Ansty
Haywards Heath
West Sussex
RH17 5RW
Secretary Name | Christopher Frank East |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Marwick Close Ansty Haywards Heath West Sussex RH17 5RW |
Director Name | Lesley Jean East |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Warren Park Road Sutton Surrey SM1 4PA |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Norman House, 8, Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
1 at £1 | Christopher Frank East 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,825 |
Cash | £21,253 |
Current Liabilities | £17,802 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
30 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
---|---|
27 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
31 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
30 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with no updates (3 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with no updates (3 pages) |
31 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
26 November 2013 | Previous accounting period extended from 28 February 2013 to 31 August 2013 (1 page) |
26 November 2013 | Previous accounting period extended from 28 February 2013 to 31 August 2013 (1 page) |
16 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 March 2012 | Director's details changed for Christopher Frank East on 28 February 2012 (2 pages) |
27 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Director's details changed for Christopher Frank East on 28 February 2012 (2 pages) |
27 March 2012 | Secretary's details changed for Christopher Frank East on 28 February 2012 (2 pages) |
27 March 2012 | Secretary's details changed for Christopher Frank East on 28 February 2012 (2 pages) |
27 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Termination of appointment of Lesley East as a director (1 page) |
27 April 2011 | Termination of appointment of Lesley East as a director (1 page) |
27 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
27 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
3 March 2010 | Director's details changed for Christopher Frank East on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Lesley Jean East on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Christopher Frank East on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Lesley Jean East on 25 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Change of name notice (3 pages) |
25 February 2010 | Company name changed woods mill designer homes LIMITED\certificate issued on 25/02/10
|
25 February 2010 | Change of name notice (3 pages) |
25 February 2010 | Company name changed woods mill designer homes LIMITED\certificate issued on 25/02/10
|
12 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
21 December 2009 | Director's details changed for Lesley Jean Sims on 3 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Lesley Jean Sims on 3 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Lesley Jean Sims on 3 December 2009 (3 pages) |
31 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
1 September 2008 | Return made up to 26/02/08; full list of members (3 pages) |
1 September 2008 | Director and secretary's change of particulars / christopher east / 16/01/2008 (1 page) |
1 September 2008 | Return made up to 26/02/08; full list of members (3 pages) |
1 September 2008 | Director and secretary's change of particulars / christopher east / 16/01/2008 (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Incorporation (14 pages) |
26 February 2007 | Incorporation (14 pages) |