East Grinstead
West Sussex
RH19 3BW
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Mr Simon Ephraim Fishburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 The Old Convent St Michaels Road East Grinstead West Sussex RH19 3RS |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 36 A Enterprise House 44-46 Terrace Road Walton-On-Thames Surrey KT12 2SD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton North |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Sarah Jacomb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £377,489 |
Gross Profit | £91,509 |
Net Worth | £20,955 |
Cash | £19,972 |
Current Liabilities | £45,465 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (1 day from now) |
19 April 2023 | Confirmation statement made on 8 April 2023 with updates (4 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
12 April 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
19 July 2021 | Registered office address changed from 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN England to 36 a Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 19 July 2021 (1 page) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
13 April 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
20 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 October 2016 | Registered office address changed from C/O Aims 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN England to 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from C/O Aims 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN England to 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016 (1 page) |
10 June 2016 | Registered office address changed from C/O Befs Suite2 Alma House Alma Road Reigate Surrey RH2 0AX to C/O Aims 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from C/O Befs Suite2 Alma House Alma Road Reigate Surrey RH2 0AX to C/O Aims 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 10 June 2016 (1 page) |
10 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
17 March 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
28 February 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
28 February 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
7 May 2014 | Registered office address changed from 10 the Old Convent, East Grinstead, West Sussex RH19 3RS on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 10 the Old Convent, East Grinstead, West Sussex RH19 3RS on 7 May 2014 (1 page) |
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Termination of appointment of Simon Fishburn as a secretary (1 page) |
7 May 2014 | Registered office address changed from 10 the Old Convent, East Grinstead, West Sussex RH19 3RS on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Simon Fishburn as a secretary (1 page) |
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Ms Sarah Jacomb on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Ms Sarah Jacomb on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Ms Sarah Jacomb on 1 October 2009 (2 pages) |
15 April 2009 | Director appointed ms sarah jacomb (1 page) |
15 April 2009 | Secretary appointed mr simon ephraim fishburn (1 page) |
15 April 2009 | Secretary appointed mr simon ephraim fishburn (1 page) |
15 April 2009 | Director appointed ms sarah jacomb (1 page) |
9 April 2009 | Appointment terminated director vikki steward (1 page) |
9 April 2009 | Appointment terminated director vikki steward (1 page) |
8 April 2009 | Incorporation (14 pages) |
8 April 2009 | Incorporation (14 pages) |
8 April 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
8 April 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |