West Chiltington
West Sussex
RH20 2PZ
Director Name | Philippa Suzanne Beddall Mackenzie |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2008(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Old Lakers Farm Mill Road West Chiltington West Sussex RH20 2PZ |
Secretary Name | Mr Ian Hearnshaw |
---|---|
Status | Current |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Lakers Farm Mill Road West Chiltington West Sussex RH20 2PZ |
Website | pippamackenzie.com |
---|---|
Telephone | 01798 813068 |
Telephone region | Pulborough |
Registered Address | 191-193 High Street Hampton Hill Middlesex TW12 1NL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Mr Ian Hearnshaw 50.00% Ordinary |
---|---|
50 at £1 | Philippa Suzanne Beddall Mackenzie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,127 |
Cash | £22,376 |
Current Liabilities | £58,478 |
Latest Accounts | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 May |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
15 June 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
30 October 2022 | Micro company accounts made up to 30 May 2022 (5 pages) |
6 June 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 30 May 2021 (4 pages) |
10 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 30 May 2020 (5 pages) |
3 September 2020 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to 191-193 High Street Hampton Hill Middlesex TW12 1NL on 3 September 2020 (1 page) |
12 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
26 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
12 May 2017 | Director's details changed for Mr Ian Hearnshaw on 1 January 2017 (2 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 September 2013 | Director's details changed for Mr Ian Hearnshaw on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Philippa Suzanne Beddall Mackenzie on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Ian Hearnshaw on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Philippa Suzanne Beddall Mackenzie on 19 September 2013 (2 pages) |
19 September 2013 | Secretary's details changed for Mr Ian Hearnshaw on 19 September 2013 (2 pages) |
19 September 2013 | Secretary's details changed for Mr Ian Hearnshaw on 19 September 2013 (2 pages) |
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
29 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
20 June 2008 | Director's change of particulars / philippa mackenzie / 20/06/2008 (1 page) |
20 June 2008 | Secretary's change of particulars / ian hearnshaw / 20/06/2008 (1 page) |
20 June 2008 | Director's change of particulars / ian hearnshaw / 20/06/2008 (1 page) |
20 June 2008 | Secretary's change of particulars / ian hearnshaw / 20/06/2008 (1 page) |
20 June 2008 | Director's change of particulars / philippa mackenzie / 20/06/2008 (1 page) |
20 June 2008 | Director's change of particulars / ian hearnshaw / 20/06/2008 (1 page) |
7 May 2008 | Incorporation (18 pages) |
7 May 2008 | Incorporation (18 pages) |