Banstead
Surrey
SM7 1EZ
Director Name | Mr Peter James Brick |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(same day as company formation) |
Role | Gas Engineer |
Country of Residence | England |
Correspondence Address | 93 Hillside Banstead Surrey SM7 1EZ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 93 Hillside Banstead Surrey SM7 1EZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £4,250 |
Cash | £63,221 |
Current Liabilities | £102,950 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
22 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
3 November 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
14 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
3 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
3 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
22 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
2 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
6 October 2017 | Director's details changed for Mr Graham Matthew Brick on 2 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Graham Matthew Brick on 2 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
8 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 January 2011 | Director's details changed for Mr Graham Matthew Brick on 27 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Mr Graham Matthew Brick on 27 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from 9 Dormans Court Ewell Surrey KT17 1QY United Kingdom on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 9 Dormans Court Ewell Surrey KT17 1QY United Kingdom on 18 January 2011 (1 page) |
18 January 2011 | Director's details changed for Mr Graham Matthew Brick on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Peter James Brick on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Peter James Brick on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Graham Matthew Brick on 18 January 2011 (2 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 October 2009 | Director's details changed for Peter James Brick on 1 October 2009 (2 pages) |
5 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
5 October 2009 | Director's details changed for Graham Matthew Brick on 1 October 2009 (2 pages) |
5 October 2009 | Register(s) moved to registered inspection location (1 page) |
5 October 2009 | Director's details changed for Graham Matthew Brick on 1 October 2009 (2 pages) |
5 October 2009 | Register(s) moved to registered inspection location (1 page) |
5 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
5 October 2009 | Director's details changed for Peter James Brick on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Peter James Brick on 1 October 2009 (2 pages) |
5 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
5 October 2009 | Director's details changed for Graham Matthew Brick on 1 October 2009 (2 pages) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
15 September 2008 | Director appointed graham matthew brick (2 pages) |
15 September 2008 | Director appointed peter james brick (2 pages) |
15 September 2008 | Director appointed graham matthew brick (2 pages) |
15 September 2008 | Director appointed peter james brick (2 pages) |
3 September 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
3 September 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
3 September 2008 | Incorporation (13 pages) |
3 September 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
3 September 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 9 dormans court ewell surrey KT17 1QY united kingdom (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 9 dormans court ewell surrey KT17 1QY united kingdom (1 page) |
3 September 2008 | Incorporation (13 pages) |