London
W1D 3QL
Secretary Name | Tom Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Haydons Road London SW19 1HL |
Secretary Name | Anne Michelle Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 15 years (resigned 08 January 2022) |
Role | Company Director |
Correspondence Address | 1 Rochford Way Croydon Surrey CR0 3AG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 March 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | ccsprepay.com |
---|---|
Email address | [email protected] |
Registered Address | 18 Soho Square London W1D 3QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Mark Anthony McDonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £232 |
Cash | £6,404 |
Current Liabilities | £40,330 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 February 2009 | Delivered on: 14 February 2009 Satisfied on: 15 September 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in dollars designated ltsb re: credit card solutions LTD and numbered 11623885 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
---|
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
---|---|
16 March 2020 | Confirmation statement made on 8 March 2020 with updates (5 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
27 October 2017 | Change of details for Mr Mark Anthony Mcdonald as a person with significant control on 16 March 2017 (2 pages) |
27 October 2017 | Change of details for Mr Mark Anthony Mcdonald as a person with significant control on 16 March 2017 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
4 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 September 2015 | Satisfaction of charge 1 in full (2 pages) |
15 September 2015 | Satisfaction of charge 1 in full (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
8 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 February 2011 | Director's details changed for Mark Anthony Mcdonald on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mark Anthony Mcdonald on 28 February 2011 (2 pages) |
3 June 2010 | Annual return made up to 16 March 2010 (14 pages) |
3 June 2010 | Annual return made up to 16 March 2010 (14 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
1 July 2009 | Return made up to 16/03/09; full list of members (5 pages) |
1 July 2009 | Return made up to 16/03/09; full list of members (5 pages) |
1 July 2009 | Director's change of particulars / mark mcdonald / 16/04/2008 (1 page) |
1 July 2009 | Director's change of particulars / mark mcdonald / 16/04/2008 (1 page) |
22 June 2009 | Director's change of particulars / mark mcdonald / 16/03/2009 (1 page) |
22 June 2009 | Director's change of particulars / mark mcdonald / 16/03/2009 (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 2 haydons road london SW19 1HL (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 2 haydons road london SW19 1HL (1 page) |
8 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
8 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
30 April 2008 | Return made up to 16/03/08; no change of members (6 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
30 April 2008 | Return made up to 16/03/08; no change of members (6 pages) |
10 July 2007 | Return made up to 16/03/07; full list of members (6 pages) |
10 July 2007 | Ad 16/03/05--------- £ si 2@1 (2 pages) |
10 July 2007 | Return made up to 16/03/07; full list of members (6 pages) |
10 July 2007 | Ad 16/03/05--------- £ si 2@1 (2 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (1 page) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 January 2007 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 January 2007 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
14 June 2006 | Return made up to 16/03/06; full list of members
|
14 June 2006 | Return made up to 16/03/06; full list of members
|
9 April 2005 | Director resigned (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
16 March 2005 | Incorporation (12 pages) |
16 March 2005 | Incorporation (12 pages) |