Cheam
Surrey
SM2 6JT
Secretary Name | Shirley Angela Tijou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Trainer |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,096 |
Cash | £1,382 |
Current Liabilities | £11,154 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 27 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
6 November 2020 | Notification of Paul Alexander Tijou as a person with significant control on 5 November 2020 (2 pages) |
---|---|
6 November 2020 | Confirmation statement made on 6 November 2020 with updates (5 pages) |
6 November 2020 | Cessation of Seagle Ltd as a person with significant control on 5 November 2020 (1 page) |
30 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
7 August 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
9 May 2019 | Notification of Seagle Ltd as a person with significant control on 30 April 2019 (2 pages) |
9 May 2019 | Cessation of Paul Alexander Tijou as a person with significant control on 30 April 2019 (1 page) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
29 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
24 July 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Paul Alexander Tijou as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Paul Alexander Tijou as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Paul Alexander Tijou as a person with significant control on 6 April 2016 (2 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
23 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 March 2015 | Termination of appointment of Shirley Angela Tijou as a secretary on 2 February 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 March 2015 | Termination of appointment of Shirley Angela Tijou as a secretary on 2 February 2015 (1 page) |
27 March 2015 | Termination of appointment of Shirley Angela Tijou as a secretary on 2 February 2015 (1 page) |
8 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 June 2014 | Registered office address changed from Bridge House, Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Bridge House, Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 August 2012 | Secretary's details changed for Shirley Angela Tijou on 14 June 2012 (1 page) |
1 August 2012 | Secretary's details changed for Shirley Angela Tijou on 14 June 2012 (1 page) |
1 August 2012 | Director's details changed for Paul Alexander Tijou on 14 June 2012 (2 pages) |
1 August 2012 | Director's details changed for Paul Alexander Tijou on 14 June 2012 (2 pages) |
1 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Paul Alexander Tijou on 14 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Paul Alexander Tijou on 14 June 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
12 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
25 June 2008 | Secretary's change of particulars / shirley tijou / 20/06/2008 (1 page) |
25 June 2008 | Secretary's change of particulars / shirley tijou / 20/06/2008 (1 page) |
11 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
11 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
30 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
11 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
11 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
3 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Incorporation (17 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Incorporation (17 pages) |
14 June 2005 | Secretary resigned (1 page) |