Cressingham Grove
Sutton
Surrey
SM1 4ES
Secretary Name | Mr John Edward Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2005(same day as company formation) |
Role | Licensed Mini Cab Driver |
Correspondence Address | 6 Cranford Court Cressingham Grove Sutton Surrey SM1 4ES |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Parker House 44 Stafford Road Wallington Surrey SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Carolyn Sara Fawcett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £75,049 |
Gross Profit | £35,405 |
Net Worth | £36,674 |
Cash | £12,038 |
Current Liabilities | £4,095 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (1 day from now) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
30 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
18 May 2018 | Registered office address changed from 1 Hogarth House Sutton Grove Sutton Surrey SM1 4TG to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 18 May 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
13 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
13 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
26 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
26 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
13 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
13 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
13 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
10 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
10 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
10 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 May 2010 | Director's details changed for Ms Carolyn Sara Fawcett on 7 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Ms Carolyn Sara Fawcett on 7 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Ms Carolyn Sara Fawcett on 7 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
15 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
23 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
28 April 2008 | Secretary's change of particulars / john shaw / 28/04/2008 (2 pages) |
28 April 2008 | Director's change of particulars / carolyn fawcett / 28/04/2008 (2 pages) |
28 April 2008 | Director's change of particulars / carolyn fawcett / 28/04/2008 (2 pages) |
28 April 2008 | Secretary's change of particulars / john shaw / 28/04/2008 (2 pages) |
10 April 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 April 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed (1 page) |
16 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
16 February 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
16 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
16 February 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
19 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
19 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: 31 corsham street london N1 6DR (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: 31 corsham street london N1 6DR (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Incorporation (17 pages) |
7 April 2005 | Incorporation (17 pages) |