6 Benthall Gardens
Kenley
Surrey
CR8 5EZ
Secretary Name | Mr Alexander Simon Ealey |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Benthall Gardens Uplands Road Kenley Surrey CR8 5EZ |
Director Name | Mr Alexander Simon Ealey |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 6 Benthall Gardens Uplands Road Kenley Surrey CR8 5EZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 677 High Road North Finchley London N12 0DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Alexander Simon Ealey 50.00% Ordinary |
---|---|
1 at £1 | Mr Christopher John Ealey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,312 |
Cash | £127,464 |
Current Liabilities | £103,573 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 31 January 2024 (overdue) |
5 January 2011 | Delivered on: 11 January 2011 Persons entitled: Barry John Field Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 2 castle street southborough tunbridge wells kent. Outstanding |
---|
11 May 2023 | Order of court to wind up (3 pages) |
---|---|
20 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
12 April 2022 | Termination of appointment of Alexander Simon Ealey as a director on 26 March 2022 (1 page) |
4 March 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
18 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
31 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
8 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
14 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 June 2014 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 19 June 2014 (1 page) |
24 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 June 2010 | Director's details changed for Mr Alexander Simon Ealey on 17 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Mr Alexander Simon Ealey on 17 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Amended accounts made up to 30 April 2009 (5 pages) |
20 April 2010 | Amended accounts made up to 30 April 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 September 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
30 September 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
29 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
2 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
17 January 2006 | Incorporation (17 pages) |
17 January 2006 | Incorporation (17 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |