Wallington
SM6 7AT
Secretary Name | Emma Bush |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Sbc House Restmor Way Wallington SM6 7AT |
Director Name | Mrs Emma Bush |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Administration |
Country of Residence | England |
Correspondence Address | Sbc House Restmor Way Wallington SM6 7AT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sbc House Restmor Way Wallington SM6 7AT |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Dean Bush 50.00% Ordinary |
---|---|
50 at £1 | Emma Bush 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,209 |
Cash | £41,031 |
Current Liabilities | £18,822 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (8 months, 4 weeks from now) |
16 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
1 December 2020 | Appointment of Mrs Emma Bush as a director on 30 November 2020 (2 pages) |
8 September 2020 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Sbc House Restmor Way Wallington SM6 7AT on 8 September 2020 (1 page) |
4 May 2020 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
18 June 2018 | Registered office address changed from , 31a the Crescent, Belmont, Sutton, Surrey, SM2 6BP to 3rd Floor 207 Regent Street London W1B 3HH on 18 June 2018 (1 page) |
13 June 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
20 September 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
3 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 March 2014 | Registered office address changed from 6 Lynwood Road Epsom Surrey KT17 4LD on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from , 6 Lynwood Road, Epsom, Surrey, KT17 4LD on 28 March 2014 (1 page) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 April 2013 | Registered office address changed from , 23 Woodcote Side, Epsom, Surrey, KT18 7HB, England on 1 April 2013 (1 page) |
1 April 2013 | Registered office address changed from 23 Woodcote Side Epsom Surrey KT18 7HB England on 1 April 2013 (1 page) |
1 April 2013 | Registered office address changed from 23 Woodcote Side Epsom Surrey KT18 7HB England on 1 April 2013 (1 page) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
18 January 2012 | Director's details changed for Dean Bush on 18 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Secretary's details changed for Emma Bush on 18 January 2012 (1 page) |
18 January 2012 | Secretary's details changed for Emma Bush on 18 January 2012 (1 page) |
18 January 2012 | Director's details changed for Dean Bush on 18 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
17 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
17 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
31 January 2011 | Registered office address changed from the Bungalow Pitt Road Epsom Surrey KT17 4ET United Kingdom on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from , the Bungalow Pitt Road, Epsom, Surrey, KT17 4ET, United Kingdom on 31 January 2011 (1 page) |
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 February 2010 | Director's details changed for Dean Bush on 16 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Secretary's details changed for Emma Bush on 16 January 2010 (1 page) |
9 February 2010 | Director's details changed for Dean Bush on 16 January 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Emma Bush on 16 January 2010 (1 page) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 44 horton crescent livingstone park epsom surrey KT19 8AA (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from, 44 horton crescent, livingstone park, epsom, surrey, KT19 8AA (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
29 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
23 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
2 April 2007 | Ad 16/01/07-16/01/07 £ si 100@1=100 £ ic 100/200 (1 page) |
2 April 2007 | Ad 16/01/07-16/01/07 £ si 100@1=100 £ ic 100/200 (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: gsd house, fronds park frouds lane, woolhampton reading berkshire RG7 4LH (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: gsd house, fronds park, frouds lane, woolhampton, reading, berkshire RG7 4LH (1 page) |
8 March 2007 | Ad 19/01/07-19/01/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2007 | Ad 19/01/07-19/01/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | Director resigned (1 page) |
16 January 2007 | Incorporation (16 pages) |
16 January 2007 | Incorporation (16 pages) |