Chertsey
KT16 8BE
Director Name | Mr Gordon Peter Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Station Road Chertsey KT16 8BE |
Secretary Name | Jane Elizabeth Burcher Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Downlands 18 Parkway Camberley Surrey GU15 2PE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 2 Station Road Chertsey KT16 8BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Gordon Peter Smith 50.00% Ordinary |
---|---|
1 at £1 | Jane Elizabeth Burcher Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,803 |
Cash | £158,467 |
Current Liabilities | £22,264 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
7 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
28 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
15 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
18 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
5 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
4 September 2020 | Director's details changed for Jane Elizabeth Burcher Smith on 4 September 2020 (2 pages) |
4 September 2020 | Director's details changed for Mr Gordon Peter Smith on 4 September 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
9 October 2019 | Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Station Road Chertsey KT16 8BE on 9 October 2019 (1 page) |
10 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Gordon Peter Smith on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Gordon Peter Smith on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Jane Elizabeth Burcher Smith on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jane Elizabeth Burcher Smith on 29 January 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
3 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 March 2006 | Return made up to 15/01/06; full list of members (3 pages) |
6 March 2006 | Return made up to 15/01/06; full list of members (3 pages) |
15 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 August 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
15 August 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
25 January 2005 | Return made up to 15/01/05; full list of members
|
25 January 2005 | Return made up to 15/01/05; full list of members
|
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | Ad 15/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
13 February 2004 | Ad 15/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
15 January 2004 | Incorporation (15 pages) |
15 January 2004 | Incorporation (15 pages) |