Morden
Surrey
SM4 6ET
Secretary Name | Ms Savita Mandil |
---|---|
Status | Current |
Appointed | 07 May 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 21 Sherwood Road Ilford IG6 1BL |
Director Name | Mr Colin Macmillan |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3a London Road Twickenham Middlesex TW1 3SX |
Director Name | Mr Savyn Vydelingum |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 147 Richmond Road Leytonstone London E11 4BT |
Secretary Name | Mr Colin Macmillan |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3a London Road Twickenham Middlesex TW1 3SX |
Secretary Name | Ms Ruth Fernandez Borlan |
---|---|
Status | Resigned |
Appointed | 30 June 2012(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 May 2020) |
Role | Company Director |
Correspondence Address | 14 Ravensbury Avenue Morden Surrey SM4 6ET |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | publicus-solutions.com |
---|---|
Email address | [email protected] |
Telephone | 020 79522050 |
Telephone region | London |
Registered Address | 14 Ravensbury Avenue Morden Surrey SM4 6ET |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
80 at £1 | Savyn Vydelingum 80.00% Ordinary |
---|---|
20 at £1 | Ruth Fernandez Borlan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,967 |
Cash | £58,879 |
Current Liabilities | £86,003 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
23 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
9 December 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 December 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 March 2021 | Notification of Ruth Fernandez Borlan Ortega as a person with significant control on 14 March 2020 (2 pages) |
24 March 2021 | Cessation of Savyn Vydelingum as a person with significant control on 13 March 2020 (1 page) |
3 November 2020 | Confirmation statement made on 3 November 2020 with updates (4 pages) |
7 May 2020 | Appointment of Ms Savita Mandil as a secretary on 7 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Ruth Fernandez Borlan as a secretary on 7 May 2020 (1 page) |
7 April 2020 | Appointment of Mrs Ruth Fernandez Borlan Ortega as a director on 13 March 2020 (2 pages) |
7 April 2020 | Termination of appointment of Savyn Vydelingum as a director on 13 March 2020 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
16 August 2012 | Appointment of Ms Ruth Fernandez Borlan as a secretary (1 page) |
16 August 2012 | Termination of appointment of Colin Macmillan as a secretary (1 page) |
16 August 2012 | Appointment of Ms Ruth Fernandez Borlan as a secretary (1 page) |
16 August 2012 | Termination of appointment of Colin Macmillan as a secretary (1 page) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 August 2012 | Termination of appointment of Colin Macmillan as a director (1 page) |
7 August 2012 | Termination of appointment of Colin Macmillan as a director (1 page) |
15 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 April 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Colin Macmillan on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Colin Macmillan on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Savyn Vydelingum on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Savyn Vydelingum on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Statement of capital following an allotment of shares on 3 January 2007
|
18 February 2010 | Statement of capital following an allotment of shares on 3 January 2007
|
18 February 2010 | Statement of capital following an allotment of shares on 3 January 2007
|
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
5 November 2008 | Amended accounts made up to 31 March 2008 (7 pages) |
5 November 2008 | Amended accounts made up to 31 March 2008 (7 pages) |
28 October 2008 | Director and secretary's change of particulars / colin macmillan / 16/05/2007 (1 page) |
28 October 2008 | Director and secretary's change of particulars / colin macmillan / 16/05/2007 (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 September 2008 | Capitals not rolled up (2 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 147 richmond road leytonstone london waltham forest E11 4BT (1 page) |
29 September 2008 | Capitals not rolled up (2 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 147 richmond road leytonstone london waltham forest E11 4BT (1 page) |
4 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
19 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
19 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: 14 ravensbury avenue morden surrey SM4 6ET (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 14 ravensbury avenue morden surrey SM4 6ET (1 page) |
13 April 2007 | New director appointed (2 pages) |
27 March 2007 | Ad 03/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Ad 03/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2007 | New secretary appointed (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Incorporation (9 pages) |
3 January 2007 | Incorporation (9 pages) |