Coulsdon
Surrey
CR5 2NG
Secretary Name | Roderick Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Gifford House Eastney Street, Greenwich London SE10 9NT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.catherinerushforth.com |
---|---|
Telephone | 020 81235099 |
Telephone region | London |
Registered Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Catherine Rushforth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £105,694 |
Gross Profit | £84,989 |
Net Worth | £1,968 |
Cash | £1,998 |
Current Liabilities | £14,521 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
28 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
25 April 2020 | Change of details for Ms Catherine Anne Rushforth as a person with significant control on 12 April 2020 (2 pages) |
25 April 2020 | Director's details changed for Ms Catherine Anne Rushforth on 12 April 2020 (2 pages) |
12 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
27 July 2018 | Director's details changed for Ms Catherine Anne Rushforth on 14 July 2018 (2 pages) |
16 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
20 April 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
20 April 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
28 April 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
12 August 2015 | Registered office address changed from 140D Shooters Hill Road Londonlondon to C/O Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 12 August 2015 (1 page) |
12 August 2015 | Director's details changed for Ms Catherine Anne Rushforth on 2 July 2015 (2 pages) |
12 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Director's details changed for Ms Catherine Anne Rushforth on 2 July 2015 (2 pages) |
12 August 2015 | Director's details changed for Ms Catherine Anne Rushforth on 2 July 2015 (2 pages) |
12 August 2015 | Registered office address changed from 140D Shooters Hill Road Londonlondon to C/O Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 12 August 2015 (1 page) |
8 May 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
8 May 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
29 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
25 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
25 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
30 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
12 February 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
12 February 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
25 October 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Director's details changed for Ms Catherine Anne Rushforth on 1 February 2012 (2 pages) |
25 October 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Registered office address changed from 20 Gifford House Eastney Street Greenwich London SE10 9NT on 25 October 2012 (1 page) |
25 October 2012 | Termination of appointment of Roderick Burrows as a secretary (1 page) |
25 October 2012 | Director's details changed for Ms Catherine Anne Rushforth on 1 February 2012 (2 pages) |
25 October 2012 | Director's details changed for Ms Catherine Anne Rushforth on 1 February 2012 (2 pages) |
25 October 2012 | Registered office address changed from 20 Gifford House Eastney Street Greenwich London SE10 9NT on 25 October 2012 (1 page) |
25 October 2012 | Termination of appointment of Roderick Burrows as a secretary (1 page) |
20 January 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
20 January 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
12 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
29 October 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Director's details changed for Catherine Rushforth on 5 November 2009 (2 pages) |
29 October 2010 | Director's details changed for Catherine Rushforth on 5 November 2009 (2 pages) |
29 October 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Director's details changed for Catherine Rushforth on 5 November 2009 (2 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
23 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
23 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
6 November 2008 | Return made up to 11/07/08; full list of members
|
6 November 2008 | Return made up to 11/07/08; full list of members
|
5 November 2008 | Ad 11/07/07\gbp si 19@1=19\gbp ic 1/20\ (2 pages) |
5 November 2008 | Ad 11/07/07\gbp si 19@1=19\gbp ic 1/20\ (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Incorporation (31 pages) |
11 July 2007 | Incorporation (31 pages) |