New Milton
BH25 5NQ
Secretary Name | Mrs Karen Christine Nash |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2005(1 day after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 214 Gore Road New Milton BH25 5NQ |
Director Name | Mr Derek Stanley Nash |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(1 day after company formation) |
Appointment Duration | 15 years, 8 months (resigned 09 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Avenue Wimborne BH21 6YZ |
Director Name | Directors Form 10 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 1-2 Universal House 88-94 Wentworth Street London E1 7SA |
Secretary Name | Secretaries Form 10 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 1-2 Universal House First Floor 88-94 Wentworth Street London E1 7SA |
Website | www.angelcarsltd.co.uk |
---|---|
Telephone | 020 89414151 |
Telephone region | London |
Registered Address | Suite 2 Griffin House 89 Island Farm Road West Molesey Surrey KT8 2LN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Derek Nash 50.00% Ordinary |
---|---|
1 at £1 | Tony Andrew Nash 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,257 |
Cash | £17,431 |
Current Liabilities | £96,336 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 4 weeks from now) |
9 February 2021 | Termination of appointment of Derek Stanley Nash as a director on 9 February 2021 (1 page) |
---|---|
9 February 2021 | Secretary's details changed for Mrs Karen Christine Nash on 23 August 2018 (1 page) |
9 February 2021 | Director's details changed for Mr Tony Andrew Nash on 23 August 2018 (2 pages) |
8 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
1 September 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
29 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
15 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
19 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
24 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
14 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Mr Derek Stanley Nash on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Derek Stanley Nash on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Derek Stanley Nash on 1 July 2015 (2 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Registered office address changed from 86 Molesey Road Hersham Walton on Thames Surrey KT12 4RG to Suite 2 Griffin House 89 Island Farm Road West Molesey Surrey KT8 2LN on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 86 Molesey Road Hersham Walton on Thames Surrey KT12 4RG to Suite 2 Griffin House 89 Island Farm Road West Molesey Surrey KT8 2LN on 13 April 2015 (1 page) |
28 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 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) |
23 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
23 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Registered office address changed from Suite 3 89 Island Farm Road Molesey KT8 2WQ on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Suite 3 89 Island Farm Road Molesey KT8 2WQ on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Suite 3 89 Island Farm Road Molesey KT8 2WQ on 5 April 2011 (1 page) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 July 2008 | Secretary's change of particulars / karen walton / 09/07/2008 (2 pages) |
9 July 2008 | Secretary's change of particulars / karen walton / 09/07/2008 (2 pages) |
9 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 August 2006 | Return made up to 14/06/06; full list of members
|
1 August 2006 | Return made up to 14/06/06; full list of members
|
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
28 June 2005 | Ad 14/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2005 | Ad 14/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
14 June 2005 | Incorporation (12 pages) |
14 June 2005 | Incorporation (12 pages) |