Carshalton
Surrey
SM5 4AF
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | Mr Ricky Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 23 Bournepark Close Kenley CR8 5BF |
Registered Address | Allen House Westmead Road Sutton SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Darren Sullivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,122 |
Cash | £1,243 |
Current Liabilities | £80,105 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
6 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
23 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
10 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
10 September 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
6 September 2018 | Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB to Allen House Westmead Road Sutton SM1 4LA on 6 September 2018 (1 page) |
10 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
14 September 2016 | Termination of appointment of Ricky Sullivan as a secretary on 30 September 2015 (1 page) |
14 September 2016 | Termination of appointment of Ricky Sullivan as a secretary on 30 September 2015 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
7 June 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
6 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
15 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
31 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Director's details changed for Darren Sullivan on 14 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Darren Sullivan on 14 July 2010 (2 pages) |
30 August 2010 | Secretary's details changed for Ricky Sullivan on 14 July 2010 (1 page) |
30 August 2010 | Secretary's details changed for Ricky Sullivan on 14 July 2010 (1 page) |
18 August 2009 | Director appointed darren sullivan (2 pages) |
18 August 2009 | Director appointed darren sullivan (2 pages) |
11 August 2009 | Ad 30/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 August 2009 | Ad 30/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 August 2009 | Secretary appointed ricky sullivan (2 pages) |
6 August 2009 | Secretary appointed ricky sullivan (2 pages) |
2 August 2009 | Appointment terminated director barbara kahan (1 page) |
2 August 2009 | Registered office changed on 02/08/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
2 August 2009 | Registered office changed on 02/08/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
2 August 2009 | Appointment terminated director barbara kahan (1 page) |
14 July 2009 | Incorporation (12 pages) |
14 July 2009 | Incorporation (12 pages) |