Sutton
Surrey
SM2 6LE
Secretary Name | Mark Andrew Aiston |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2005(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 28 Clarke's Avenue Worcester Park Surrey KT4 8PZ |
Director Name | Mr Alexander William Aiston |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Fire Risk Assessor |
Country of Residence | England |
Correspondence Address | Unit 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE |
Director Name | Anthony Charles Larcombe |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 19 Stanley Road East Sheen London SW14 7EB |
Secretary Name | Mr Peter Frank Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Rosehill Gardens Sutton Surrey SM1 3JZ |
Director Name | Caroline Anne Aiston |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 December 2008) |
Role | Company Director |
Correspondence Address | 17 Anne Way West Molesey Surrey KT8 2PT |
Registered Address | Unit 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Mark Andrew Aiston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,091 |
Cash | £854 |
Current Liabilities | £2,412 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
19 February 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
---|---|
13 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 July 2020 | Appointment of Mr Alexander William Aiston as a director on 1 May 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
9 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
24 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 February 2015 | Secretary's details changed for Mark Andrew Aiston on 18 December 2014 (1 page) |
16 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Mark Andrew Aiston on 18 December 2014 (2 pages) |
16 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Mark Andrew Aiston on 18 December 2014 (2 pages) |
16 February 2015 | Secretary's details changed for Mark Andrew Aiston on 18 December 2014 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2014 | Change of name notice (1 page) |
17 October 2014 | Change of name notice (1 page) |
17 October 2014 | Company name changed happy green printers LTD\certificate issued on 17/10/14
|
17 October 2014 | Company name changed happy green printers LTD\certificate issued on 17/10/14
|
12 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 March 2012 | Company name changed red monkey web design LIMITED\certificate issued on 07/03/12
|
7 March 2012 | Change of name notice (2 pages) |
7 March 2012 | Company name changed red monkey web design LIMITED\certificate issued on 07/03/12
|
7 March 2012 | Change of name notice (2 pages) |
27 February 2012 | Change of name notice (2 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Resolutions
|
27 February 2012 | Change of name notice (2 pages) |
19 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Company name changed mca trading LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Company name changed mca trading LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Change of name notice (2 pages) |
17 November 2010 | Change of name notice (2 pages) |
11 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Registered office address changed from C/O Thp Century House Station Way Cheam Surrey SM3 8SW on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from C/O Thp Century House Station Way Cheam Surrey SM3 8SW on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from C/O Thp Century House Station Way Cheam Surrey SM3 8SW on 8 January 2010 (1 page) |
26 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Appointment terminated director caroline aiston (1 page) |
5 December 2008 | Appointment terminated director caroline aiston (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
30 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
20 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
31 March 2005 | New director appointed (3 pages) |
31 March 2005 | New secretary appointed;new director appointed (2 pages) |
31 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
31 March 2005 | Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New secretary appointed;new director appointed (2 pages) |
31 March 2005 | New director appointed (3 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2005 | Company name changed larkschip LIMITED\certificate issued on 30/03/05 (2 pages) |
30 March 2005 | Company name changed larkschip LIMITED\certificate issued on 30/03/05 (2 pages) |
13 January 2005 | Incorporation (15 pages) |
13 January 2005 | Incorporation (15 pages) |