Coulsdon
Surrey
CR5 2PF
Secretary Name | Sharon Frances Searle |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Beechwood Avenue Coulsdon Surrey CR5 2PF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | stormplan.co.uk |
---|
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 | 2 other UK companies use this postal address |
2 at £1 | Kevin Anthony Searle 66.67% Ordinary |
---|---|
1 at £1 | Sharon Frances Searle 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £57,295 |
Cash | £172,902 |
Current Liabilities | £127,749 |
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 | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
9 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 February 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 January 2012 | Director's details changed for Mr Kevin Anthony Searle on 19 January 2012 (3 pages) |
25 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Director's details changed for Mr Kevin Anthony Searle on 19 January 2012 (3 pages) |
25 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Kevin Anthony Searle on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Kevin Anthony Searle on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Kevin Anthony Searle on 1 October 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
22 May 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
22 May 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Ad 01/01/08--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Ad 01/01/08--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 52 cutlers lane stubbington fareham PO14 2JW (1 page) |
28 December 2007 | Incorporation (14 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: 52 cutlers lane stubbington fareham PO14 2JW (1 page) |
28 December 2007 | Incorporation (14 pages) |