Newcastle
Staffordshire
ST5 3LX
Director Name | Mr Michael Van Der Peet |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | South African |
Status | Current |
Appointed | 16 May 2012(5 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Plumber, Gas Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 241 Mitcham Road London SW17 9JQ |
Director Name | Mr Michael Van Der Peet |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 21 Furness Road Morden Surrey SM4 6PS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 241 Mitcham Road London SW17 9JQ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £191 |
Cash | £1,254 |
Current Liabilities | £8,746 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
26 July 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
25 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
1 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
12 February 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
2 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
30 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
7 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
29 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Director's details changed for Mr Michael Van Der Peet on 12 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Michael Van Der Peet on 12 May 2016 (2 pages) |
12 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 May 2014 | Director's details changed for Mr Michael Van Der Peet on 22 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Michael Van Der Peet on 22 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Secretary's details changed for Mrs Fiona Van Der Peet on 22 May 2014 (1 page) |
23 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Secretary's details changed for Mrs Fiona Van Der Peet on 22 May 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Secretary's details changed for Miss Fiona Dunsmore on 13 May 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Miss Fiona Dunsmore on 13 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 May 2012 | Director's details changed for Mr Michael Van De Peet on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Michael Van De Peet on 16 May 2012 (2 pages) |
16 May 2012 | Termination of appointment of Michael Van De Peet as a director (1 page) |
16 May 2012 | Appointment of Mr Michael Van Der Peet as a director (2 pages) |
16 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Appointment of Mr Michael Van Der Peet as a director (2 pages) |
16 May 2012 | Termination of appointment of Michael Van De Peet as a director (1 page) |
16 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Michael Van De Peet on 27 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Michael Van De Peet on 27 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
28 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
28 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 241 mitcham road london SW17 9JG (1 page) |
27 May 2008 | Director's change of particulars / michael van de peet / 27/05/2008 (2 pages) |
27 May 2008 | Secretary's change of particulars / fiona dunsmore / 27/05/2008 (2 pages) |
27 May 2008 | Director's change of particulars / michael van de peet / 27/05/2008 (2 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 241 mitcham road london SW17 9JG (1 page) |
27 May 2008 | Secretary's change of particulars / fiona dunsmore / 27/05/2008 (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
27 April 2007 | Incorporation (12 pages) |
27 April 2007 | Incorporation (12 pages) |