Farncombe
Godalming
Surrey
GU7 3NW
Secretary Name | Mrs Lynn Sarah Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodgate 5 Sheephouse Green Abinger Hammer Dorking Surrey RH5 6QW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 107 Image Court 328-334 Molesey Road Walton On Thames Surrey KT12 3PD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Vicki Lynn Connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,787 |
Gross Profit | £10,323 |
Net Worth | -£251 |
Cash | £3,324 |
Current Liabilities | £5,954 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
29 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
13 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
24 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
1 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
30 April 2020 | Registered office address changed from C/O Jpc Financial Ltd 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PT to 107 Image Court 328-334 Molesey Road Walton on Thames Surrey KT12 3PD on 30 April 2020 (1 page) |
6 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 November 2016 | Termination of appointment of Lynn Sarah Bennett as a secretary on 16 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Lynn Sarah Bennett as a secretary on 16 November 2016 (1 page) |
26 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
21 May 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
21 May 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 May 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
15 May 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
29 May 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
29 May 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption full accounts made up to 31 August 2011 (15 pages) |
14 May 2012 | Total exemption full accounts made up to 31 August 2011 (15 pages) |
20 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
24 May 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
23 September 2010 | Director's details changed for Vicki Lynn Connor on 23 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Vicki Lynn Connor on 23 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
7 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
12 June 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
12 June 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
3 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
25 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
25 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
24 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: c/o jpc financial LTD dukes court duke street woking surrey GU21 5BH (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: c/o jpc financial LTD dukes court duke street woking surrey GU21 5BH (1 page) |
12 June 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
12 June 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
25 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: c/o jpc financial LTD, dukes court, duke street woking surrey GU21 5BH (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: c/o jpc financial LTD, dukes court, duke street woking surrey GU21 5BH (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
23 August 2005 | Incorporation (12 pages) |
23 August 2005 | Incorporation (12 pages) |