London
SW8 1TD
Director Name | Ms Jacqueline Barbara Shilton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2013(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Cornerways The Highlands East Horsley Leatherhead Surrey KT24 5BG |
Secretary Name | Sallows Associates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 May 2016(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | 99 Western Road Lewes East Sussex BN7 1RS |
Secretary Name | Mr Timothy Eustace |
---|---|
Status | Resigned |
Appointed | 23 September 2013(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | 7 Gardiner Close Abingdon Oxon OX14 3YA |
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2008(same day as company formation) |
Correspondence Address | 44 Marylebone High Street London W1U 5HF |
Secretary Name | Derringtons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2009(1 year after company formation) |
Appointment Duration | 2 years (resigned 31 December 2011) |
Correspondence Address | Erico House 93-99 Upper Richmond Road London SW15 2TG |
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2013(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 September 2013) |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
34.2k at £0.01 | Jacqueline Barbara Shilton 6.96% Ordinary C |
---|---|
34.2k at £0.01 | Kent Leslie Walwin 6.96% Ordinary C |
25k at £0.01 | Christian Y.t Muthiah 5.09% Ordinary A |
25k at £0.01 | Mariampillai Jayaratnam 5.09% Ordinary A |
25k at £0.01 | Ramalingam Nirmalakumar Chithiramohan 5.09% Ordinary A |
25k at £0.01 | Rasaratnam Bhavanathan 5.09% Ordinary A |
25k at £0.01 | Shyamala Ariyaratnam 5.09% Ordinary A |
20k at £0.01 | Michael John Molesworth 4.07% Ordinary A |
175k at £0.01 | Colin Philip Fake 35.62% Ordinary A |
16.7k at £0.01 | Aron Gunnarsson 3.39% Ordinary A |
16.7k at £0.01 | John David Chart & Ms Deanna Levine 3.39% Ordinary A |
15k at £0.01 | Kasippillai Vishnubala 3.05% Ordinary A |
15k at £0.01 | Nirukshan Srinthapalan 3.05% Ordinary A |
8.3k at £0.01 | John William Hunter 1.70% Ordinary A |
8.3k at £0.01 | Mark Thomas Largan 1.70% Ordinary A |
8.3k at £0.01 | Peter John Martin 1.70% Ordinary A |
8.3k at £0.01 | Roger Anthony Deakin 1.70% Ordinary A |
6.3k at £0.01 | Ian Thomas Knowles 1.27% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £161,678 |
Cash | £99,875 |
Current Liabilities | £1 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
26 September 2023 | Termination of appointment of Jacqueline Barbara Shilton as a director on 18 September 2023 (1 page) |
---|---|
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
18 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
11 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
27 May 2016 | Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 January 2016 | Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page) |
12 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
12 June 2014 | Resolutions
|
12 June 2014 | Resolutions
|
15 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
6 March 2014 | Company name changed coastal care matters LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Company name changed coastal care matters LIMITED\certificate issued on 06/03/14
|
20 December 2013 | Statement of capital following an allotment of shares on 20 December 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 20 December 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 9 December 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 9 December 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 9 December 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders (6 pages) |
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders (6 pages) |
1 November 2013 | Resolutions
|
1 November 2013 | Resolutions
|
1 November 2013 | Resolutions
|
1 November 2013 | Change of share class name or designation (2 pages) |
1 November 2013 | Resolutions
|
1 November 2013 | Change of share class name or designation (2 pages) |
28 October 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
3 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
3 October 2013 | Termination of appointment of Durrants Nominees Ltd as a secretary on 23 September 2013 (1 page) |
3 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
3 October 2013 | Appointment of Mr Timothy Eustace as a secretary on 23 September 2013 (2 pages) |
3 October 2013 | Appointment of Mr Timothy Eustace as a secretary on 23 September 2013 (2 pages) |
3 October 2013 | Termination of appointment of Durrants Nominees Ltd as a secretary on 23 September 2013 (1 page) |
17 September 2013 | Appointment of Jacqueline Barbara Shilton as a director on 16 September 2013 (2 pages) |
17 September 2013 | Appointment of Jacqueline Barbara Shilton as a director on 16 September 2013 (2 pages) |
14 June 2013 | Appointment of Durrants Nominees Ltd as a secretary on 14 June 2013 (2 pages) |
14 June 2013 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Appointment of Durrants Nominees Ltd as a secretary on 14 June 2013 (2 pages) |
14 June 2013 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 14 June 2013 (1 page) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 February 2012 | Termination of appointment of Derringtons Limited as a secretary on 31 December 2011 (1 page) |
10 February 2012 | Termination of appointment of Derringtons Limited as a secretary on 31 December 2011 (1 page) |
15 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Resolutions
|
30 December 2009 | Change of share class name or designation (2 pages) |
30 December 2009 | Sub-division of shares on 7 December 2009 (5 pages) |
30 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
30 December 2009 | Change of share class name or designation (2 pages) |
30 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
30 December 2009 | Sub-division of shares on 7 December 2009 (5 pages) |
30 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
30 December 2009 | Sub-division of shares on 7 December 2009 (5 pages) |
22 December 2009 | Appointment of Derringtons Limited as a secretary (2 pages) |
22 December 2009 | Appointment of Derringtons Limited as a secretary (2 pages) |
22 December 2009 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 22 December 2009 (1 page) |
22 December 2009 | Termination of appointment of Durrants Nominees Limited as a secretary (1 page) |
22 December 2009 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 22 December 2009 (1 page) |
22 December 2009 | Termination of appointment of Durrants Nominees Limited as a secretary (1 page) |
16 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
18 March 2009 | Accounting reference date shortened from 30/11/2009 to 30/06/2009 (1 page) |
18 March 2009 | Accounting reference date shortened from 30/11/2009 to 30/06/2009 (1 page) |
10 November 2008 | Incorporation (19 pages) |
10 November 2008 | Incorporation (19 pages) |