Banstead
Surrey
SM7 3BT
Director Name | Mrs Tracey Paula Harris |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite B, Castle House Park Road Banstead Surrey SM7 3BT |
Director Name | Stanley George Arnot |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Burnham Drive Worcester Park Surrey KT4 8SE |
Registered Address | Suite B, Castle House Park Road Banstead Surrey SM7 3BT |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
61 at £1 | David Anthony Harris 61.00% Ordinary |
---|---|
29 at £1 | Tracey Paula Harris 29.00% Ordinary |
10 at £1 | Stanley George Arnot 10.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
5 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Change of details for Mrs Tracey Paula Harris as a person with significant control on 1 October 2019 (2 pages) |
2 November 2020 | Change of details for Mr David Anthony Harris as a person with significant control on 1 October 2019 (2 pages) |
2 November 2020 | Director's details changed for Tracey Paula Harris on 1 October 2019 (2 pages) |
2 November 2020 | Director's details changed for Mr David Anthony Harris on 1 October 2019 (2 pages) |
28 October 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
28 October 2020 | Registered office address changed from Unit 16 Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH to 69-71 East Street Epsom Surrey KT17 1BP on 28 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Stanley George Arnot as a director on 7 June 2019 (1 page) |
21 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
17 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
9 October 2018 | Notification of Tracey Paula Harris as a person with significant control on 1 October 2016 (2 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
17 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
22 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
8 August 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
25 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Registered office address changed from 21 High Street Ewell Village Surrey KT17 1SB Uk on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from Unit 16 Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH England on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 21 High Street Ewell Village Surrey KT17 1SB Uk on 25 November 2013 (1 page) |
25 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Registered office address changed from Unit 16 Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH England on 25 November 2013 (1 page) |
25 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
29 November 2012 | Director's details changed for Stanley George Arnot on 17 December 2011 (2 pages) |
29 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Director's details changed for Stanley George Arnot on 17 December 2011 (2 pages) |
29 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
3 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2010 | Director's details changed for Tracey Paula Harris on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Stanley George Arnot on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for David Anthony Harris on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for David Anthony Harris on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Tracey Paula Harris on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Stanley George Arnot on 18 February 2010 (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2008 | Incorporation (15 pages) |
6 October 2008 | Incorporation (15 pages) |