London
SE25 4AA
Secretary Name | Rona Louise Bryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Chalfont Road London SE25 4AA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 238 Station Road Addlestone Surrey KT15 2PS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
350 at £1 | Daryl Glynn 70.00% Ordinary |
---|---|
150 at £1 | Rona Bryce 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,814 |
Cash | £2,125 |
Current Liabilities | £22,611 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
15 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
8 April 2020 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2019 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
12 April 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 May 2017 | Termination of appointment of Rona Louise Bryce as a secretary on 25 January 2017 (1 page) |
15 May 2017 | Termination of appointment of Rona Louise Bryce as a secretary on 25 January 2017 (1 page) |
21 April 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
4 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
15 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 October 2013 | Registered office address changed from Macs & Co Uk Llp 21 Stafford Road Croydon Surrey CR0 4NG on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Macs & Co Uk Llp 21 Stafford Road Croydon Surrey CR0 4NG on 23 October 2013 (1 page) |
22 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 February 2011 | Secretary's details changed for Rona Louise Bryce on 1 January 2011 (2 pages) |
16 February 2011 | Secretary's details changed for Rona Louise Bryce on 1 January 2011 (2 pages) |
16 February 2011 | Director's details changed for Daryl Glynn on 1 January 2011 (2 pages) |
16 February 2011 | Director's details changed for Daryl Glynn on 1 January 2011 (2 pages) |
16 February 2011 | Secretary's details changed for Rona Louise Bryce on 1 January 2011 (2 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Director's details changed for Daryl Glynn on 1 January 2011 (2 pages) |
23 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 August 2010 | Amended accounts made up to 28 February 2009 (3 pages) |
18 August 2010 | Amended accounts made up to 28 February 2009 (3 pages) |
22 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Daryl Glynn on 10 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Daryl Glynn on 10 February 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
1 October 2009 | Amended accounts made up to 28 February 2008 (5 pages) |
1 October 2009 | Amended accounts made up to 28 February 2008 (5 pages) |
25 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
18 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
5 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
10 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
10 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 April 2005 | Ad 02/03/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
25 April 2005 | Ad 02/03/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
15 April 2005 | Return made up to 10/02/05; full list of members
|
15 April 2005 | Return made up to 10/02/05; full list of members
|
17 January 2005 | Registered office changed on 17/01/05 from: 40 inglemere road forest hill london SE23 2BE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 40 inglemere road forest hill london SE23 2BE (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
10 February 2004 | Incorporation (17 pages) |
10 February 2004 | Incorporation (17 pages) |