Merstham
Redhill
Surrey
RH1 3AH
Director Name | Nicholas Reuben Dodds |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2009(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Dean Farmhouse Dean Lane Merstham Redhill Surrey RH1 3AH |
Secretary Name | Ms Fay Carole Dodds |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean Farmhouse Dean Lane Merstham Redhill Surrey RH1 3AH |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
250 at £1 | Fay Carole Doods 25.51% Ordinary B |
---|---|
250 at £1 | Waterlow Nominees LTD & Nicholas Reuben Hainsworth Dodds 25.51% Ordinary A |
240 at £1 | Nicholas Reuben Hainsworth Doods 24.49% Ordinary C |
240 at £1 | Nicholas Reuben Hainsworth Doods 24.49% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £155,687 |
Cash | £20,437 |
Current Liabilities | £1,247,511 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
5 July 2016 | Delivered on: 15 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 84 mulgrave road sutton t/no SY120868. Outstanding |
---|
29 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
30 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
2 March 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
19 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
1 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with updates (6 pages) |
4 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 17 August 2018 with updates (6 pages) |
13 March 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with updates (6 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 September 2016 | Confirmation statement made on 17 August 2016 with updates (8 pages) |
9 September 2016 | Confirmation statement made on 17 August 2016 with updates (8 pages) |
15 July 2016 | Registration of charge 069927960001, created on 5 July 2016 (11 pages) |
15 July 2016 | Registration of charge 069927960001, created on 5 July 2016 (11 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 November 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
11 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (14 pages) |
11 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (14 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
18 September 2009 | Director appointed nicholas reuben dodds (2 pages) |
18 September 2009 | Director and secretary appointed fay carole dodds (2 pages) |
18 September 2009 | Director appointed nicholas reuben dodds (2 pages) |
18 September 2009 | Director and secretary appointed fay carole dodds (2 pages) |
20 August 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
20 August 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
20 August 2009 | Appointment terminated director dunstana davies (1 page) |
20 August 2009 | Appointment terminated director dunstana davies (1 page) |
17 August 2009 | Incorporation (19 pages) |
17 August 2009 | Incorporation (19 pages) |