Shavington
Crewe
CW2 5EW
Director Name | Ms Corrinne Lily May Sallis |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2017(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 July 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 55 Kentish Town Road Camden London NW1 8NX |
Secretary Name | Corrinne Lily May Sallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2012) |
Role | Book Keeper |
Correspondence Address | C/O Mansfield & Co 55 Kentish Town Road Camden Town London Nw18nx |
Director Name | Ms Corrinne Lily May Sallis |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2017) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 12 Barons Road Shavington Crewe CW2 5EW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 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 | 15 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 55 Kentish Town Road Camden London NW1 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Corrinne Sallis & Geoffrey Clowes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,338 |
Cash | £11,817 |
Current Liabilities | £7,110 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
31 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 August 2018 | Registered office address changed from 12 Barons Road Shavington Crewe Cheshire CW2 5EW to 55 Kentish Town Road Camden London NW1 8NX on 3 August 2018 (1 page) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
19 September 2017 | Appointment of Ms Corrinne Lily May Sallis as a director on 19 September 2017 (2 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 September 2017 | Appointment of Ms Corrinne Lily May Sallis as a director on 19 September 2017 (2 pages) |
31 March 2017 | Termination of appointment of Corrinne Lily May Sallis as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Corrinne Lily May Sallis as a director on 31 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 July 2014 | Registered office address changed from C/O Mansfield & Co 55 Kentish Town Road Camden Town London NW18NX to 12 Barons Road Shavington Crewe Cheshire CW2 5EW on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from C/O Mansfield & Co 55 Kentish Town Road Camden Town London NW18NX to 12 Barons Road Shavington Crewe Cheshire CW2 5EW on 30 July 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 March 2014 | Director's details changed for Mrs Corrinne Lily May Sallis on 25 September 2013 (2 pages) |
21 March 2014 | Director's details changed for Geoffrey Clowes on 25 September 2013 (2 pages) |
21 March 2014 | Director's details changed for Geoffrey Clowes on 25 September 2013 (2 pages) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Mrs Corrinne Lily May Sallis on 25 September 2013 (2 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 April 2012 | Director's details changed for Geoffrey Clowes on 1 October 2011 (2 pages) |
1 April 2012 | Director's details changed for Geoffrey Clowes on 1 October 2011 (2 pages) |
1 April 2012 | Director's details changed for Geoffrey Clowes on 1 October 2011 (2 pages) |
1 April 2012 | Termination of appointment of Corrinne Sallis as a secretary (1 page) |
1 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
1 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
1 April 2012 | Termination of appointment of Corrinne Sallis as a secretary (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2011 | Appointment of Mrs Corrinne Lily May Sallis as a director (2 pages) |
30 November 2011 | Appointment of Mrs Corrinne Lily May Sallis as a director (2 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Geoffrey Clowes on 1 February 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Corrinne Lily May Sallis on 1 February 2010 (1 page) |
26 April 2010 | Director's details changed for Geoffrey Clowes on 1 February 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Corrinne Lily May Sallis on 1 February 2010 (1 page) |
26 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Geoffrey Clowes on 1 February 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Corrinne Lily May Sallis on 1 February 2010 (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 March 2007 | Incorporation (12 pages) |
15 March 2007 | Incorporation (12 pages) |