Dorset
BH6 4JX
Secretary Name | Ossman Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2007(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Correspondence Address | 591 London Road North Cheam Surrey SM3 9AG |
Director Name | Mrs Alix Louisa Ann-Marie Phillips |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Events Organiser |
Country of Residence | United Kingdom |
Correspondence Address | Tall Trees 132 Myton Road Warwick CV34 6PR |
Secretary Name | Mr Richard John Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tall Trees 132 Myton Road Warwick CV34 6PR |
Registered Address | 591 London Road Cheam Sutton Surrey SM3 9AG |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Worcester Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
15 January 2023 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
---|---|
21 December 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
4 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
17 November 2021 | Director's details changed for Mr Richard John Phillips on 21 June 2021 (2 pages) |
17 November 2021 | Change of details for Mrs Alix Louisa Ann-Marie Phillips as a person with significant control on 21 June 2021 (2 pages) |
17 November 2021 | Change of details for Mr Richard John Phillips as a person with significant control on 21 June 2021 (2 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
14 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
8 November 2019 | Notification of Richard John Phillips as a person with significant control on 8 November 2019 (2 pages) |
7 November 2019 | Change of details for Mrs Alix Louisa Ann-Marie Phillips as a person with significant control on 27 November 2018 (2 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates (5 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
24 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
22 December 2014 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 22 December 2014 (1 page) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 January 2014 | Secretary's details changed for Ossman Secretaries Limited on 3 May 2013 (1 page) |
28 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Secretary's details changed for Ossman Secretaries Limited on 3 May 2013 (1 page) |
28 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Secretary's details changed for Ossman Secretaries Limited on 3 May 2013 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 May 2013 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW9 3GA on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW9 3GA on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW9 3GA on 3 May 2013 (1 page) |
21 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
9 May 2008 | Return made up to 14/12/07; full list of members (3 pages) |
9 May 2008 | Return made up to 14/12/07; full list of members (3 pages) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | New secretary appointed (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (1 page) |
30 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
30 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Secretary's particulars changed (1 page) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
26 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 70 hervey road blackheath london SE3 8BU (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 70 hervey road blackheath london SE3 8BU (1 page) |
14 December 2004 | Incorporation (14 pages) |
14 December 2004 | Incorporation (14 pages) |