Cheam
Surrey
SM2 6JT
Director Name | Mark Roger Felstead |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | Mrs Jennifer Diane Felstead |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Secretary Name | Mrs Jennifer Diane Felstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Registered Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£23,220 |
Cash | £11,898 |
Current Liabilities | £78,723 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
26 May 2020 | Delivered on: 1 June 2020 Persons entitled: Roger Charles Felstead Classification: A registered charge Particulars: None. Outstanding |
---|---|
17 December 2013 | Delivered on: 18 December 2013 Persons entitled: Arvindbhai Mafatlal Patel Jennifer Diane Felstead Roger Charles Felstead Classification: A registered charge Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
12 May 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 May 2022 | Confirmation statement made on 27 April 2022 with updates (4 pages) |
16 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
16 December 2021 | Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page) |
17 May 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 June 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
1 June 2020 | Registration of charge 062288660002, created on 26 May 2020 (34 pages) |
19 February 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
21 June 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 June 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Director's details changed for Mark Roger Felstead on 6 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mark Roger Felstead on 6 December 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
23 June 2015 | Termination of appointment of Jennifer Diane Felstead as a director on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Jennifer Diane Felstead as a director on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Jennifer Diane Felstead as a secretary on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Jennifer Diane Felstead as a secretary on 23 June 2015 (1 page) |
16 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2015 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
20 March 2015 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
14 July 2014 | Director's details changed for Mark Roger Felstead on 27 April 2014 (2 pages) |
14 July 2014 | Director's details changed for Mark Roger Felstead on 27 April 2014 (2 pages) |
14 July 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 July 2014 | Director's details changed for Mrs Jennifer Diane Felstead on 27 April 2014 (2 pages) |
11 July 2014 | Director's details changed for Mrs Jennifer Diane Felstead on 27 April 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Roger Charles Felstead on 27 April 2014 (2 pages) |
11 July 2014 | Secretary's details changed for Mrs Jennifer Diane Felstead on 27 April 2014 (1 page) |
11 July 2014 | Director's details changed for Mr Roger Charles Felstead on 27 April 2014 (2 pages) |
11 July 2014 | Secretary's details changed for Mrs Jennifer Diane Felstead on 27 April 2014 (1 page) |
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH England on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH England on 30 June 2014 (1 page) |
12 May 2014 | Registered office address changed from 75 Park Lane Croydon Surrey CR0 1XS United Kingdom on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 75 Park Lane Croydon Surrey CR0 1XS United Kingdom on 12 May 2014 (1 page) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
18 December 2013 | Registration of charge 062288660001 (26 pages) |
18 December 2013 | Registration of charge 062288660001 (26 pages) |
5 June 2013 | Director's details changed for Mark Roger Felstead on 27 April 2013 (2 pages) |
5 June 2013 | Director's details changed for Mark Roger Felstead on 27 April 2013 (2 pages) |
5 June 2013 | Director's details changed for Mrs Jennifer Diane Felstead on 27 April 2013 (2 pages) |
5 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders
|
5 June 2013 | Director's details changed for Mr Roger Charles Felstead on 27 April 2013 (2 pages) |
5 June 2013 | Director's details changed for Mrs Jennifer Diane Felstead on 27 April 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Roger Charles Felstead on 27 April 2013 (2 pages) |
5 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders
|
30 January 2013 | Registered office address changed from 133 Cherry Orchard Road Croydon Surrey CR0 6BE on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from 133 Cherry Orchard Road Croydon Surrey CR0 6BE on 30 January 2013 (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Mark Roger Felstead on 19 December 2009 (2 pages) |
13 May 2010 | Director's details changed for Mark Roger Felstead on 19 December 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
16 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
16 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
27 April 2007 | Incorporation (32 pages) |
27 April 2007 | Incorporation (32 pages) |