Redhill
Surrey
RH1 5DW
Director Name | Wayne Alan Newman |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Castlecombe Road Mottingham London SE9 4AP |
Secretary Name | Sally Ann Still |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2008(1 week after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Park View Road Redhill Surrey RH1 5DW |
Director Name | Miss Sally Ann Still |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(8 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park View Road Redhill Surrey RH1 5DW |
Secretary Name | John Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Peacock Gardens South Croydon Surrey CR2 8TE |
Registered Address | C/O Aligned Accountancy Group Ltd Bromley Old Town Hall 30 Tweedy Road Bromley BR1 3FE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Paul James Beale 50.00% Ordinary |
---|---|
50 at £1 | Wayne Alan Newman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,036 |
Cash | £117,592 |
Current Liabilities | £33,922 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
12 February 2024 | Registered office address changed from C/O Aligned Accountancy Office 5 Hever Castle Golf Club Hever Edenbridge TN8 7NG England to C/O Aligned Accountancy Group Ltd Bromley Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 12 February 2024 (1 page) |
---|---|
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
25 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
20 March 2020 | Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE to C/O Aligned Accountancy Office 5 Hever Castle Golf Club Hever Edenbridge TN8 7NG on 20 March 2020 (1 page) |
3 February 2020 | Confirmation statement made on 7 January 2020 with updates (5 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 January 2019 | Confirmation statement made on 7 January 2019 with updates (5 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 January 2018 | Confirmation statement made on 7 January 2018 with updates (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 August 2016 | Appointment of Miss Sally Ann Still as a director on 6 April 2016 (2 pages) |
9 August 2016 | Appointment of Miss Sally Ann Still as a director on 6 April 2016 (2 pages) |
5 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
10 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
10 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
3 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 January 2014 | Secretary's details changed for Sally Ann Still on 1 November 2013 (1 page) |
30 January 2014 | Director's details changed for Wayne Alan Newman on 1 November 2013 (2 pages) |
30 January 2014 | Director's details changed for Paul James Beale on 1 November 2013 (2 pages) |
30 January 2014 | Director's details changed for Paul James Beale on 1 November 2013 (2 pages) |
30 January 2014 | Director's details changed for Paul James Beale on 1 November 2013 (2 pages) |
30 January 2014 | Secretary's details changed for Sally Ann Still on 1 November 2013 (1 page) |
30 January 2014 | Director's details changed for Wayne Alan Newman on 1 November 2013 (2 pages) |
30 January 2014 | Director's details changed for Wayne Alan Newman on 1 November 2013 (2 pages) |
30 January 2014 | Secretary's details changed for Sally Ann Still on 1 November 2013 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
11 October 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
26 September 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
26 September 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
28 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
4 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Wayne Alan Newman on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Paul James Beale on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Wayne Alan Newman on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Paul James Beale on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Paul James Beale on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Wayne Alan Newman on 1 October 2009 (2 pages) |
24 August 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
24 August 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from moorgate house 7B station road west oxted surrey RH8 9EE (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from moorgate house 7B station road west oxted surrey RH8 9EE (1 page) |
20 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Incorporation (14 pages) |
7 January 2008 | Incorporation (14 pages) |