Camberley
Surrey
GU15 2ND
Secretary Name | Joanna Ruth Vertannes |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechmast Silverwood Drive Camberley Surrey GU15 2AT |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Anne-marie Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,445 |
Current Liabilities | £1,952 |
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 | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
16 September 2023 | Change of details for Mrs Anne Marie Mitchell as a person with significant control on 15 September 2023 (2 pages) |
---|---|
15 September 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
24 May 2023 | Micro company accounts made up to 31 August 2022 (2 pages) |
26 May 2022 | Micro company accounts made up to 31 August 2021 (2 pages) |
19 May 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
19 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
27 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
18 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
6 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
6 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
23 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Secretary's details changed for Joanna Ruth Vertannes on 1 April 2016 (1 page) |
23 June 2016 | Secretary's details changed for Joanna Ruth Vertannes on 1 April 2016 (1 page) |
26 May 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
26 May 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
26 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Micro company accounts made up to 31 August 2014 (1 page) |
26 May 2015 | Micro company accounts made up to 31 August 2014 (1 page) |
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
15 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
28 May 2010 | Director's details changed for Anne Marie Mitchell on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Anne Marie Mitchell on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Anne Marie Mitchell on 1 January 2010 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
23 April 2009 | Secretary's change of particulars / joanna vertannes / 01/06/2007 (1 page) |
23 April 2009 | Secretary's change of particulars / joanna vertannes / 01/06/2007 (1 page) |
28 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
6 November 2007 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
6 November 2007 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
19 June 2007 | Return made up to 12/04/07; full list of members (2 pages) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Return made up to 12/04/07; full list of members (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 280 grays inn road london WC1X 8EB (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 280 grays inn road london WC1X 8EB (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
12 April 2006 | Incorporation (17 pages) |
12 April 2006 | Incorporation (17 pages) |