298 Croydon Road
Wallington
Surrey
SM6 7NL
Director Name | Mr Michael Sydney John Challen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beeches Lodge Beeches Close Kingswood KT20 6QA |
Director Name | Robert Julian Guy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Complementary Health Practitio |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bloxworth Close Wallington Surrey SM6 7NL |
Secretary Name | Wildheart Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 2022(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Director Name | Robert Charles Murray Moyle |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 236 Queensway Coney Hall West Wickham Kent BR4 9EA |
Director Name | Christopher David John Nelson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Director Name | Mr Geoffrey Michael Smith |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2016) |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | Carla Jean Walsh |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bloxworth Close Wallington Surrey SM6 7NL |
Registered Address | Octagon House 20 Hook Road Epsom Surrey KT19 8TR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £6 | Brenda Kent 7.69% Ordinary |
---|---|
1 at £6 | Carla Jean Walsh 7.69% Ordinary |
1 at £6 | Clare Louise Marvier 7.69% Ordinary |
1 at £6 | Geoffrey Michael Smith 7.69% Ordinary |
1 at £6 | James O'brien 7.69% Ordinary |
1 at £6 | Lorraine Wafawanaka 7.69% Ordinary |
1 at £6 | Maureen Nicholls & Henry Nicholls 7.69% Ordinary |
1 at £6 | Mr Michael Sidney John Challen & Carol Celia Challen 7.69% Ordinary |
1 at £6 | Paul Austin Beeson 7.69% Ordinary |
1 at £6 | Philomena Theresa Carey & Sarah Philomena Carey 7.69% Ordinary |
1 at £6 | Robert Julian Guy & Paula Guy 7.69% Ordinary |
1 at £6 | Stephen Michael Butler 7.69% Ordinary |
1 at £6 | Stuart Robert Murrell 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £694 |
Cash | £616 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 5 days from now) |
4 May 2023 | Confirmation statement made on 30 April 2023 with updates (5 pages) |
---|---|
1 April 2023 | Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023 (1 page) |
30 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
10 March 2022 | Appointment of Wildheart Residential Management Limited as a secretary on 10 March 2022 (2 pages) |
23 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
14 May 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
12 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
9 February 2021 | Notification of a person with significant control statement (2 pages) |
15 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
16 March 2018 | Registered office address changed from C/O Wildheart Llp 1st Floor 9 Cheam Road Ewell Village Epsom Surrey KT17 1SP to 2 High Street Ewell Epsom KT17 1SJ on 16 March 2018 (1 page) |
10 October 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
10 October 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 May 2016 | Termination of appointment of Geoffrey Michael Smith as a director on 30 April 2016 (1 page) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Termination of appointment of Carla Jean Walsh as a director on 30 April 2016 (1 page) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Termination of appointment of Geoffrey Michael Smith as a director on 30 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Carla Jean Walsh as a director on 30 April 2016 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
7 July 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
4 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Registered office address changed from C/O Gurner & Co 35 High Street Carshalton Surrey SM5 3BB England on 4 June 2014 (1 page) |
4 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Registered office address changed from C/O Gurner & Co 35 High Street Carshalton Surrey SM5 3BB England on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from C/O Gurner & Co 35 High Street Carshalton Surrey SM5 3BB England on 4 June 2014 (1 page) |
11 October 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Registered office address changed from 182 East Street Epsom Surrey KT17 1ES England on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from 182 East Street Epsom Surrey KT17 1ES England on 11 June 2013 (1 page) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
31 August 2012 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 31 August 2012 (1 page) |
1 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
12 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (17 pages) |
12 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (17 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
25 June 2009 | Appointment terminated secretary christopher nelson (1 page) |
25 June 2009 | Appointment terminated secretary christopher nelson (1 page) |
19 June 2009 | Return made up to 18/05/09; full list of members (8 pages) |
19 June 2009 | Return made up to 18/05/09; full list of members (8 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
2 June 2008 | Appointment terminated director robert moyle (1 page) |
2 June 2008 | Appointment terminated director christopher nelson (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
2 June 2008 | Appointment terminated director christopher nelson (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
2 June 2008 | Return made up to 18/05/08; full list of members (10 pages) |
2 June 2008 | Appointment terminated director robert moyle (1 page) |
2 June 2008 | Return made up to 18/05/08; full list of members (10 pages) |
4 April 2008 | Director appointed michael john challen (2 pages) |
4 April 2008 | Director appointed michael john challen (2 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
18 February 2008 | New director appointed (3 pages) |
18 February 2008 | New director appointed (3 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
6 November 2007 | Ad 22/08/07--------- £ si 1@6=6 £ ic 72/78 (2 pages) |
6 November 2007 | Ad 22/08/07--------- £ si 1@6=6 £ ic 72/78 (2 pages) |
17 September 2007 | Ad 22/08/07--------- £ si 1@6=6 £ ic 48/54 (2 pages) |
17 September 2007 | Ad 22/08/07--------- £ si 1@6=6 £ ic 48/54 (2 pages) |
17 September 2007 | Ad 22/08/07--------- £ si 1@6=6 £ ic 12/18 (2 pages) |
17 September 2007 | Ad 22/08/07--------- £ si 1@6=6 £ ic 54/60 (2 pages) |
17 September 2007 | Ad 22/08/07--------- £ si 1@6=6 £ ic 54/60 (2 pages) |
17 September 2007 | Ad 22/08/07--------- £ si 1@6=6 £ ic 18/24 (2 pages) |
17 September 2007 | Ad 22/08/07--------- £ si 1@6=6 £ ic 12/18 (2 pages) |
17 September 2007 | Ad 22/08/07--------- £ si 1@6=6 £ ic 42/48 (2 pages) |
17 September 2007 | Ad 22/08/07--------- £ si 1@6=6 £ ic 36/42 (2 pages) |
17 September 2007 | Ad 22/08/07--------- £ si 1@6=6 £ ic 30/36 (2 pages) |
17 September 2007 | Ad 22/08/07--------- £ si 1@6=6 £ ic 30/36 (2 pages) |
17 September 2007 | Ad 22/08/07--------- £ si 1@6=6 £ ic 18/24 (2 pages) |
17 September 2007 | Ad 22/08/07--------- £ si 1@6=6 £ ic 36/42 (2 pages) |
17 September 2007 | Ad 22/08/07--------- £ si 1@6=6 £ ic 66/72 (2 pages) |
17 September 2007 | Ad 22/08/07--------- £ si 1@6=6 £ ic 60/66 (2 pages) |
17 September 2007 | Ad 22/08/07--------- £ si 1@6=6 £ ic 66/72 (2 pages) |
17 September 2007 | Ad 22/08/07--------- £ si 1@6=6 £ ic 24/30 (2 pages) |
17 September 2007 | Ad 22/08/07--------- £ si 1@6=6 £ ic 24/30 (2 pages) |
17 September 2007 | Ad 22/08/07--------- £ si 1@6=6 £ ic 60/66 (2 pages) |
17 September 2007 | Ad 22/08/07--------- £ si 1@6=6 £ ic 42/48 (2 pages) |
13 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
13 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
18 May 2006 | Incorporation (15 pages) |
18 May 2006 | Incorporation (15 pages) |