Carshalton
SM5 3AE
Secretary Name | Mrs Pascale Lane |
---|---|
Status | Current |
Appointed | 23 May 2013(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 86 High Street Carshalton SM5 3AE |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Caroline Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 St Davids Close Willingdon Eastbourne East Sussex BN22 0UZ |
Secretary Name | Miss Samantha Mead |
---|---|
Status | Resigned |
Appointed | 01 February 2011(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 May 2013) |
Role | Company Director |
Correspondence Address | 5 Poppy Close Wallington Surrey SM6 7HD |
Website | www.youritservices.co.uk |
---|---|
Telephone | 020 80995540 |
Telephone region | London |
Registered Address | 86 High Street Carshalton SM5 3AE |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | David Lane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,899 |
Current Liabilities | £18,979 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
17 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
28 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
6 October 2021 | Registered office address changed from 89 High Street Carshalton SM5 3AE England to 86 High Street Carshalton SM5 3AE on 6 October 2021 (1 page) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
11 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
9 March 2021 | Registered office address changed from 1 High Street Sutton SM1 1LF England to 89 High Street Carshalton SM5 3AE on 9 March 2021 (1 page) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
16 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
29 October 2019 | Registered office address changed from 1 1 Times Square Sutton Surrey SM1 1LF England to 1 High Street Sutton SM1 1LF on 29 October 2019 (1 page) |
29 October 2019 | Registered office address changed from 1 High Street Sutton SM1 1LF England to 1 High Street Sutton SM1 1LF on 29 October 2019 (1 page) |
24 April 2019 | Registered office address changed from C/O Goodchoice It Ltd 1st Floor the Station House North Street Carshalton Surrey SM5 2HW to 1 1 Times Square Sutton Surrey SM1 1LF on 24 April 2019 (1 page) |
23 April 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
26 October 2018 | Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
7 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
14 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 October 2016 | Micro company accounts made up to 29 February 2016 (1 page) |
28 October 2016 | Micro company accounts made up to 29 February 2016 (1 page) |
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
11 August 2015 | Micro company accounts made up to 28 February 2015 (1 page) |
11 August 2015 | Micro company accounts made up to 28 February 2015 (1 page) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
27 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 May 2013 | Termination of appointment of Samantha Mead as a secretary (1 page) |
23 May 2013 | Appointment of Mrs Pascale Lane as a secretary (1 page) |
23 May 2013 | Appointment of Mrs Pascale Lane as a secretary (1 page) |
23 May 2013 | Termination of appointment of Samantha Mead as a secretary (1 page) |
10 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Registered office address changed from 1 St Davids Close Eastbourne East Sussex BN22 0UZ on 15 March 2011 (1 page) |
15 March 2011 | Termination of appointment of Caroline Lane as a secretary (1 page) |
15 March 2011 | Director's details changed for David Lane on 1 February 2011 (2 pages) |
15 March 2011 | Registered office address changed from 1 St Davids Close Eastbourne East Sussex BN22 0UZ on 15 March 2011 (1 page) |
15 March 2011 | Appointment of Miss Samantha Mead as a secretary (2 pages) |
15 March 2011 | Appointment of Miss Samantha Mead as a secretary (2 pages) |
15 March 2011 | Director's details changed for David Lane on 1 February 2011 (2 pages) |
15 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Termination of appointment of Caroline Lane as a secretary (1 page) |
15 March 2011 | Director's details changed for David Lane on 1 February 2011 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 May 2010 | Director's details changed for David Lane on 23 February 2010 (2 pages) |
11 May 2010 | Director's details changed for David Lane on 23 February 2010 (2 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
4 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
20 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
24 January 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
24 January 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
14 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
22 March 2006 | Ad 14/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2006 | Ad 14/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
23 February 2006 | Incorporation (16 pages) |
23 February 2006 | Incorporation (16 pages) |