London
W11 2JD
Secretary Name | Benjamin Hugh Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | High Mill House 2 High Mill Lane Addingham Yorkshire LS29 0RD |
Director Name | Benjamin Hugh Moss |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Mill House 2 High Mill Lane Addingham Yorkshire LS29 0RD |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | becauseitsthere.net |
---|---|
Telephone | 07 712531010 |
Telephone region | Mobile |
Registered Address | Station House Station Approach East Horsley Leatherhead KT24 6QX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Peter Baily 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,555 |
Cash | £1,539 |
Current Liabilities | £36,294 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
4 April 2017 | Registered office address changed from 13 Oakfields Walton on Thames Surrey KT12 1EG to Station House Station Approach East Horsley Leatherhead KT24 6QX on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 13 Oakfields Walton on Thames Surrey KT12 1EG to Station House Station Approach East Horsley Leatherhead KT24 6QX on 4 April 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
8 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Director's details changed for Peter Baily on 1 November 2013 (2 pages) |
15 December 2013 | Director's details changed for Peter Baily on 1 November 2013 (2 pages) |
15 December 2013 | Director's details changed for Peter Baily on 1 November 2013 (2 pages) |
20 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
10 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Termination of appointment of Benjamin Moss as a secretary (1 page) |
20 December 2010 | Termination of appointment of Benjamin Moss as a secretary (1 page) |
20 December 2010 | Termination of appointment of Benjamin Moss as a director (1 page) |
20 December 2010 | Termination of appointment of Benjamin Moss as a director (1 page) |
20 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 December 2009 | Secretary's details changed for Benjamin Hugh Moss on 1 October 2009 (1 page) |
15 December 2009 | Director's details changed for Benjamin Hugh Moss on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Benjamin Hugh Moss on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Peter Baily on 1 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Benjamin Hugh Moss on 1 October 2009 (1 page) |
15 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Secretary's details changed for Benjamin Hugh Moss on 1 October 2009 (1 page) |
15 December 2009 | Director's details changed for Benjamin Hugh Moss on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Peter Baily on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Peter Baily on 1 October 2009 (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Director and secretary's change of particulars / benjamin moss / 01/01/2008 (1 page) |
10 December 2008 | Director and secretary's change of particulars / benjamin moss / 01/01/2008 (1 page) |
10 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2007 | Return made up to 29/11/07; full list of members
|
7 December 2007 | Return made up to 29/11/07; full list of members
|
22 December 2006 | Return made up to 29/11/06; full list of members
|
22 December 2006 | Return made up to 29/11/06; full list of members
|
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 March 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
17 March 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 31D elgin crescent london W11 2JD (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 31D elgin crescent london W11 2JD (1 page) |
25 January 2006 | Return made up to 29/11/05; full list of members (7 pages) |
25 January 2006 | Return made up to 29/11/05; full list of members (7 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Ad 29/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 June 2005 | Ad 29/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 June 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: because it's there LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: because it's there LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
6 December 2004 | Resolutions
|
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Resolutions
|
29 November 2004 | Incorporation (19 pages) |
29 November 2004 | Incorporation (19 pages) |