Leret Way
Leatherhead
KT22 7JL
Secretary Name | Barbara Ann Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Skinners Lane Ashtead Surrey KT21 2LY |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Website | jamesflynn.co.uk |
---|
Registered Address | 47 Royal Swan Quarter Leret Way Leatherhead KT22 7JL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | James Flynn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,940 |
Cash | £411 |
Current Liabilities | £99,988 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
10 December 2020 | Registered office address changed from 37a Church Road Wimbledon London SW19 5DQ England to 47 Royal Swan Quarter Leret Way Leatherhead KT22 7JL on 10 December 2020 (1 page) |
---|---|
23 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
4 June 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
4 March 2019 | Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG United Kingdom to 37a Church Road Wimbledon London SW19 5DQ on 4 March 2019 (1 page) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
28 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 April 2017 | Current accounting period extended from 28 April 2017 to 30 April 2017 (1 page) |
26 April 2017 | Current accounting period extended from 28 April 2017 to 30 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 February 2017 | Registered office address changed from Thornton House 17 Thornton Road Wimbledon London SW19 4NG United Kingdom to Thornton House Thornton Road Wimbledon London SW19 4NG on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from Thornton House 17 Thornton Road Wimbledon London SW19 4NG United Kingdom to Thornton House Thornton Road Wimbledon London SW19 4NG on 14 February 2017 (1 page) |
27 January 2017 | Current accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
27 January 2017 | Current accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
12 December 2016 | Registered office address changed from 37a Church Road Wimbledon Village London SW19 5DQ to Thornton House 17 Thornton Road Wimbledon London SW19 4NG on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 37a Church Road Wimbledon Village London SW19 5DQ to Thornton House 17 Thornton Road Wimbledon London SW19 4NG on 12 December 2016 (1 page) |
23 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
6 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
30 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 January 2013 | Director's details changed for Mr James Andrew Flynn on 1 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr James Andrew Flynn on 1 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr James Andrew Flynn on 1 January 2013 (2 pages) |
23 May 2012 | Termination of appointment of Barbara Moore as a secretary (1 page) |
23 May 2012 | Registered office address changed from 32a High Street Esher Surrey KT10 9RT on 23 May 2012 (1 page) |
23 May 2012 | Termination of appointment of Barbara Moore as a secretary (1 page) |
23 May 2012 | Registered office address changed from 32a High Street Esher Surrey KT10 9RT on 23 May 2012 (1 page) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 August 2009 | Return made up to 25/04/09; full list of members (3 pages) |
25 August 2009 | Return made up to 25/04/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 October 2008 | Return made up to 25/04/08; full list of members (4 pages) |
3 October 2008 | Return made up to 25/04/08; full list of members (4 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | Ad 25/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
19 June 2007 | Ad 25/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
25 April 2007 | Incorporation (18 pages) |
25 April 2007 | Incorporation (18 pages) |