Purley
Surrey
CR8 2HU
Secretary Name | Roy Blandford Stevenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Woodland Way Purley Surrey CR8 2HU |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 33 Canons Hill Coulsdon CR5 1HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Janet Stevenson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,520 |
Current Liabilities | £1,092 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 3 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 4 weeks from now) |
22 April 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
---|---|
11 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
16 June 2022 | Secretary's details changed for Roy Blandford Stevenson on 31 March 2021 (1 page) |
16 May 2022 | Change of details for Mrs Janet Stevenson as a person with significant control on 16 May 2021 (2 pages) |
14 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
12 April 2022 | Register inspection address has been changed from 14 Woodland Way Purley Surrey CR8 2HU United Kingdom to 33 Canons Hill Coulsdon CR5 1HB (1 page) |
28 December 2021 | Micro company accounts made up to 30 September 2021 (8 pages) |
28 December 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
3 July 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
28 June 2021 | Registered office address changed from 14 Woodland Way Purley Surrey CR8 2HU to 33 Canons Hill Coulsdon CR5 1HB on 28 June 2021 (1 page) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
1 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
18 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
6 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
25 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
8 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
30 November 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
21 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
13 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
13 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
7 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
7 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
7 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for Janet Stevenson on 3 April 2010 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Director's details changed for Janet Stevenson on 3 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Janet Stevenson on 3 April 2010 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
22 April 2008 | Secretary appointed roy blandford stevenson (1 page) |
22 April 2008 | Director appointed janet stevenson (3 pages) |
22 April 2008 | Director appointed janet stevenson (3 pages) |
22 April 2008 | Secretary appointed roy blandford stevenson (1 page) |
8 April 2008 | Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 April 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from rostwood consulting LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
8 April 2008 | Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
8 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Registered office changed on 08/04/2008 from rostwood consulting LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
8 April 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
8 April 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
8 April 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
3 April 2008 | Incorporation (18 pages) |
3 April 2008 | Incorporation (18 pages) |