Chertsey
KT16 8BE
Director Name | Ms Ana Maria Ramos Villaverde |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 11 November 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 2 Station Road Chertsey KT16 8BE |
Director Name | Ms Ana Maria Ramos Villaverde |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Wick Green Grove Wantage Oxfordshire OX12 0AS |
Secretary Name | Michael James Tracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2009) |
Role | Catering Manager |
Correspondence Address | 32 Wick Green Grove Wantage Oxfordshire OX12 0AS |
Director Name | Mr Michael James Tracey |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Station Road Chertsey KT16 8BE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Year | 2012 |
---|---|
Net Worth | £8,120 |
Cash | £842 |
Current Liabilities | £9,800 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 26 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
14 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 December 2018 (5 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) |
23 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
22 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
20 September 2018 | Previous accounting period extended from 26 December 2017 to 31 December 2017 (1 page) |
14 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
16 December 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
16 December 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
28 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
1 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
28 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
26 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
27 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Director's details changed for Mr Michael James Tracey on 7 August 2011 (2 pages) |
13 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Registered office address changed from 32 Wick Green, Grove Wantage Oxfordshire OX12 0AS on 13 September 2011 (1 page) |
13 September 2011 | Director's details changed for Mr Michael James Tracey on 7 August 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Mrs Ana Maria Ramos Villaverde on 7 August 2011 (1 page) |
13 September 2011 | Secretary's details changed for Mrs Ana Maria Ramos Villaverde on 7 August 2011 (1 page) |
13 September 2011 | Secretary's details changed for Mrs Ana Maria Ramos Villaverde on 7 August 2011 (1 page) |
13 September 2011 | Registered office address changed from 32 Wick Green, Grove Wantage Oxfordshire OX12 0AS on 13 September 2011 (1 page) |
13 September 2011 | Director's details changed for Mr Michael James Tracey on 7 August 2011 (2 pages) |
27 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 October 2009 | Termination of appointment of Michael Tracey as a secretary (1 page) |
30 October 2009 | Appointment of Mr Michael James Tracey as a director (2 pages) |
30 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Termination of appointment of Michael Tracey as a secretary (1 page) |
30 October 2009 | Termination of appointment of Ana Ramos Villaverde as a director (1 page) |
30 October 2009 | Appointment of Mrs Ana Maria Ramos Villaverde as a secretary (1 page) |
30 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Appointment of Mr Michael James Tracey as a director (2 pages) |
30 October 2009 | Appointment of Mrs Ana Maria Ramos Villaverde as a secretary (1 page) |
30 October 2009 | Termination of appointment of Ana Ramos Villaverde as a director (1 page) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 June 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
9 June 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
14 January 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
14 January 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
21 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
24 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
24 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: chart house milton road bloxham banbury oxfordshire OX15 4HD (1 page) |
28 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
28 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: chart house milton road bloxham banbury oxfordshire OX15 4HD (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
26 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
10 August 2004 | Incorporation (16 pages) |
10 August 2004 | Incorporation (16 pages) |