Sanderstead
Surrey
CR2 0EY
Secretary Name | Ms Slawomira Kaczmarek |
---|---|
Status | Current |
Appointed | 03 September 2012(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 24 Barnfield Road Barnfield Road South Croydon Surrey CR2 0EY |
Director Name | Slawomira Kaczmarek |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 June 2017(8 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, 315 Regents Park Road London N3 1DP |
Secretary Name | Glenys Elizabeth May McGuinness |
---|---|
Status | Resigned |
Appointed | 01 July 2009(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Barnfield Road Sanderstead Surrey CR2 0EY |
Secretary Name | Durweston Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Correspondence Address | 8 Durweston Street Marylebone London W1H 1EW |
Registered Address | Second Floor, 315 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | Matthew James Mcguinness 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,481 |
Cash | £6,474 |
Current Liabilities | £8,221 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
26 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
28 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
19 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 July 2017 | Appointment of Slawomira Kaczmarek as a director on 1 June 2017 (2 pages) |
24 July 2017 | Appointment of Slawomira Kaczmarek as a director on 1 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
27 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
23 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 February 2013 | Termination of appointment of Glenys Mcguinness as a secretary (1 page) |
18 February 2013 | Appointment of Ms Slawomira Kaczmarek as a secretary (2 pages) |
18 February 2013 | Termination of appointment of Glenys Mcguinness as a secretary (1 page) |
18 February 2013 | Appointment of Ms Slawomira Kaczmarek as a secretary (2 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Matthew James Mcguinness on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Matthew James Mcguinness on 1 January 2010 (2 pages) |
9 July 2009 | Secretary appointed glenys mcguinness (1 page) |
9 July 2009 | Secretary appointed glenys mcguinness (1 page) |
9 July 2009 | Appointment terminated secretary durweston management services LIMITED (1 page) |
9 July 2009 | Appointment terminated secretary durweston management services LIMITED (1 page) |
2 July 2009 | Director's change of particulars / matthew mcguinness / 02/07/2009 (1 page) |
2 July 2009 | Director's change of particulars / matthew mcguinness / 02/07/2009 (1 page) |
21 May 2009 | Incorporation (19 pages) |
21 May 2009 | Incorporation (19 pages) |