Chertsey
Surrey
KT16 8BN
Secretary Name | Nicola Michelle Helps |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 6 The George 45 Guildford Street Chertsey Surrey KT16 9BA |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Website | www.surreyhelpinghands.com |
---|---|
Telephone | 01932 874496 |
Telephone region | Weybridge |
Registered Address | Suite 6 The George 45 Guildford Street Chertsey Surrey KT16 9BA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £50,737 |
Cash | £10,682 |
Current Liabilities | £16,642 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
23 February 2011 | Delivered on: 26 February 2011 Persons entitled: James Roy Garth & Jean Margaret Garth Classification: Charge on deposit Secured details: £4,000 due or to become due from the company to the chargee. Particulars: Rent deposit. Outstanding |
---|
25 January 2024 | Confirmation statement made on 11 January 2024 with updates (4 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
30 January 2023 | Confirmation statement made on 11 January 2023 with updates (4 pages) |
8 November 2022 | Change of details for Miss Nicola Michelle Helps as a person with significant control on 8 November 2022 (2 pages) |
8 November 2022 | Registered office address changed from Moorewell House Lyne Lane Lyne Chertsey Surrey KT16 0AJ England to Suite 6 the George 45 Guildford Street Chertsey Surrey KT16 9BA on 8 November 2022 (1 page) |
8 November 2022 | Secretary's details changed for Nicola Michelle Helps on 8 November 2022 (1 page) |
26 September 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
17 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
13 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
27 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
11 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
5 February 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
7 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
15 January 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
18 July 2018 | Resolutions
|
5 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
12 June 2018 | Notification of Nicola Michelle Helps as a person with significant control on 12 June 2018 (2 pages) |
12 June 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
12 June 2018 | Notification of Natalie Joanne Giordanengo as a person with significant control on 12 June 2018 (2 pages) |
12 June 2018 | Change of details for Mrs Susan Helps as a person with significant control on 12 June 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
23 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
23 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 February 2016 | Secretary's details changed for Nicola Michelle Helps on 4 January 2016 (1 page) |
8 February 2016 | Registered office address changed from The East Wing Old Fire Station Pyrcroft Road Chertsey Surrey KT16 9HL to Moorewell House Lyne Lane Lyne Chertsey Surrey KT16 0AJ on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from The East Wing Old Fire Station Pyrcroft Road Chertsey Surrey KT16 9HL to Moorewell House Lyne Lane Lyne Chertsey Surrey KT16 0AJ on 8 February 2016 (1 page) |
8 February 2016 | Secretary's details changed for Nicola Michelle Helps on 4 January 2016 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
29 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 February 2013 | Secretary's details changed for Nicola Michelle Helps on 1 December 2012 (2 pages) |
4 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Secretary's details changed for Nicola Michelle Helps on 1 December 2012 (2 pages) |
4 February 2013 | Secretary's details changed for Nicola Michelle Helps on 1 December 2012 (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Secretary's details changed for Nicola Michelle Helps on 1 October 2011 (2 pages) |
26 January 2012 | Secretary's details changed for Nicola Michelle Helps on 1 October 2011 (2 pages) |
26 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Secretary's details changed for Nicola Michelle Helps on 1 October 2011 (2 pages) |
25 January 2012 | Registered office address changed from 31 Rutherwyk Road Chertsey Surrey KT16 9JD on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 31 Rutherwyk Road Chertsey Surrey KT16 9JD on 25 January 2012 (1 page) |
19 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 January 2010 | Director's details changed for Sue Helps on 1 October 2009 (2 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Sue Helps on 1 October 2009 (2 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Director's details changed for Sue Helps on 1 October 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 April 2009 | Return made up to 11/01/09; full list of members (3 pages) |
2 April 2009 | Return made up to 11/01/09; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
5 August 2008 | Return made up to 11/01/08; full list of members (3 pages) |
5 August 2008 | Return made up to 11/01/08; full list of members (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 March 2007 | Return made up to 11/01/07; full list of members (6 pages) |
27 March 2007 | Return made up to 11/01/07; full list of members (6 pages) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
21 February 2006 | Return made up to 11/01/06; full list of members (6 pages) |
21 February 2006 | Return made up to 11/01/06; full list of members (6 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
11 January 2005 | Incorporation (18 pages) |
11 January 2005 | Incorporation (18 pages) |