 5AU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 112 Carshalton Park Road Carshalton Beeches Carshalton Surrey SM5 3SG |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
1 at £1 | Robert House 33.33% Ordinary |
---|---|
1 at £1 | Rowena House 33.33% Ordinary |
1 at £1 | Timothy James Stephen Lucas 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,240 |
Net Worth | -£92 |
Cash | £985 |
Current Liabilities | £9,919 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
15 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
13 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
4 July 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
26 January 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
7 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
22 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
11 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
18 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
7 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
19 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
16 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
26 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
19 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
22 December 2012 | Appointment of Mrs Rowena Mary House as a director (2 pages) |
22 December 2012 | Appointment of Mrs Rowena Mary House as a director (2 pages) |
22 December 2012 | Appointment of Mrs Rowena Mary House as a director (2 pages) |
22 December 2012 | Appointment of Mrs Rowena Mary House as a director (2 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
29 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Termination of appointment of Timothy Lucas as a director (1 page) |
28 December 2011 | Termination of appointment of Timothy Lucas as a director (1 page) |
5 October 2011 | Appointment of Mr Robert James House as a director (3 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Appointment of Mr Robert James House as a director (3 pages) |
19 August 2011 | Registered office address changed from Village End the Street Chilmark Salisbury SP3 5AU England on 19 August 2011 (1 page) |
19 August 2011 | Termination of appointment of Timothy Lucas as a secretary (1 page) |
19 August 2011 | Appointment of Mr Timothy James Stephen Lucas as a director (2 pages) |
19 August 2011 | Termination of appointment of Robert House as a director (1 page) |
19 August 2011 | Termination of appointment of Robert House as a director (1 page) |
19 August 2011 | Appointment of Mr Robert James House as a secretary (1 page) |
19 August 2011 | Registered office address changed from Village End the Street Chilmark Salisbury SP3 5AU England on 19 August 2011 (1 page) |
19 August 2011 | Appointment of Mr Timothy James Stephen Lucas as a director (2 pages) |
19 August 2011 | Termination of appointment of Timothy Lucas as a secretary (1 page) |
19 August 2011 | Appointment of Mr Robert James House as a secretary (1 page) |
30 March 2011 | Secretary's details changed for Mr Timothy James Stephen Lucas on 1 September 2010 (2 pages) |
30 March 2011 | Registered office address changed from 135 North Road St. Andrews Bristol BS6 5AH on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from 135 North Road St. Andrews Bristol BS6 5AH on 30 March 2011 (1 page) |
30 March 2011 | Director's details changed for Mr Timothy James Stephen Lucas on 1 September 2010 (2 pages) |
30 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
30 March 2011 | Director's details changed for Mr Timothy James Stephen Lucas on 1 September 2010 (2 pages) |
30 March 2011 | Secretary's details changed for Mr Timothy James Stephen Lucas on 1 September 2010 (2 pages) |
30 March 2011 | Secretary's details changed for Mr Timothy James Stephen Lucas on 1 September 2010 (2 pages) |
30 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
30 March 2011 | Director's details changed for Mr Timothy James Stephen Lucas on 1 September 2010 (2 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
10 August 2010 | Termination of appointment of Claire Thomas as a director (1 page) |
10 August 2010 | Termination of appointment of Claire Thomas as a director (1 page) |
12 July 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Timothy James Stephen Lucas on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Claire Thomas on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Claire Thomas on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Timothy James Stephen Lucas on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Claire Thomas on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Timothy James Stephen Lucas on 9 January 2010 (2 pages) |
7 December 2009 | Appointment of Mr Robert James House as a director (2 pages) |
7 December 2009 | Appointment of Mr Robert James House as a director (2 pages) |
30 November 2009 | Termination of appointment of Edward Churchward as a director (1 page) |
30 November 2009 | Termination of appointment of Edward Churchward as a director (1 page) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
9 April 2009 | Director's change of particulars / claire andrews / 02/03/2007 (1 page) |
9 April 2009 | Director's change of particulars / claire andrews / 02/03/2007 (1 page) |
30 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
29 December 2008 | Director's change of particulars / claire andrews / 29/12/2008 (1 page) |
29 December 2008 | Director's change of particulars / claire andrews / 29/12/2008 (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 84-86 larkhall lane clapham london SW4 6SP (1 page) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 84-86 larkhall lane clapham london SW4 6SP (1 page) |
31 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
21 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
21 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
5 November 2006 | Amended accounts made up to 31 December 2004 (6 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Amended accounts made up to 31 December 2004 (6 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
8 December 2005 | Return made up to 12/12/05; full list of members (7 pages) |
8 December 2005 | Return made up to 12/12/05; full list of members (7 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
6 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 October 2004 | New director appointed (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (1 page) |
14 October 2004 | New director appointed (1 page) |
14 October 2004 | New director appointed (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New secretary appointed;new director appointed (1 page) |
14 October 2004 | New secretary appointed;new director appointed (1 page) |
26 January 2004 | Company name changed 84-86 larkhill lane LIMITED\certificate issued on 26/01/04 (2 pages) |
26 January 2004 | Company name changed 84-86 larkhill lane LIMITED\certificate issued on 26/01/04 (2 pages) |
12 December 2003 | Incorporation (33 pages) |
12 December 2003 | Incorporation (33 pages) |