Bletchingley
Surrey
RH1 4QZ
Secretary Name | Miss Catherine Guenole |
---|---|
Status | Current |
Appointed | 01 September 2011(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Rockshaw Cottage Springbottom Lane Bletchingley Redhill Surrey RH1 4QZ |
Director Name | Mrs Bernice McLean |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Primrose Lane Croydon Surrey CR0 8YL |
Secretary Name | Denise Fahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 275 Croydon Road Caterham Surrey CR3 6PG |
Secretary Name | John Douglas McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Langham Dene Kenley Surrey CR8 5BX |
Registered Address | C/O Ssd Associates Airport House 265 Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
500 at £1 | Mr John Douglas Mclean 50.00% Ordinary |
---|---|
500 at £1 | Ms Catherine Anne Tiare Guenole 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,796 |
Cash | £15,947 |
Current Liabilities | £2,200 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
6 December 2023 | Micro company accounts made up to 30 September 2023 (5 pages) |
---|---|
5 December 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
25 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
9 March 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
19 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
17 June 2021 | Registered office address changed from Unit 6 16-18 Pampisford Road Purley CR8 2NE England to C/O Ssd Associates Airport House 265 Purley Way Croydon CR0 0XZ on 17 June 2021 (1 page) |
8 April 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
17 December 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
23 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
10 October 2019 | Registered office address changed from 2 Wings Haven Cottage Sheffield Park Uckfield TN22 3QS England to Unit 6 16-18 Pampisford Road Purley CR8 2NE on 10 October 2019 (1 page) |
14 January 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
1 November 2018 | Registered office address changed from 2 Sheffield Park Uckfield TN22 3QS England to 2 Wings Haven Cottage Sheffield Park Uckfield TN22 3QS on 1 November 2018 (1 page) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
18 September 2017 | Registered office address changed from 58 Highbury Grove Portsmouth PO6 2RS to 2 Sheffield Park Uckfield TN22 3QS on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 58 Highbury Grove Portsmouth PO6 2RS to 2 Sheffield Park Uckfield TN22 3QS on 18 September 2017 (1 page) |
3 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
17 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Register inspection address has been changed from The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY England to 58 Highbury Grove Portsmouth PO6 2RS (1 page) |
17 November 2015 | Registered office address changed from The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY to 58 Highbury Grove Portsmouth PO6 2RS on 17 November 2015 (1 page) |
17 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Register inspection address has been changed from The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY England to 58 Highbury Grove Portsmouth PO6 2RS (1 page) |
17 November 2015 | Registered office address changed from The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY to 58 Highbury Grove Portsmouth PO6 2RS on 17 November 2015 (1 page) |
14 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
7 November 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
16 October 2014 | Registered office address changed from 47 Blackhorse Lane Croydon CR0 6RT England to The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 47 Blackhorse Lane Croydon CR0 6RT England to The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY on 16 October 2014 (1 page) |
29 September 2014 | Registered office address changed from The Garden House Mill Road Slindon Nr Arundel West Sussex BN18 0LY to 47 Blackhorse Lane Croydon CR0 6RT on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from The Garden House Mill Road Slindon Nr Arundel West Sussex BN18 0LY to 47 Blackhorse Lane Croydon CR0 6RT on 29 September 2014 (1 page) |
13 November 2013 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
13 November 2013 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
5 November 2013 | Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England (1 page) |
5 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England (1 page) |
5 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
23 March 2013 | Total exemption full accounts made up to 30 September 2012 (14 pages) |
23 March 2013 | Total exemption full accounts made up to 30 September 2012 (14 pages) |
25 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
22 December 2011 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
12 December 2011 | Termination of appointment of John Mclean as a secretary (1 page) |
12 December 2011 | Appointment of Miss Catherine Guenole as a secretary (2 pages) |
12 December 2011 | Appointment of Miss Catherine Guenole as a secretary (2 pages) |
12 December 2011 | Termination of appointment of John Mclean as a secretary (1 page) |
8 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
12 November 2010 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
4 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Appointment of Mr John Douglas Mclean as a director (2 pages) |
6 April 2010 | Termination of appointment of Bernice Mclean as a director (2 pages) |
6 April 2010 | Appointment of Mr John Douglas Mclean as a director (2 pages) |
6 April 2010 | Termination of appointment of Bernice Mclean as a director (2 pages) |
23 February 2010 | Registered office address changed from 19 Primrose Lane Croydon Surrey CR0 8YL on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from 19 Primrose Lane Croydon Surrey CR0 8YL on 23 February 2010 (1 page) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Director's details changed for Bernice Mclean on 19 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Bernice Mclean on 19 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 November 2009 | Total exemption small company accounts made up to 30 September 2009 (12 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 September 2009 (12 pages) |
24 June 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
24 June 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
2 January 2009 | Return made up to 19/10/08; full list of members (3 pages) |
2 January 2009 | Return made up to 19/10/08; full list of members (3 pages) |
28 November 2007 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
28 November 2007 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
14 November 2007 | Return made up to 19/10/07; full list of members (6 pages) |
14 November 2007 | Return made up to 19/10/07; full list of members (6 pages) |
8 November 2006 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
8 November 2006 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
31 October 2006 | Return made up to 19/10/06; full list of members (6 pages) |
31 October 2006 | Return made up to 19/10/06; full list of members (6 pages) |
23 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
23 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
2 November 2005 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
2 November 2005 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
3 November 2004 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | Secretary resigned (1 page) |
19 October 2004 | Incorporation (16 pages) |
19 October 2004 | Incorporation (16 pages) |