Egham
Surrey
TW20 9HY
Director Name | Mrs Penelope Marguerite Sullivan |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Branksome Hill Road College Town Sandhurst Berkshire GU47 0QG |
Telephone | 01784 430121 |
---|---|
Telephone region | Staines |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mark Anthony Sullivan 50.00% Ordinary |
---|---|
1 at £1 | Mrs Penelope Marguerite Sullivan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,540 |
Cash | £84,965 |
Current Liabilities | £118,993 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2022 (4 months ago) |
---|---|
Next Return Due | 9 December 2023 (8 months, 2 weeks from now) |
22 February 2011 | Delivered on: 25 February 2011 Persons entitled: Kory Limited Small Self Administered Scheme 08636 Classification: Second legal charge Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: 5 horsham road, hounslow. Outstanding |
---|
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
---|---|
25 November 2021 | Confirmation statement made on 25 November 2021 with updates (5 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with updates (5 pages) |
26 February 2020 | Change of details for Mr Mark Anthony Sullivan as a person with significant control on 1 October 2019 (2 pages) |
25 February 2020 | Director's details changed for Mr Mark Anthony Sullivan on 1 February 2019 (2 pages) |
25 February 2020 | Cessation of Penelope Marguerite Sullivan as a person with significant control on 1 October 2019 (1 page) |
25 February 2020 | Termination of appointment of Penelope Marguerite Sullivan as a director on 1 October 2019 (1 page) |
25 February 2020 | Change of details for Mr Mark Anthony Sullivan as a person with significant control on 1 October 2019 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
27 November 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
23 October 2018 | Director's details changed for Mr Mark Anthony Sullivan on 17 October 2018 (2 pages) |
23 October 2018 | Change of details for Mr Mark Anthony Sullivan as a person with significant control on 17 October 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
19 December 2017 | Change of details for Mr Mark Anthony Sullivan as a person with significant control on 24 November 2017 (2 pages) |
19 December 2017 | Director's details changed for Mr Mark Anthony Sullivan on 24 November 2017 (2 pages) |
19 December 2017 | Change of details for Mrs Penelope Marguerite Sullivan as a person with significant control on 24 November 2017 (2 pages) |
19 December 2017 | Director's details changed for Mrs Penelope Marguerite Sullivan on 24 November 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
19 December 2017 | Change of details for Mr Mark Anthony Sullivan as a person with significant control on 24 November 2017 (2 pages) |
19 December 2017 | Director's details changed for Mr Mark Anthony Sullivan on 24 November 2017 (2 pages) |
19 December 2017 | Change of details for Mrs Penelope Marguerite Sullivan as a person with significant control on 24 November 2017 (2 pages) |
19 December 2017 | Director's details changed for Mrs Penelope Marguerite Sullivan on 24 November 2017 (2 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
4 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
30 April 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
25 November 2008 | Incorporation (17 pages) |
25 November 2008 | Incorporation (17 pages) |