Leazes Avenue
Chaldon
Surrey
CR3 5AG
Secretary Name | Mrs Katherine Louise Hills |
---|---|
Status | Current |
Appointed | 17 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Early Mist The Bridlepath Leazes Avenue Chaldon Surrey CR3 5AG |
Director Name | Mrs Katherine Louise Hills |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Early Mist The Bridlepath Leazes Avenue Chaldon Surrey CR3 5AG |
Director Name | Miss Kelly Joy Hills |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ninehams Gardens Caterham Surrey CR3 5LP |
Director Name | Mark McTiernan |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 73 Chestnut Avenue Coney Hall West Wickham Kent BR4 9EU |
Registered Address | C/O The McCay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,307 |
Cash | £4,297 |
Current Liabilities | £23,703 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
17 August 2023 | Confirmation statement made on 17 August 2023 with updates (5 pages) |
---|---|
25 November 2022 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
18 August 2022 | Confirmation statement made on 17 August 2022 with updates (5 pages) |
5 December 2021 | Unaudited abridged accounts made up to 31 August 2021 (11 pages) |
17 August 2021 | Confirmation statement made on 17 August 2021 with updates (5 pages) |
9 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (11 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (5 pages) |
4 March 2020 | Appointment of Miss Kelly Joy Hills as a director on 1 February 2020 (2 pages) |
24 January 2020 | Unaudited abridged accounts made up to 31 August 2019 (11 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with updates (5 pages) |
28 January 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 17 August 2018 with updates (5 pages) |
25 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (10 pages) |
9 February 2018 | Secretary's details changed for Katharine Hills on 9 February 2018 (1 page) |
9 February 2018 | Change of details for Mr Mark Hills as a person with significant control on 26 May 2017 (2 pages) |
9 February 2018 | Change of details for Mrs Katharine Louise Hills as a person with significant control on 26 May 2017 (2 pages) |
8 February 2018 | Secretary's details changed (1 page) |
11 January 2018 | Appointment of Mrs Katherine Louise Hills as a director on 10 January 2018 (2 pages) |
11 January 2018 | Appointment of Mrs Katherine Louise Hills as a director on 10 January 2018 (2 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
1 June 2017 | Secretary's details changed for Katharine Hills on 26 May 2017 (1 page) |
1 June 2017 | Secretary's details changed for Katharine Hills on 26 May 2017 (1 page) |
30 May 2017 | Director's details changed for Mr Mark Hills on 26 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Mark Hills on 26 May 2017 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
3 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
20 August 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 20 August 2014 (1 page) |
29 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 September 2012 | Termination of appointment of Mark Mctiernan as a director (1 page) |
28 September 2012 | Termination of appointment of Mark Mctiernan as a director (1 page) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Mark Mctiernan on 1 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mark Mctiernan on 1 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mark Mctiernan on 1 July 2010 (2 pages) |
17 August 2009 | Incorporation (32 pages) |
17 August 2009 | Incorporation (32 pages) |