Purley
Surrey
CR8 4EA
Secretary Name | Mr Philip Thomas |
---|---|
Status | Current |
Appointed | 01 February 2010(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 30 Hartley Down Purley Surrey CR8 4EA |
Director Name | Mr Philip Thomas |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Hartley Down Purley Surrey CR8 4EA |
Secretary Name | Norma Ann Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(1 year, 1 month after company formation) |
Appointment Duration | 5 days (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 30 Hartley Down Purley Surrey CR8 4EA |
Registered Address | 30 Hartley Down Purley Surrey CR8 4EA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £67,330 |
Gross Profit | £44,424 |
Net Worth | £5,053 |
Cash | £7,974 |
Current Liabilities | £7,625 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
21 July 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
9 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
16 October 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
7 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
1 February 2019 | Change of details for Mrs Norma Ann Thmas as a person with significant control on 1 February 2019 (2 pages) |
1 February 2019 | Notification of Philip Thomas as a person with significant control on 1 February 2019 (2 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
24 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
2 July 2014 | Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England (1 page) |
2 July 2014 | Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England (1 page) |
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
9 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
9 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
12 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
13 May 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
2 February 2011 | Registered office address changed from the Garden House Mill Road Slindon Nr Arundel West Sussex BN18 0LY on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from the Garden House Mill Road Slindon Nr Arundel West Sussex BN18 0LY on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from the Garden House Mill Road Slindon Nr Arundel West Sussex BN18 0LY on 2 February 2011 (1 page) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
11 August 2010 | Appointment of Norma Ann Thomas as a director (3 pages) |
11 August 2010 | Appointment of Norma Ann Thomas as a director (3 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Appointment of Mr Philip Thomas as a secretary (1 page) |
15 July 2010 | Termination of appointment of Philip Thomas as a director (1 page) |
15 July 2010 | Registered office address changed from 30 Hartley Down Purley Surrey CR8 4EA on 15 July 2010 (1 page) |
15 July 2010 | Appointment of Mr Philip Thomas as a secretary (1 page) |
15 July 2010 | Termination of appointment of Norma Thomas as a secretary (1 page) |
15 July 2010 | Registered office address changed from 30 Hartley Down Purley Surrey CR8 4EA on 15 July 2010 (1 page) |
15 July 2010 | Termination of appointment of Norma Thomas as a secretary (1 page) |
15 July 2010 | Termination of appointment of Philip Thomas as a director (1 page) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Appointment of Norma Ann Thomas as a secretary (3 pages) |
18 February 2010 | Appointment of Norma Ann Thomas as a secretary (3 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr Philip Thomas on 15 December 2009 (2 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr Philip Thomas on 15 December 2009 (2 pages) |
24 December 2008 | Director's change of particulars / philip thomas / 16/12/2008 (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from the garden house mill road slindon arundel BN18 0LY united kingdom (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from the garden house mill road slindon arundel BN18 0LY united kingdom (1 page) |
24 December 2008 | Director's change of particulars / philip thomas / 16/12/2008 (1 page) |
15 December 2008 | Incorporation (19 pages) |
15 December 2008 | Incorporation (19 pages) |