40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director Name | Mr Domenico Antonio Palladino |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Car Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Wilmerhatch Lane Epsom Surrey KT18 7EH |
Secretary Name | Cheam Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Website | fairlandscars.co.uk |
---|---|
Telephone | 07 054275342 |
Telephone region | Mobile |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Domenico Antonio Palladino 49.50% Ordinary A |
---|---|
50 at £1 | Janet Palladino 49.50% Ordinary A |
1 at £1 | Francesco Monaco 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £17,212 |
Cash | £1,733 |
Current Liabilities | £48,891 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
3 April 2020 | Confirmation statement made on 15 March 2020 with updates (5 pages) |
---|---|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 May 2019 | Director's details changed for Mr Francesco Monaco on 26 March 2019 (2 pages) |
3 May 2019 | Notification of Francesco Monaco as a person with significant control on 31 March 2019 (2 pages) |
3 May 2019 | Cessation of Domenico Antonio Palladino as a person with significant control on 31 March 2019 (1 page) |
3 May 2019 | Cessation of Janet Palladino as a person with significant control on 31 March 2019 (1 page) |
3 May 2019 | Change of details for Mr Domenico Antonio Palladino as a person with significant control on 31 March 2019 (2 pages) |
3 May 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
3 May 2019 | Change of details for Mrs Janet Palladino as a person with significant control on 31 March 2019 (2 pages) |
3 May 2019 | Termination of appointment of Domenico Antonio Palladino as a director on 31 March 2019 (1 page) |
3 May 2019 | Director's details changed for Mr Francesco Monaco on 3 May 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 March 2018 | Confirmation statement made on 15 March 2018 with updates (5 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 November 2017 | Termination of appointment of Cheam Registrars Limited as a secretary on 7 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Cheam Registrars Limited as a secretary on 7 November 2017 (1 page) |
3 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 April 2011 | Annual return made up to 15 March 2011 (5 pages) |
15 April 2011 | Annual return made up to 15 March 2011 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
30 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Francesco Monaco on 1 November 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
30 March 2010 | Director's details changed for Domenico Antonio Palladino on 1 November 2009 (2 pages) |
30 March 2010 | Director's details changed for Francesco Monaco on 1 November 2009 (2 pages) |
30 March 2010 | Director's details changed for Domenico Antonio Palladino on 1 November 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
30 March 2010 | Director's details changed for Francesco Monaco on 1 November 2009 (2 pages) |
30 March 2010 | Director's details changed for Domenico Antonio Palladino on 1 November 2009 (2 pages) |
30 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 April 2008 | Secretary's change of particulars / cheam registrars LIMITED / 01/06/2007 (1 page) |
10 April 2008 | Secretary's change of particulars / cheam registrars LIMITED / 01/06/2007 (1 page) |
10 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3, 40 the broadway cheam surrey SM3 8BD (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3, 40 the broadway cheam surrey SM3 8BD (2 pages) |
15 March 2007 | Incorporation (19 pages) |
15 March 2007 | Incorporation (19 pages) |