Boxhill Road
Tadworth
Surrey
KT20 7LY
Director Name | Mr Robert Alexander McWilliams |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2008(same day as company formation) |
Role | Hair Dressing |
Country of Residence | England |
Correspondence Address | 1 Beech Crescent Surrey Hills Residential Park Boxhill Road Tadworth Surrey KT20 7LY |
Secretary Name | Mr Robert Alexander McWilliams |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2008(same day as company formation) |
Role | Hair Dressing |
Country of Residence | England |
Correspondence Address | 1 Beech Crescent Surrey Hills Residential Park Boxhill Road Tadworth Surrey KT20 7LY |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | 26 Woodcote Road Wallington Surrey SM6 0NN |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
1 at £1 | Robert Alexander Mcwilliams 50.00% Ordinary |
---|---|
1 at £1 | Yvonne Mcwilliams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,329 |
Cash | £2,015 |
Current Liabilities | £75,019 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
2 July 2008 | Delivered on: 8 July 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 April 2023 | Confirmation statement made on 15 April 2023 with updates (4 pages) |
---|---|
22 December 2022 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
27 April 2022 | Confirmation statement made on 15 April 2022 with updates (4 pages) |
20 April 2022 | Change of details for Mrs Yvonne Mcwilliams as a person with significant control on 20 April 2021 (2 pages) |
25 November 2021 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
26 April 2021 | Confirmation statement made on 15 April 2021 with updates (4 pages) |
13 November 2020 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
20 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
4 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
1 May 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
25 April 2019 | Director's details changed for Mr Robert Alexander Mcwilliams on 25 April 2019 (2 pages) |
25 April 2019 | Secretary's details changed for Mr Robert Alexander Mcwilliams on 15 April 2018 (1 page) |
18 April 2019 | Director's details changed for Mr Robert Alexander Mcwilliams on 16 April 2018 (2 pages) |
1 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
3 May 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
15 February 2018 | Director's details changed for Yvonne Mcwilliams on 15 February 2018 (2 pages) |
15 February 2018 | Director's details changed for Yvonne Mcwilliams on 15 February 2018 (2 pages) |
15 February 2018 | Change of details for Mrs Yvonne Mcwilliams as a person with significant control on 15 February 2018 (2 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 May 2010 | Director's details changed for Mr Robert Alexander Mcwilliams on 15 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Robert Alexander Mcwilliams on 15 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Yvonne Mcwilliams on 15 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Yvonne Mcwilliams on 15 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 June 2009 | Director's change of particulars / yvonne mcwilliams / 19/12/2008 (1 page) |
17 June 2009 | Director and secretary's change of particulars / robert mcwilliams / 19/12/2008 (1 page) |
17 June 2009 | Director and secretary's change of particulars / robert mcwilliams / 19/12/2008 (1 page) |
17 June 2009 | Director's change of particulars / yvonne mcwilliams / 19/12/2008 (1 page) |
27 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 May 2008 | Director appointed yvonne mcwilliams (2 pages) |
15 May 2008 | Director and secretary appointed robert alexander mcwilliams (2 pages) |
15 May 2008 | Director appointed yvonne mcwilliams (2 pages) |
15 May 2008 | Director and secretary appointed robert alexander mcwilliams (2 pages) |
17 April 2008 | Appointment terminated director laurence adams (1 page) |
17 April 2008 | Appointment terminated director laurence adams (1 page) |
15 April 2008 | Incorporation (14 pages) |
15 April 2008 | Incorporation (14 pages) |