Cheam
Surrey
SM2 6JT
Secretary Name | Helen Kay |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | fireconsultancyservices.co.uk |
---|---|
Telephone | 01296 320180 |
Telephone region | Aylesbury |
Registered Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Richard Alexander Kay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £478 |
Cash | £1,730 |
Current Liabilities | £15,074 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 27 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
15 February 2021 | Director's details changed for Mr Richard Alexander Kay on 15 February 2021 (2 pages) |
---|---|
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
11 September 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
13 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
24 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
7 January 2019 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
29 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
7 June 2018 | Change of details for Mr Richard Alexander Kay as a person with significant control on 7 June 2018 (2 pages) |
23 May 2018 | Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA to Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT on 23 May 2018 (1 page) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
15 August 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 February 2016 | Secretary's details changed for Helen Kay on 1 September 2015 (1 page) |
29 February 2016 | Secretary's details changed for Helen Kay on 1 September 2015 (1 page) |
29 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Mr Richard Alexander Kay on 1 September 2015 (2 pages) |
29 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Mr Richard Alexander Kay on 1 September 2015 (2 pages) |
15 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Mr Richard Alexander Kay on 1 September 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Richard Alexander Kay on 1 September 2014 (2 pages) |
16 March 2015 | Secretary's details changed for Helen Kay on 1 September 2014 (1 page) |
16 March 2015 | Secretary's details changed for Helen Kay on 1 September 2014 (1 page) |
16 March 2015 | Secretary's details changed for Helen Kay on 1 September 2014 (1 page) |
16 March 2015 | Director's details changed for Mr Richard Alexander Kay on 1 September 2014 (2 pages) |
16 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 February 2010 | Director's details changed for Richard Alexander Kay on 9 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Richard Alexander Kay on 9 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Richard Alexander Kay on 9 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Registered office address changed from 12B Talisman Business Centre Bicester Oxon OX26 6HR on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from 12B Talisman Business Centre Bicester Oxon OX26 6HR on 20 January 2010 (1 page) |
2 March 2009 | Secretary appointed helen kay (2 pages) |
2 March 2009 | Secretary appointed helen kay (2 pages) |
26 February 2009 | Director appointed richard alexander kay (2 pages) |
26 February 2009 | Director appointed richard alexander kay (2 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from everitt kerr & co 12B talisman road marsh gibbon bicester oxon OX26 6HR (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from everitt kerr & co 12B talisman road marsh gibbon bicester oxon OX26 6HR (1 page) |
17 February 2009 | Appointment terminated director aderyn hurworth (1 page) |
17 February 2009 | Appointment terminate, secretary logged form (1 page) |
17 February 2009 | Appointment terminate, secretary logged form (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 February 2009 | Appointment terminated director aderyn hurworth (1 page) |
12 February 2009 | Incorporation (6 pages) |
12 February 2009 | Incorporation (6 pages) |