Epsom
KT18 5AD
Secretary Name | Mrs Valeria Aroca Lacerda |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | Global House Ashley Avenue Epsom KT18 5AD |
Director Name | Mr John David Roy Kerr |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Room 10 93/95 High Street Epsom Surrey KT19 8DR |
Secretary Name | Mr John David Roy Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Primrose Walk Ewell Epsom KT17 2EZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | limpeza.co.uk |
---|
Registered Address | Global House Ashley Avenue Epsom KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Americo Pinheiro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,321 |
Cash | £6,240 |
Current Liabilities | £41,931 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 1 November 2021 (overdue) |
9 September 2021 | Registered office address changed from Ormond House 2, High Street Epsom KT19 8AD England to Global House Ashley Avenue Epsom KT18 5AD on 9 September 2021 (1 page) |
---|---|
8 September 2021 | Compulsory strike-off action has been suspended (1 page) |
23 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2021 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2020 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
12 January 2017 | Registered office address changed from Room 10 93/95 High Street Epsom Surrey KT19 8DR to Ormond House 2, High Street Epsom KT19 8AD on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from Room 10 93/95 High Street Epsom Surrey KT19 8DR to Ormond House 2, High Street Epsom KT19 8AD on 12 January 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 December 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Director's details changed for Mr Americo Rodrigues Pinheiro on 17 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Americo Rodrigues Pinheiro on 17 March 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Termination of appointment of John Kerr as a director (1 page) |
10 February 2010 | Termination of appointment of John Kerr as a director (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Secretary's details changed for Valeria Aroca Lacerda on 1 October 2009 (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for Americo Rodrigues Pinheiro on 1 October 2009 (2 pages) |
3 February 2010 | Registered office address changed from Room 10 93-95 High Street Epsom Surrey KT18 8DR on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Americo Rodrigues Pinheiro on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Valeria Aroca Lacerda on 1 October 2009 (1 page) |
3 February 2010 | Director's details changed for Mr John David Roy Kerr on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr John David Roy Kerr on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Valeria Aroca Lacerda on 1 October 2009 (1 page) |
3 February 2010 | Registered office address changed from Room 10 93-95 High Street Epsom Surrey KT18 8DR on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Americo Rodrigues Pinheiro on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr John David Roy Kerr on 1 October 2009 (2 pages) |
3 February 2010 | Registered office address changed from Room 10 93-95 High Street Epsom Surrey KT18 8DR on 3 February 2010 (1 page) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
13 November 2009 | Registered office address changed from 400 Harrow Road London W9 2HU on 13 November 2009 (2 pages) |
13 November 2009 | Registered office address changed from 400 Harrow Road London W9 2HU on 13 November 2009 (2 pages) |
26 June 2009 | Secretary appointed valeria aroca lacerda (2 pages) |
26 June 2009 | Secretary appointed valeria aroca lacerda (2 pages) |
24 June 2009 | Appointment terminated secretary john kerr (1 page) |
24 June 2009 | Appointment terminated secretary john kerr (1 page) |
20 March 2009 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
20 March 2009 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
4 December 2008 | Return made up to 18/10/08; full list of members (5 pages) |
4 December 2008 | Return made up to 18/10/08; full list of members (5 pages) |
7 November 2007 | Return made up to 18/10/07; full list of members (5 pages) |
7 November 2007 | Return made up to 18/10/07; full list of members (5 pages) |
24 September 2007 | Partial exemption accounts made up to 31 March 2007 (10 pages) |
24 September 2007 | Partial exemption accounts made up to 31 March 2007 (10 pages) |
2 February 2007 | Return made up to 18/10/06; full list of members (7 pages) |
2 February 2007 | Return made up to 18/10/06; full list of members (7 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 24 primrose walk ewell epsom KT17 2EZ (1 page) |
17 January 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
17 January 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 24 primrose walk ewell epsom KT17 2EZ (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Incorporation (17 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Incorporation (17 pages) |