Barley
Royston
Hertfordshire
SG8 8JA
Secretary Name | Mr Paul Baxter |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Egmont Road New Malden Surrey KT3 4AS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 1 Egmont Road New Malden Surrey KT3 4AS |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Philly Denison Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,637 |
Cash | £17,882 |
Current Liabilities | £26,344 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
20 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
---|---|
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 June 2017 | Registered office address changed from 7 Eton Avenue New Malden Surrey KT3 5AY to 1 Egmont Road New Malden Surrey KT3 4AS on 2 June 2017 (1 page) |
2 June 2017 | Secretary's details changed for Mr Paul Baxter on 17 March 2017 (1 page) |
2 June 2017 | Registered office address changed from 7 Eton Avenue New Malden Surrey KT3 5AY to 1 Egmont Road New Malden Surrey KT3 4AS on 2 June 2017 (1 page) |
2 June 2017 | Secretary's details changed for Mr Paul Baxter on 17 March 2017 (1 page) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Philly Denison Smith on 1 April 2015 (2 pages) |
13 April 2016 | Director's details changed for Philly Denison Smith on 1 April 2015 (2 pages) |
13 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
16 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
12 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
23 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
16 April 2010 | Director's details changed for Philly Denison Smith on 10 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Philly Denison Smith on 10 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
20 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
29 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
8 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: the wash cottage 53-54 thaxted road debden saffron walden essex CB11 3LS (1 page) |
22 May 2006 | Return made up to 10/03/06; full list of members
|
22 May 2006 | Registered office changed on 22/05/06 from: the wash cottage 53-54 thaxted road debden saffron walden essex CB11 3LS (1 page) |
22 May 2006 | Return made up to 10/03/06; full list of members
|
5 October 2005 | Registered office changed on 05/10/05 from: 7 eton avenue new malden surrey KT3 5AY (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 7 eton avenue new malden surrey KT3 5AY (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Incorporation (12 pages) |
10 March 2005 | Incorporation (12 pages) |