Cobham
KT11 2DZ
Director Name | Mr Stephen Michael Hayden Reed |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Garth Cobham KT11 2DZ |
Director Name | Mrs Annabelle Rose Olivia Reed |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Charlton Avenue Hersham Walton-On-Thames Surrey KT12 5LE |
Director Name | Miss Lucinda Jayne Charlotte Reed |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Charlton Avenue Hersham Walton-On-Thames Surrey KT12 5LE |
Registered Address | 3 The Garth Cobham KT11 2DZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Oxshott and Stoke D'Abernon |
Built Up Area | Cobham (Elmbridge) |
1 at £1 | Penelope Jane Reed 50.00% Ordinary |
---|---|
1 at £1 | Stephen Michael Hayden Reed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,768 |
Cash | £52 |
Current Liabilities | £24,801 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
12 September 2017 | Registered office address changed from 156 Cavendish Avenue London W13 0JW to 3 the Garth Cobham KT11 2DZ on 12 September 2017 (1 page) |
---|---|
11 August 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 July 2017 | Notification of Penelope Jane Reed as a person with significant control on 1 June 2016 (2 pages) |
27 July 2017 | Notification of Stephen Michael Hayden Reed as a person with significant control on 1 June 2016 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 October 2016 | Director's details changed for Mrs Penelope Jane Reed on 20 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Stephen Michael Hayden Reed on 20 October 2016 (2 pages) |
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 October 2015 | Termination of appointment of Annabelle Rose Olivia Reed as a director on 21 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Lucinda Jayne Charlotte Reed as a director on 21 October 2015 (1 page) |
20 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
31 January 2014 | Director's details changed for Mr Stephen Michael Hayden Reed on 10 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Miss Lucinda Jayne Charlotte Reed on 10 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Mrs Penelope Jane Reed on 10 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Mrs Annabelle Rose Olivia Reed on 10 December 2013 (2 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
24 August 2010 | Director's details changed for Mrs Penelope Jane Reed on 16 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Annabelle Rose Olivia Reed on 16 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Stephen Michael Hayden Reed on 16 June 2010 (2 pages) |
24 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Lucinda Jayne Charlotte Reed on 16 June 2010 (2 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 10 parkwood avenue esher surrey KT10 8DG (1 page) |
16 June 2009 | Incorporation (21 pages) |