Nursery Road, Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Secretary Name | Sandra Helen Barham |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crofters Nursery Road Walton On The Hill Tadworth Surrey KT20 7TZ |
Director Name | Mr Kevin Barham |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(16 years, 5 months after company formation) |
Appointment Duration | 3 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cheam Road Ewell Epsom Surrey KT17 1SP |
Director Name | Barham Kevin |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crofters Nursery Road Walton On The Hill Surrey KT20 7TZ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 9 Cheam Road Ewell Epsom Surrey KT17 1SP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Charlotte Louise Barham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,541 |
Cash | £111 |
Current Liabilities | £24,256 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
26 November 2007 | Delivered on: 29 November 2007 Persons entitled: The Turvey Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the east side of alton road south warnborough hampshire and all buildings and other structures on,all plant machinery and other items fixed to and forming part of the property. See the mortgage charge document for full details. Outstanding |
---|---|
26 November 2007 | Delivered on: 29 November 2007 Persons entitled: The Turvey Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 February 2024 | Appointment of Mr Kevin Barham as a director on 25 January 2024 (2 pages) |
---|---|
12 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
25 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
14 July 2022 | Current accounting period extended from 31 March 2022 to 31 July 2022 (1 page) |
6 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 October 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
2 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
25 October 2019 | Change of details for Miss Charlotte Louise Barham as a person with significant control on 24 October 2019 (2 pages) |
25 October 2019 | Director's details changed for Miss Charlotte Louise Barham on 24 October 2019 (2 pages) |
17 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
5 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 May 2018 | Registered office address changed from Brooks & Co, Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN to 9 Cheam Road Ewell Epsom Surrey KT17 1SP on 21 May 2018 (1 page) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
7 August 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
7 August 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 January 2017 | Termination of appointment of Barham Kevin as a director on 11 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Barham Kevin as a director on 11 January 2017 (1 page) |
1 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
3 December 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
7 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 September 2010 | Director's details changed for Charlotte Louise Barham on 27 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Barham Kevin on 27 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Charlotte Louise Barham on 27 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Barham Kevin on 27 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
14 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Incorporation (17 pages) |
28 August 2007 | Incorporation (17 pages) |
28 August 2007 | Secretary resigned (1 page) |