Chandlers Ford
Eastleigh
Hampshire
SO53 3RP
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jasbir Jassal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £470 |
Cash | £4,653 |
Current Liabilities | £19,037 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
7 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
---|---|
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Jasbir Jassal on 13 November 2009 (2 pages) |
7 November 2008 | Appointment terminated director john king (1 page) |
7 November 2008 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
6 November 2008 | Director appointed jasbir jassal (2 pages) |
23 October 2008 | Incorporation (12 pages) |