Chaldon
Caterham
Surrey
CR3 5XN
Secretary Name | Sheila Margaret Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Sprucedale Gardens Wallington Surrey SM6 9LB |
Director Name | Mrs Sheila Wright |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2012(5 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ |
Director Name | Geoffrey Wright |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sprucedale Gardens Wallington Surrey SM6 9LB |
Website | curtaincreationbysheila.co.uk |
---|---|
Telephone | 020 86697243 |
Telephone region | London |
Registered Address | Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | Amy Louise Wright 25.00% Ordinary |
---|---|
10 at £1 | Geoffrey Charles Wright 25.00% Ordinary |
10 at £1 | Scott Anthony Wright 25.00% Ordinary |
10 at £1 | Sheila Margaret Wright 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,610 |
Cash | £17,341 |
Current Liabilities | £38,328 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 5 days from now) |
5 June 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
24 April 2023 | Confirmation statement made on 18 April 2023 with updates (5 pages) |
24 April 2023 | Appointment of Mrs Amy Wright as a director on 19 April 2023 (2 pages) |
24 April 2023 | Termination of appointment of Sheila Wright as a director on 19 April 2023 (1 page) |
24 April 2023 | Notification of Amy Wright as a person with significant control on 19 April 2023 (2 pages) |
8 August 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
10 August 2021 | Registered office address changed from Progress House, 404 Brighton Road, South Croydon Surrey CR2 6AN to Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ on 10 August 2021 (1 page) |
28 June 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
20 July 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
18 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
25 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
26 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
19 September 2016 | Termination of appointment of Geoffrey Wright as a director on 1 September 2016 (1 page) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 July 2012 | Appointment of Mrs Sheila Wright as a director (2 pages) |
23 July 2012 | Appointment of Mrs Sheila Wright as a director (2 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Director's details changed for Scott Anthony Wright on 1 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Scott Anthony Wright on 1 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Scott Anthony Wright on 1 August 2011 (2 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Geoffrey Wright on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Scott Anthony Wright on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Scott Anthony Wright on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Scott Anthony Wright on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Geoffrey Wright on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Geoffrey Wright on 1 March 2010 (2 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
29 March 2007 | Incorporation (9 pages) |
29 March 2007 | Incorporation (9 pages) |