Carshalton Beeches
Surrey
SM2 5HR
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Mr Russell Howard Peters |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Downside Road Carshalton Beeches Surrey SM2 5HR |
Director Name | John Crispin Sweeting |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Downside Road Carshalton Beeches Surrey SM2 5HR |
Secretary Name | John Crispin Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Downside Road Carshalton Beeches Surrey SM2 5HR |
Registered Address | 1a Downside Road Carshalton Beeches Surrey SM2 5HR |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
3 at £1 | Ron De Young Resources LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,261 |
Cash | £47,878 |
Current Liabilities | £60,792 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2020 | Application to strike the company off the register (1 page) |
29 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
30 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
28 September 2016 | Unaudited abridged accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Unaudited abridged accounts made up to 31 December 2015 (6 pages) |
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 July 2015 | Termination of appointment of Russell Howard Peters as a director on 9 February 2015 (1 page) |
31 July 2015 | Termination of appointment of John Crispin Sweeting as a director on 9 February 2015 (1 page) |
31 July 2015 | Termination of appointment of Russell Howard Peters as a director on 9 February 2015 (1 page) |
31 July 2015 | Termination of appointment of John Crispin Sweeting as a secretary on 9 February 2015 (1 page) |
31 July 2015 | Termination of appointment of John Crispin Sweeting as a director on 9 February 2015 (1 page) |
31 July 2015 | Termination of appointment of John Crispin Sweeting as a director on 9 February 2015 (1 page) |
31 July 2015 | Termination of appointment of John Crispin Sweeting as a secretary on 9 February 2015 (1 page) |
31 July 2015 | Termination of appointment of Russell Howard Peters as a director on 9 February 2015 (1 page) |
31 July 2015 | Termination of appointment of John Crispin Sweeting as a secretary on 9 February 2015 (1 page) |
13 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 August 2011 | Registered office address changed from 4 Junction Mews Sale Place London W2 1PN on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from 4 Junction Mews Sale Place London W2 1PN on 22 August 2011 (1 page) |
21 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Secretary's details changed for John Crispin Sweeting on 28 January 2011 (1 page) |
21 March 2011 | Secretary's details changed for John Crispin Sweeting on 28 January 2011 (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for John Crispin Sweeting on 28 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Ronald De Young on 28 January 2010 (2 pages) |
17 February 2010 | Director's details changed for John Crispin Sweeting on 28 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Russell Howard Peters on 28 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Ronald De Young on 28 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Russell Howard Peters on 28 January 2010 (2 pages) |
22 April 2009 | Director appointed ronald de young (2 pages) |
22 April 2009 | Director appointed ronald de young (2 pages) |
8 April 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
8 April 2009 | Director and secretary appointed john sweeting (2 pages) |
8 April 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from 67 westow street upper norwood london SE19 3RW uk (1 page) |
8 April 2009 | Director and secretary appointed john sweeting (2 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from 67 westow street upper norwood london SE19 3RW uk (1 page) |
8 April 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
8 April 2009 | Director appointed russell howard peters (2 pages) |
8 April 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
8 April 2009 | Director appointed russell howard peters (2 pages) |
30 January 2009 | Appointment terminated director laurence adams (1 page) |
30 January 2009 | Appointment terminated director laurence adams (1 page) |
28 January 2009 | Incorporation (14 pages) |
28 January 2009 | Incorporation (14 pages) |