West Hoathly
West Sussex
RH19 4QU
Director Name | Mrs Nicola Elizabeth Cunningham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eight Acre Cottages Selsfield Road West Hoathly West Sussex RH19 4QU |
Telephone | 01293 776861 |
---|---|
Telephone region | Crawley |
Registered Address | Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,408 |
Cash | £13,912 |
Current Liabilities | £186,468 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 3 days from now) |
11 January 2012 | Delivered on: 13 January 2012 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
13 August 2009 | Delivered on: 18 August 2009 Satisfied on: 12 February 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
17 June 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
21 June 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
30 April 2021 | Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021 (1 page) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
20 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 July 2018 (3 pages) |
11 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
11 May 2018 | Director's details changed for Mr Duncan Peter Cunningham on 11 May 2018 (2 pages) |
11 May 2018 | Director's details changed for Mr Duncan Peter Cunningham on 11 May 2018 (2 pages) |
11 May 2018 | Director's details changed for Mrs Nicola Elizabeth Cunningham on 11 May 2018 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 February 2015 | Satisfaction of charge 1 in full (5 pages) |
12 February 2015 | Satisfaction of charge 1 in full (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 November 2014 | Appointment of Mrs Nicola Elizabeth Cunningham as a director on 1 August 2014 (2 pages) |
5 November 2014 | Appointment of Mrs Nicola Elizabeth Cunningham as a director on 1 August 2014 (2 pages) |
5 November 2014 | Appointment of Mrs Nicola Elizabeth Cunningham as a director on 1 August 2014 (2 pages) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 July 2010 | Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
14 July 2010 | Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
10 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 May 2009 | Company name changed pheonix building products LTD\certificate issued on 19/05/09 (3 pages) |
16 May 2009 | Company name changed pheonix building products LTD\certificate issued on 19/05/09 (3 pages) |
5 May 2009 | Incorporation (14 pages) |
5 May 2009 | Incorporation (14 pages) |