Newcastle Upon Tyne
NE1 2BA
Secretary Name | Mr Charles Roderick Spencer Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Park Lane Reigate Surrey RH2 8JX |
Registered Address | Old Bank House 57 Church Street Staines Middlesex TW18 4XS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Michelle Kitchen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,037 |
Cash | £1,215 |
Current Liabilities | £27,861 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
---|---|
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
14 January 2016 | Registered office address changed from 2 Little Court Barn Charvil Lane Sonning Reading RG4 6th England to Old Bank House 57 Church Street Staines Middlesex TW18 4XS on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from Orchard House, Park Lane Reigate Surrey RH2 8JX to Old Bank House 57 Church Street Staines Middlesex TW18 4XS on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 14 January 2016 (1 page) |
25 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 February 2014 | Director's details changed for Michelle Kitchen on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Michelle Kitchen on 5 February 2014 (2 pages) |
31 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 January 2010 | Director's details changed for Michelle Kitchen on 17 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Register inspection address has been changed (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
6 February 2008 | Resolutions
|
5 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
17 January 2008 | Incorporation (9 pages) |