Wallington
Surrey
SM6 9AA
Secretary Name | Kim Sandra Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2014(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 20 East Grinstead Road Lingfield Surrey RH7 6EP |
Director Name | Mrs Kim Sandra Evans |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Parker House 44 Stafford Road Wallington Surrey SM6 9AA |
Secretary Name | Mr Michael Sidney Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 169 Stafford Road Wallington Surrey SM6 9BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Parker House 44 Stafford Road Wallington Surrey SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,109 |
Cash | £61,030 |
Current Liabilities | £95,681 |
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 | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
12 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
1 May 2019 | Registered office address changed from P O Box 502 Sutton Surrey SM1 9QN United Kingdom to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 1 May 2019 (1 page) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
3 August 2018 | Registered office address changed from 1st Floor, 169 Stafford Road Wallington Surrey SM6 9BT to P O Box 502 Sutton Surrey SM1 9QN on 3 August 2018 (1 page) |
4 July 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
31 May 2018 | Notification of Ryan John Evans as a person with significant control on 1 July 2016 (2 pages) |
5 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
7 April 2017 | Appointment of Mrs Kim Sandra Evans as a director on 30 June 2016 (2 pages) |
7 April 2017 | Appointment of Mrs Kim Sandra Evans as a director on 30 June 2016 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
1 April 2014 | Appointment of Kim Sandra Evans as a secretary (3 pages) |
1 April 2014 | Appointment of Kim Sandra Evans as a secretary (3 pages) |
24 March 2014 | Termination of appointment of Michael Evans as a secretary (2 pages) |
24 March 2014 | Termination of appointment of Michael Evans as a secretary (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 May 2013 | Secretary's details changed for Mr Michael Sidney Evans on 1 November 2012 (1 page) |
31 May 2013 | Secretary's details changed for Mr Michael Sidney Evans on 1 November 2012 (1 page) |
31 May 2013 | Secretary's details changed for Mr Michael Sidney Evans on 1 November 2012 (1 page) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Director's details changed for Ryan John Evans on 5 June 2010 (2 pages) |
9 June 2011 | Director's details changed for Ryan John Evans on 5 June 2010 (2 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Director's details changed for Ryan John Evans on 5 June 2010 (2 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 July 2009 | Return made up to 30/05/09; full list of members (6 pages) |
20 July 2009 | Return made up to 30/05/09; full list of members (6 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
23 June 2008 | Return made up to 30/05/08; full list of members (6 pages) |
23 June 2008 | Return made up to 30/05/08; full list of members (6 pages) |
3 July 2007 | Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
3 July 2007 | Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
30 May 2007 | Incorporation (16 pages) |
30 May 2007 | Incorporation (16 pages) |