Banstead
Surrey
SM7 2EX
Director Name | Mr Tony John Brennan |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Ferndale Road Banstead Surrey SM7 2EX |
Director Name | Mrs Lucy Elizabeth Workman |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cayton Road Coulsdon Surrey CR5 1LT |
Secretary Name | Mrs Lucy Elizabeth Workman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cayton Road Coulsdon Surrey CR5 1LT |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | mjworkman.co.uk |
---|
Registered Address | High Ash Starrock Lane Chipstead Coulsdon CR5 3QD |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Built Up Area | Greater London |
50 at £1 | Martin Workman 50.00% Ordinary |
---|---|
50 at £1 | Tony Brennan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,982 |
Cash | £12,512 |
Current Liabilities | £23,325 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
9 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
25 June 2014 | Registered office address changed from 31 Cayton Road Coulsdon Surrey CR5 1LT on 25 June 2014 (1 page) |
25 June 2014 | Termination of appointment of Lucy Workman as a secretary (1 page) |
25 June 2014 | Termination of appointment of Lucy Workman as a director (1 page) |
28 January 2014 | Appointment of Mr Tony John Brennan as a director (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
21 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 September 2012 | Director's details changed for Mr Martin James Workman on 2 July 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Martin James Workman on 2 July 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Mrs Lucy Elizabeth Workman on 2 July 2012 (1 page) |
19 September 2012 | Registered office address changed from 22 Kettering Street London SW16 6QA on 19 September 2012 (1 page) |
19 September 2012 | Director's details changed for Mrs Lucy Elizabeth Workman on 2 July 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Mrs Lucy Elizabeth Workman on 2 July 2012 (1 page) |
19 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Director's details changed for Mrs Lucy Elizabeth Workman on 2 July 2012 (2 pages) |
19 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
11 March 2011 | Director's details changed for Martin James Workman on 7 July 2010 (2 pages) |
11 March 2011 | Director's details changed for Lucy Elizabeth Workman on 7 July 2010 (2 pages) |
11 March 2011 | Director's details changed for Martin James Workman on 7 July 2010 (2 pages) |
11 March 2011 | Director's details changed for Lucy Elizabeth Workman on 7 July 2010 (2 pages) |
11 March 2011 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 October 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 March 2009 | Return made up to 07/07/08; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 34 gorringe park avenue mitcham surrey CR4 2DG (1 page) |
30 August 2006 | New secretary appointed;new director appointed (2 pages) |
30 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 34 gorringe park avenue mitcham surrey CR4 2DG (1 page) |
30 August 2006 | Ad 07/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
7 July 2006 | Incorporation (12 pages) |