Egham
TW20 9LF
Director Name | Mr Simon Christopher Annalls |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | National Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Centrum House 36 Station Road Egham TW20 9LF |
Director Name | Mr Andrew Norman Penn |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Weston Grove Bagshot Surrey GU19 5QA |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,028 |
Cash | £316 |
Current Liabilities | £24,946 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
15 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham TW20 9LF England to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page) |
---|---|
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
10 May 2023 | Director's details changed for Mr Andrew Norman Penn on 10 May 2023 (2 pages) |
29 March 2023 | Appointment of Mr Andrew Norman Penn as a director on 29 March 2023 (2 pages) |
29 March 2023 | Termination of appointment of Simon Christopher Annalls as a director on 29 March 2023 (1 page) |
29 March 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
31 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
23 May 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
25 June 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
2 June 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
19 May 2021 | Change of details for Mr Andrew Norman Penn as a person with significant control on 11 March 2021 (2 pages) |
19 May 2021 | Notification of Diane Penn as a person with significant control on 11 March 2021 (2 pages) |
18 February 2021 | Change of details for Mr Andrew Norman Penn as a person with significant control on 6 April 2016 (2 pages) |
15 February 2021 | Director's details changed for Ms Melanie Diane Preece on 15 February 2021 (2 pages) |
15 February 2021 | Director's details changed for Mr Simon Christopher Annalls on 15 February 2021 (2 pages) |
15 February 2021 | Change of details for Mr Andrew Norman Penn as a person with significant control on 15 February 2021 (2 pages) |
15 February 2021 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham TW20 9LF on 15 February 2021 (1 page) |
7 January 2021 | Resolutions
|
22 December 2020 | Registered office address changed from 9 Thorney Leys Park Witney Oxfordshire OX28 4GE United Kingdom to 337 Bath Road Slough Berkshire SL1 5PR on 22 December 2020 (1 page) |
22 December 2020 | Director's details changed for Ms Melanie Diane Preece on 23 November 2020 (2 pages) |
22 December 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
22 December 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
22 December 2020 | Director's details changed for Mr Simon Christopher Annalls on 1 December 2020 (2 pages) |
22 December 2020 | Change of details for Mr Andrew Norman Penn as a person with significant control on 1 December 2020 (2 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
8 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
8 June 2020 | Change of details for Mr Andrew Norman Penn as a person with significant control on 5 May 2020 (2 pages) |
8 June 2020 | Director's details changed for Mr Simon Christopher Annalls on 5 May 2020 (2 pages) |
1 July 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
8 May 2019 | Registered office address changed from C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE to 9 Thorney Leys Park Witney Oxfordshire OX28 4GE on 8 May 2019 (1 page) |
15 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
8 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 February 2016 | Termination of appointment of Andrew Norman Penn as a director on 2 February 2016 (1 page) |
10 February 2016 | Appointment of Ms Melanie Diane Preece as a director on 1 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Andrew Norman Penn as a director on 2 February 2016 (1 page) |
10 February 2016 | Appointment of Ms Melanie Diane Preece as a director on 1 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Simon Christopher Annalls as a director on 1 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Simon Christopher Annalls as a director on 1 February 2016 (2 pages) |
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 January 2014 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
8 January 2014 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
15 August 2012 | Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxon OX28 4BH on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxon OX28 4BH on 15 August 2012 (1 page) |
14 June 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
14 June 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
11 June 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
11 June 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
9 June 2008 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
9 June 2008 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
30 May 2008 | Incorporation (16 pages) |
30 May 2008 | Incorporation (16 pages) |