Cheam
Sutton
SM3 9AG
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 March 2015) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Registered Address | 591 London Road Cheam Sutton Surrey SM3 9AG |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Worcester Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Michael Edward Metcalf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,489 |
Cash | £16,941 |
Current Liabilities | £6,735 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
18 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
29 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
16 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
31 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
20 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
14 May 2020 | Director's details changed for Michael Edward Metcalf on 14 May 2020 (2 pages) |
14 May 2020 | Change of details for Mr Michael Edward Metcalf as a person with significant control on 14 May 2020 (2 pages) |
16 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Notification of Michael Edward Metcalf as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Michael Edward Metcalf as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 October 2016 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 591 London Road Cheam Sutton Surrey SM3 9AG on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 591 London Road Cheam Sutton Surrey SM3 9AG on 13 October 2016 (1 page) |
12 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
8 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Slc Registrars Limited as a secretary on 6 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Slc Registrars Limited as a secretary on 6 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Slc Registrars Limited as a secretary on 6 March 2015 (1 page) |
24 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
12 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
29 November 2006 | Incorporation (12 pages) |
29 November 2006 | Incorporation (12 pages) |