Cheam
Sutton
Surrey
SM2 7DJ
Director Name | Mrs Teresa Coster |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2018(13 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 October 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Fairway The Drive Cheam Sutton Surrey SM2 7DJ |
Director Name | Teresa McCrory |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Fieldings Banstead Surrey SM7 2HF |
Secretary Name | Mary McCrory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Plough Lane Wokingham Berkshire RG40 1RG |
Secretary Name | Karen McCrory |
---|---|
Status | Resigned |
Appointed | 17 December 2012(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 February 2018) |
Role | Company Director |
Correspondence Address | Fairway The Drive Cheam Sutton Surrey SM2 7DJ |
Director Name | SJD (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Registered Address | Fairway The Drive Cheam Sutton Surrey SM2 7DJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
1 at £1 | Mark Richard Coster 50.00% Ordinary |
---|---|
1 at £1 | Teresa Mccrory 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,417 |
Cash | £8,983 |
Current Liabilities | £1,988 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
5 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
---|---|
12 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 March 2016 | Director's details changed for Mr Mark Richard Coster on 20 February 2016 (2 pages) |
20 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
8 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 May 2015 | Registered office address changed from 1 the Fieldings Banstead Surrey SM7 2HF to Fairway the Drive Cheam Sutton Surrey SM2 7DJ on 9 May 2015 (1 page) |
9 May 2015 | Registered office address changed from 1 the Fieldings Banstead Surrey SM7 2HF to Fairway the Drive Cheam Sutton Surrey SM2 7DJ on 9 May 2015 (1 page) |
7 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 July 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
19 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
5 March 2014 | Termination of appointment of Teresa Mccrory as a director (1 page) |
7 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
9 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Registered office address changed from 24 Plough Lane Wokingham Berkshire RG40 1RG on 4 January 2013 (1 page) |
4 January 2013 | Director's details changed for Teresa Mccrory on 17 December 2012 (2 pages) |
4 January 2013 | Registered office address changed from 24 Plough Lane Wokingham Berkshire RG40 1RG on 4 January 2013 (1 page) |
3 January 2013 | Termination of appointment of Mary Mccrory as a secretary (1 page) |
3 January 2013 | Appointment of Karen Mccrory as a secretary (1 page) |
27 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
10 March 2010 | Director's details changed for Mark Richard Coster on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Teresa Mccrory on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
10 October 2007 | New director appointed (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 24 plough lane wokingham berkshire RG40 1RG (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
24 February 2005 | Incorporation (13 pages) |