East Molesey
KT8 9HH
Director Name | Mr Philip James Sweeting |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Mr Stephen Paul Sweeting |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Secretary Name | Mr David John Sweeting |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Bridge Road East Molesey KT8 9HH |
Telephone | 020 89797954 |
---|---|
Telephone region | London |
Registered Address | 89 Bridge Road East Molesey KT8 9HH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | David Sweeting 33.33% Ordinary |
---|---|
10 at £1 | Philip James Sweeting 33.33% Ordinary |
10 at £1 | Stephen Paul Sweeting 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,608 |
Cash | £32,499 |
Current Liabilities | £28,388 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
29 September 2017 | Delivered on: 10 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 485 upper richmond road west east sheen london t/no SGL412833. Outstanding |
---|---|
18 August 2016 | Delivered on: 24 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H 11 tudor court park lane teddington middlesex. Outstanding |
26 February 2016 | Delivered on: 2 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 November 2013 | Delivered on: 29 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Garages 1-34 westbourne court westbourne avenue north cheam sutton surrey. Notification of addition to or amendment of charge. Outstanding |
27 January 2012 | Delivered on: 1 February 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at hayden court new haw surrey t/n SY457871. Outstanding |
27 January 2012 | Delivered on: 1 February 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at the rear of 53 green lane hersham surrey t/n SY556906. Outstanding |
27 January 2012 | Delivered on: 1 February 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a garages at the rear of 32 madrid road guildford surrey t/n's SY150355 and SY753326. Outstanding |
14 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
16 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
10 October 2017 | Registration of charge 069594060007, created on 29 September 2017 (12 pages) |
10 October 2017 | Registration of charge 069594060007, created on 29 September 2017 (12 pages) |
27 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Registration of charge 069594060006, created on 18 August 2016 (12 pages) |
24 August 2016 | Registration of charge 069594060006, created on 18 August 2016 (12 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
2 March 2016 | Registration of charge 069594060005, created on 26 February 2016 (26 pages) |
2 March 2016 | Registration of charge 069594060005, created on 26 February 2016 (26 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
29 November 2013 | Registration of charge 069594060004 (12 pages) |
29 November 2013 | Registration of charge 069594060004 (12 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Secretary's details changed for Mr David Sweeting on 9 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Philip James Sweeting on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Philip James Sweeting on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mr Philip James Sweeting on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr David Sweeting on 9 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mr David Sweeting on 9 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr David Sweeting on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr David Sweeting on 9 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mr David Sweeting on 9 July 2010 (1 page) |
18 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
18 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
7 August 2009 | Secretary's change of particulars / david sweeting / 05/08/2009 (2 pages) |
7 August 2009 | Director's change of particulars / stephen sweeting / 05/08/2009 (2 pages) |
7 August 2009 | Director's change of particulars / stephen sweeting / 05/08/2009 (2 pages) |
7 August 2009 | Secretary's change of particulars / david sweeting / 05/08/2009 (2 pages) |
11 July 2009 | Incorporation (17 pages) |
11 July 2009 | Incorporation (17 pages) |