Carshalton
Surrey
SM5 3QQ
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Harrow Road Carshalton Surrey SM5 3QQ |
Director Name | Tim Smith |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Couldson Court Road Coulsdon Surrey CR5 2LL |
Secretary Name | Mr Michael John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Harrow Road Carshalton Surrey SM5 3QQ |
Telephone | 08446933099 |
---|---|
Telephone region | Unknown |
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
33 at £1 | Mr Darren Smith 33.33% Ordinary |
---|---|
33 at £1 | Mr Michael John Smith 33.33% Ordinary |
33 at £1 | Mr Tim Smith 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£452 |
Cash | £34,682 |
Current Liabilities | £52,829 |
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 | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
8 May 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
4 July 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
17 May 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
5 April 2022 | Change of details for Mr Tim Smith as a person with significant control on 17 May 2018 (2 pages) |
17 August 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
26 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
18 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
5 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 May 2018 | Director's details changed for Tim Smith on 17 May 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
7 April 2015 | Termination of appointment of Michael John Smith as a secretary on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Michael John Smith as a secretary on 31 March 2015 (1 page) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 July 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
25 July 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
5 July 2007 | Incorporation (14 pages) |
5 July 2007 | Incorporation (14 pages) |