Merstham
Surrey
RH1 3HA
Director Name | Mr Dylan May |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Heathways Dunmow Road Hatfield Heath Bishops Stortford Hertfordsire CM22 7ED |
Secretary Name | Mr Christopher Charles Maunders |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 74 Nutfield Road Merstham Surrey RH1 3HA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Christopher Charles Maunders 50.00% Ordinary |
---|---|
50 at £1 | Dylan May 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
25 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
---|---|
7 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
22 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
14 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
8 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mr Dylan May on 10 October 2013 (2 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
23 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
22 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Dylan May on 5 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Dylan May on 5 October 2009 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
11 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
11 February 2009 | Director's change of particulars / dylan may / 01/10/2008 (1 page) |
20 February 2008 | Return made up to 29/01/08; full list of members (7 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
1 March 2007 | Ad 29/01/07-29/01/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New secretary appointed;new director appointed (2 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 February 2007 | New director appointed (2 pages) |
29 January 2007 | Incorporation (31 pages) |