Cheam
Surrey
SM2 7AJ
Director Name | Ms Rhona Cressy |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 105 Dinsdale Gardens Rustington West Sussex BN16 3NT |
Secretary Name | Ms Rhona Cressy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Dinsdale Gardens Rustington West Sussex BN16 3NT |
Telephone | 020 81232351 |
---|---|
Telephone region | London |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Elizabeth Grace 50.00% Ordinary |
---|---|
50 at £1 | Joe Grace 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,286 |
Cash | £167,578 |
Current Liabilities | £61,210 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 January 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
26 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
4 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with updates (5 pages) |
22 March 2019 | Change of details for Mr Joe Grace as a person with significant control on 21 March 2019 (2 pages) |
22 March 2019 | Director's details changed for Mr Joe Grace on 21 March 2019 (2 pages) |
21 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 June 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
25 June 2018 | Notification of Elizabeth Grace as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Notification of Joe Grace as a person with significant control on 6 April 2016 (2 pages) |
12 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
13 May 2014 | Director's details changed for Mr Joe Grace on 1 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Joe Grace on 1 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Joe Grace on 1 April 2014 (2 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
31 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Appointment of Mr Joe Grace as a director (2 pages) |
2 January 2013 | Appointment of Mr Joe Grace as a director (2 pages) |
13 August 2012 | Termination of appointment of Rhona Cressy as a secretary (1 page) |
13 August 2012 | Termination of appointment of Rhona Cressy as a director (1 page) |
13 August 2012 | Termination of appointment of Rhona Cressy as a director (1 page) |
13 August 2012 | Termination of appointment of Rhona Cressy as a secretary (1 page) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Registered office address changed from 105 Dinsdale Gardens Rustington West Sussex BN16 3NT England on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 105 Dinsdale Gardens Rustington West Sussex BN16 3NT England on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 105 Dinsdale Gardens Rustington West Sussex BN16 3NT England on 2 June 2011 (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Ms Rhona Cressy on 1 January 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Rhona Cressy on 1 January 2010 (1 page) |
3 August 2010 | Director's details changed for Ms Rhona Cressy on 1 January 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Rhona Cressy on 1 January 2010 (1 page) |
3 August 2010 | Director's details changed for Ms Rhona Cressy on 1 January 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Rhona Cressy on 1 January 2010 (1 page) |
5 January 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
5 January 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
21 May 2009 | Incorporation (11 pages) |
21 May 2009 | Incorporation (11 pages) |