Fairoak Green, Stratfield Saye
Reading
Berkshire
RG7 2DL
Secretary Name | G.C. Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Registered Address | 55 Princes Gate Exhibition Road London Greater London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Mr Martin Bruty 60.00% Ordinary |
---|---|
40 at £1 | Jacqueline Bruty 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411,558 |
Cash | £375,635 |
Current Liabilities | £143,312 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
6 November 2008 | Delivered on: 20 November 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 see image for full details. Outstanding |
---|
8 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
---|---|
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 September 2010 | Secretary's details changed for G.C. Secretarial Services Ltd on 2 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Secretary's details changed for G.C. Secretarial Services Ltd on 2 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Mr Martin Anthony Bruty on 2 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Mr Martin Anthony Bruty on 2 October 2009 (2 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
16 December 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 July 2008 | Incorporation (15 pages) |