Banstead
Surrey
SM7 3NQ
Secretary Name | Fiona Elizabeth Merci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Mead Way Coulsdon Surrey CR5 1PQ |
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 |
100 at £1 | Mr Simon Anthony Merci 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,085 |
Cash | £74,366 |
Current Liabilities | £40,591 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
---|---|
26 September 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
21 September 2016 | Director's details changed for Simon Anthony Merci on 21 September 2016 (2 pages) |
29 July 2016 | Director's details changed for Simon Anthony Merci on 28 July 2016 (2 pages) |
8 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 September 2015 | Director's details changed for Simon Anthony Merci on 23 September 2015 (2 pages) |
7 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 7 May 2015 (1 page) |
7 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 7 May 2015 (1 page) |
7 April 2015 | Termination of appointment of Fiona Elizabeth Merci as a secretary on 31 March 2015 (1 page) |
9 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
18 November 2013 | Director's details changed for Simon Anthony Merci on 31 October 2013 (2 pages) |
22 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Director's details changed for Simon Anthony Merci on 21 November 2012 (2 pages) |
21 November 2012 | Secretary's details changed for Fiona Elizabeth Merci on 21 November 2012 (2 pages) |
19 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 August 2008 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
16 November 2007 | Incorporation (13 pages) |