Guards Avenue
Caterham On The Hill
Surrey
CR3 5XL
Secretary Name | Suzy Jane Tiley |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2007(same day as company formation) |
Role | Hairdresser |
Correspondence Address | Unit 2 The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Director Name | Mrs Suzy Jane Tiley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Unit 2 The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 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 | 09 May 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Unit 2 The Village Guards Avenue Caterham On The Hill Surrey CR3 5XL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
14k at £1 | Christopher John Tiley 70.00% Ordinary |
---|---|
6k at £1 | Suzy Jane Tiley 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£409 |
Current Liabilities | £37,418 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
20 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
15 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
16 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
23 September 2016 | Director's details changed for Christopher John Tiley on 12 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Christopher John Tiley on 12 September 2016 (2 pages) |
22 September 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
22 September 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
26 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 June 2015 | Secretary's details changed for Suzy Jane Tiley on 1 May 2015 (1 page) |
5 June 2015 | Director's details changed for Christopher John Tiley on 1 May 2015 (2 pages) |
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Secretary's details changed for Suzy Jane Tiley on 1 May 2015 (1 page) |
5 June 2015 | Director's details changed for Christopher John Tiley on 1 May 2015 (2 pages) |
5 June 2015 | Secretary's details changed for Suzy Jane Tiley on 1 May 2015 (1 page) |
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Christopher John Tiley on 1 May 2015 (2 pages) |
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
24 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
24 May 2012 | Director's details changed for Christopher John Tiley on 4 January 2012 (2 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Director's details changed for Christopher John Tiley on 4 January 2012 (2 pages) |
24 May 2012 | Director's details changed for Christopher John Tiley on 4 January 2012 (2 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Secretary's details changed for Suzy Jane Tiley on 4 January 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Suzy Jane Tiley on 4 January 2012 (2 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Secretary's details changed for Suzy Jane Tiley on 4 January 2012 (2 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
24 June 2010 | Director's details changed for Christopher John Tiley on 9 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Christopher John Tiley on 9 May 2010 (2 pages) |
24 June 2010 | Capitals not rolled up (2 pages) |
24 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Capitals not rolled up (2 pages) |
24 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Christopher John Tiley on 9 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
13 January 2010 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
13 January 2010 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
28 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
13 March 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
13 March 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
5 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New secretary appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Incorporation (13 pages) |
9 May 2007 | Incorporation (13 pages) |