London
SW1P 4NS
Director Name | Mr Robert Harold Douglas |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2007(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Flat 35,Exchange House 36 Chapter Street London SW1P 4NS |
Secretary Name | Mr Robert Harold Douglas |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 35 Exchange House 36 Chapter Street London SW1P 4NS |
Director Name | Mr Andrew Francis Ramsay Douglas |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2023(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Sales And Marketing Executive |
Country of Residence | England |
Correspondence Address | Potential House, 19 Abbey Road Chertsey Surrey KT16 8AL |
Registered Address | Potential House 19 Abbey Road Chertsey Surrey KT16 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
50 at £0.1 | Hilary Douglas 50.00% Ordinary B |
---|---|
50 at £0.1 | Robert Harold Douglas 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £35,790 |
Cash | £58,220 |
Current Liabilities | £32,756 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
1 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
8 December 2023 | Appointment of Mr Andrew Francis Ramsay Douglas as a director on 2 December 2023 (2 pages) |
21 August 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
12 April 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
20 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
21 July 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
11 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Robert Harold Douglas on 1 September 2016 (2 pages) |
9 March 2017 | Secretary's details changed for Mr Robert Harold Douglas on 1 August 2016 (1 page) |
9 March 2017 | Director's details changed for Mrs Hilary Kay Douglas on 1 September 2016 (2 pages) |
9 March 2017 | Director's details changed for Mr Robert Harold Douglas on 1 September 2016 (2 pages) |
9 March 2017 | Director's details changed for Mrs Hilary Kay Douglas on 1 September 2016 (2 pages) |
9 March 2017 | Secretary's details changed for Mr Robert Harold Douglas on 1 August 2016 (1 page) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
8 October 2015 | Registered office address changed from C/O Airde Accountancy Brant House 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House, 19 Abbey Road Chertsey Surrey KT16 8AL on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O Airde Accountancy Brant House 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House, 19 Abbey Road Chertsey Surrey KT16 8AL on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O Airde Accountancy Brant House 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House, 19 Abbey Road Chertsey Surrey KT16 8AL on 8 October 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
9 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Registered office address changed from C/O Airde Accountnacy 83 Church Road Addlestone Surrey KT15 1SF England on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from C/O Airde Accountnacy 83 Church Road Addlestone Surrey KT15 1SF England on 5 February 2013 (1 page) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Registered office address changed from C/O Airde Accountnacy 83 Church Road Addlestone Surrey KT15 1SF England on 5 February 2013 (1 page) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Registered office address changed from Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 14 February 2012 (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Director's details changed for Mrs Hilary Kay Douglas on 1 November 2010 (2 pages) |
10 February 2011 | Director's details changed for Mrs Hilary Kay Douglas on 1 November 2010 (2 pages) |
10 February 2011 | Director's details changed for Mrs Hilary Kay Douglas on 1 November 2010 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Robert Harold Douglas on 31 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Robert Harold Douglas on 31 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Hilary Kay Douglas on 31 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Hilary Kay Douglas on 31 January 2010 (2 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from ashby house, 64 high street walton on thames surrey KT12 1BW (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from ashby house, 64 high street walton on thames surrey KT12 1BW (1 page) |
12 March 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2007 | Ad 31/01/07--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
1 March 2007 | Ad 31/01/07--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
31 January 2007 | Incorporation (17 pages) |
31 January 2007 | Incorporation (17 pages) |