Carshalton
Surrey
SM5 2TG
Director Name | Mr Peter Dominic Bradnick |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Westercroft Road Carshalton Surrey SM5 2TG |
Director Name | Mr Guy Hodge |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Downs Hill Road Epsom Surrey KT18 5HW |
Secretary Name | Mr Peter Dominic Bradnick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Westercroft Road Carshalton Surrey SM5 2TG |
Director Name | Martin Christopher Worland |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 June 2014) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Arundel Avenue East Ewell Epsom Surrey KT17 2RG |
Director Name | Martin Christopher Worland |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 June 2014) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Arundel Avenue East Ewell Epsom Surrey KT17 2RG |
Secretary Name | Martin Christopher Worland |
---|---|
Status | Resigned |
Appointed | 10 May 2012(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 30 Arundel Avenue East Ewell Epsom Surrey KT17 2RG |
Registered Address | 14 The Maples Banstead Surrey SM7 3QZ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Peter Dominic Bradnick 90.00% Ordinary |
---|---|
10 at £1 | Samantha Lipop 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,525 |
Current Liabilities | £13,729 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
4 January 2006 | Delivered on: 7 January 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
---|---|
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 June 2015 | Registered office address changed from C/O Nmb Accounting Limited 14 the Maples Banstead Surrey SM7 3QZ to 44 Stafford Road Wallington Surrey SM6 9AA on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from C/O Nmb Accounting Limited 14 the Maples Banstead Surrey SM7 3QZ to 44 Stafford Road Wallington Surrey SM6 9AA on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
1 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
13 June 2014 | Director's details changed for Peter Dominic Bradnick on 1 June 2014 (2 pages) |
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Termination of appointment of a secretary
|
13 June 2014 | Termination of appointment of a director (1 page) |
13 June 2014 | Director's details changed for Peter Dominic Bradnick on 1 June 2014 (2 pages) |
13 June 2014 | Termination of appointment of a director (1 page) |
3 June 2014 | Termination of appointment of Martin Christopher Worland as a secretary on 1 June 2014
|
3 June 2014 | Director's details changed for Peter Dominic Bradnick on 1 June 2014 (2 pages) |
3 June 2014 | Termination of appointment of Martin Christopher Worland as a director on 1 June 2014
|
3 June 2014 | Director's details changed for Peter Dominic Bradnick on 1 June 2014 (2 pages) |
3 June 2014 | Company name changed lords private finance LIMITED\certificate issued on 03/06/14
|
3 June 2014 | Termination of appointment of Martin Christopher Worland as a director on 1 June 2014
|
3 June 2014 | Termination of appointment of Martin Christopher Worland as a secretary on 1 June 2014
|
3 June 2014 | Termination of appointment of Martin Christopher Worland as a director on 1 June 2014
|
3 June 2014 | Termination of appointment of Martin Christopher Worland as a director on 1 June 2014
|
28 April 2014 | Appointment of Peter Dominic Bradnick as a director (3 pages) |
19 November 2013 | Registered office address changed from , Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA to 14 the Maples Banstead Surrey SM7 3QZ on 19 November 2013 (1 page) |
15 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 August 2013 | Appointment of Martin Christopher Worland as a director (2 pages) |
12 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Appointment of Martin Christopher Worland as a secretary (2 pages) |
10 May 2012 | Termination of appointment of Peter Bradnick as a director (1 page) |
10 May 2012 | Termination of appointment of Peter Bradnick as a secretary (1 page) |
26 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Termination of appointment of Guy Hodge as a director (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 June 2009 | Return made up to 30/03/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 May 2008 | Return made up to 30/03/08; full list of members (10 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 June 2007 | Return made up to 30/03/07; full list of members (7 pages) |
18 July 2006 | Ad 01/09/05--------- £ si 90@1 (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
17 February 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Incorporation (12 pages) |