Purley
Surrey
CR8 3NR
Director Name | Mrs Linda Margaret Bailey |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(same day as company formation) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 31 Verulam Avenue Purley Surrey CR8 3NR |
Secretary Name | Mrs Linda Margaret Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2005(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 31 Verulam Avenue Purley Surrey CR8 3NR |
Director Name | Andrew Robert Bailey |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Kathryn Sarah Laver |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
500 at £1 | Clive Vincent Bailey 50.00% Ordinary A |
---|---|
500 at £1 | Linda Margaret Bailey 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £64,843 |
Cash | £76,762 |
Current Liabilities | £20,064 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 4 weeks from now) |
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
8 March 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with updates (4 pages) |
1 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
1 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
18 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
6 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
6 March 2018 | Change of share class name or designation (2 pages) |
1 March 2018 | Resolutions
|
26 February 2018 | Appointment of Kathryn Sarah Laver as a director on 26 February 2018 (2 pages) |
26 February 2018 | Notification of a person with significant control statement (2 pages) |
26 February 2018 | Appointment of Andrew Robert Bailey as a director on 26 February 2018 (2 pages) |
26 February 2018 | Cessation of Linda Margaret Bailey as a person with significant control on 23 February 2018 (1 page) |
26 February 2018 | Cessation of Clive Vincent Bailey as a person with significant control on 23 February 2018 (1 page) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
2 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Register inspection address has been changed (1 page) |
12 August 2013 | Register inspection address has been changed (1 page) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Clive Vincent Bailey on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Linda Margaret Bailey on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Linda Margaret Bailey on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Clive Vincent Bailey on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Linda Margaret Bailey on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Clive Vincent Bailey on 1 August 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 August 2008 | Director and secretary's change of particulars / linda bailey / 29/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / clive bailey / 29/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / clive bailey / 29/08/2008 (1 page) |
29 August 2008 | Director and secretary's change of particulars / linda bailey / 29/08/2008 (1 page) |
29 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 May 2007 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
9 May 2007 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
23 October 2006 | Return made up to 01/08/06; full list of members (2 pages) |
23 October 2006 | Ad 30/08/05--------- £ si 499@1=499 £ si 500@1=500 £ ic 1/1000 (2 pages) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Return made up to 01/08/06; full list of members (2 pages) |
23 October 2006 | Ad 30/08/05--------- £ si 499@1=499 £ si 500@1=500 £ ic 1/1000 (2 pages) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
1 August 2005 | Incorporation (19 pages) |
1 August 2005 | Incorporation (19 pages) |