Chislehurst
Kent
BR7 6QY
Secretary Name | Shelly Magon |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2008(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Manager |
Correspondence Address | 15 Highfield Road Chislehurst Kent BR7 6QY |
Director Name | Mr Brian Thomas Wadlow |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 December 2008) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 South Hill Road Gravesend Kent DA12 1JX |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Website | clovercottagecare.co.uk |
---|---|
Telephone | 01708 342038 |
Telephone region | Romford |
Registered Address | 44 Wincanton Road Noak Hill Romford Essex RM3 9DH |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Gooshays |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Santosh Magon 50.00% Ordinary |
---|---|
50 at £1 | Prakash Magon 25.00% Ordinary |
50 at £1 | Shelly Magon 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£160,233 |
Cash | £2 |
Current Liabilities | £61,719 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
22 March 2018 | Delivered on: 29 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
7 May 2013 | Delivered on: 14 May 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 April 2024 | Confirmation statement made on 4 April 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
6 April 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
7 November 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
6 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
18 January 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
10 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
23 January 2019 | Satisfaction of charge 062114340001 in full (1 page) |
20 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
29 March 2018 | Registration of charge 062114340002, created on 22 March 2018 (37 pages) |
6 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
16 January 2015 | Registered office address changed from 44 Wincanton Road Noah Hill Essex RM3 9DH to 44 Wincanton Road Noak Hill Romford Essex RM3 9DH on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from 44 Wincanton Road Noah Hill Essex RM3 9DH to 44 Wincanton Road Noak Hill Romford Essex RM3 9DH on 16 January 2015 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 September 2014 | Director's details changed for Mrs Santosh Magon on 25 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Mrs Santosh Magon on 25 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
3 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders (4 pages) |
3 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 May 2013 | Registration of charge 062114340001 (43 pages) |
14 May 2013 | Registration of charge 062114340001 (43 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Director's details changed for Mrs Santosh Magon on 13 April 2011 (2 pages) |
17 May 2011 | Director's details changed for Mrs Santosh Magon on 13 April 2011 (2 pages) |
17 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
13 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (14 pages) |
13 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (14 pages) |
13 May 2010 | Registered office address changed from 286/288 Croxted Road London SE24 9DA on 13 May 2010 (2 pages) |
13 May 2010 | Registered office address changed from 286/288 Croxted Road London SE24 9DA on 13 May 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
8 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 January 2009 | Director's change of particulars / magon santosh / 20/01/2009 (1 page) |
20 January 2009 | Director's change of particulars / magon santosh / 20/01/2009 (1 page) |
8 January 2009 | Accounting reference date shortened from 30/04/2009 to 30/06/2008 (1 page) |
8 January 2009 | Accounting reference date shortened from 30/04/2009 to 30/06/2008 (1 page) |
20 December 2008 | Company name changed nematic consultancy LIMITED\certificate issued on 21/12/08 (2 pages) |
20 December 2008 | Company name changed nematic consultancy LIMITED\certificate issued on 21/12/08 (2 pages) |
12 December 2008 | Appointment terminated director premier directors LIMITED (1 page) |
12 December 2008 | Director appointed magon santosh (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 122-126 tooley street london SE1 2TU (1 page) |
12 December 2008 | Director appointed magon santosh (1 page) |
12 December 2008 | Appointment terminated secretary premier secretaries LIMITED (1 page) |
12 December 2008 | Appointment terminated secretary premier secretaries LIMITED (1 page) |
12 December 2008 | Appointment terminated director premier directors LIMITED (1 page) |
12 December 2008 | Ad 12/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 December 2008 | Ad 12/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from 122-126 tooley street london SE1 2TU (1 page) |
12 December 2008 | Secretary appointed shelly magon (1 page) |
12 December 2008 | Appointment terminated director brian wadlow (1 page) |
12 December 2008 | Secretary appointed shelly magon (1 page) |
12 December 2008 | Appointment terminated director brian wadlow (1 page) |
5 December 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
5 December 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
3 October 2008 | Director appointed brian thomas wadlow (2 pages) |
3 October 2008 | Director appointed brian thomas wadlow (2 pages) |
8 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
17 April 2008 | Secretary's change of particulars premier secretaries LIMITED logged form (1 page) |
17 April 2008 | Secretary's change of particulars premier secretaries LIMITED logged form (1 page) |
17 April 2008 | Director's change of particulars premier directors LIMITED logged form (1 page) |
17 April 2008 | Director's change of particulars premier directors LIMITED logged form (1 page) |
13 April 2007 | Incorporation (10 pages) |
13 April 2007 | Incorporation (10 pages) |