Pyrford Woods
Woking
Surrey
GU22 8QS
Director Name | Ms Rachel Sarah Hannon |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2014(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Crossacres Pyrford Woods Woking Surrey GU22 8QS |
Secretary Name | Pleasant Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2008(6 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 5 months |
Correspondence Address | 4 Harecroft Lane Ickenham Uxbridge Middlesex UB10 8FD |
Secretary Name | Ossman Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | The Printworks 4a Blake Mews 1-17 Station Avenue, Kew Gardens Richmond Upon Thames Surrey TW9 3GA |
Registered Address | 27 The Mount Rickmansworth WD3 4DW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Rachel Sarah Hannon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£72,294 |
Cash | £27,645 |
Current Liabilities | £99,939 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
2 November 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
9 November 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
11 October 2022 | Registered office address changed from 4 Harecroft Lane Ickenham Uxbridge Middlesex UB10 8FD to 27 the Mount Rickmansworth WD3 4DW on 11 October 2022 (1 page) |
27 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
10 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
10 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
13 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
5 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
13 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
22 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 March 2014 | Director's details changed for Mr John Tobias Hannon on 1 January 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr John Tobias Hannon on 1 January 2014 (2 pages) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mr John Tobias Hannon on 1 January 2014 (2 pages) |
17 March 2014 | Appointment of Mrs Rachel Hannon as a director (2 pages) |
17 March 2014 | Appointment of Mrs Rachel Hannon as a director (2 pages) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 May 2013 | Secretary's details changed for Pleasant Secretaries Ltd on 31 August 2012 (2 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Secretary's details changed for Pleasant Secretaries Ltd on 31 August 2012 (2 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Registered office address changed from C/O Harecroft Lane 4 Harecroft Lane Ickenham Middlesex UB10 8FD United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Harecroft Lane 4 Harecroft Lane Ickenham Middlesex UB10 8FD United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Harecroft Lane 4 Harecroft Lane Ickenham Middlesex UB10 8FD United Kingdom on 8 May 2013 (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
29 August 2012 | Registered office address changed from 176 the Fairway South Ruislip Middx HA4 0SH on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 176 the Fairway South Ruislip Middx HA4 0SH on 29 August 2012 (1 page) |
6 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Mr John Tobias Hannon on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Mr John Tobias Hannon on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Secretary's details changed for Pleasant Secretaries Ltd on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Pleasant Secretaries Ltd on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Pleasant Secretaries Ltd on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr John Tobias Hannon on 1 October 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
11 May 2009 | Appointment terminated secretary ossman secretaries LIMITED (1 page) |
11 May 2009 | Appointment terminated secretary ossman secretaries LIMITED (1 page) |
28 January 2009 | Secretary appointed pleasant secretaries LTD (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from the printworks 4A blake mews 1-17 station avenue kew gardens richmond upon thames surrey TW9 3GA (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from the printworks 4A blake mews 1-17 station avenue kew gardens richmond upon thames surrey TW9 3GA (1 page) |
28 January 2009 | Secretary appointed pleasant secretaries LTD (1 page) |
27 January 2009 | Ad 06/05/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
27 January 2009 | Director's change of particulars / john hannon / 01/12/2008 (1 page) |
27 January 2009 | Ad 06/05/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
27 January 2009 | Director's change of particulars / john hannon / 01/12/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from parliament view unit B82 1 albert embankment london SE1 7XL united kingdom (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from parliament view unit B82 1 albert embankment london SE1 7XL united kingdom (1 page) |
6 May 2008 | Incorporation (17 pages) |
6 May 2008 | Incorporation (17 pages) |