London
SW19 8JP
Director Name | Mr James Edward Blanchard Carmalt |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 December 2016) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 1 Approach Road London SW20 8BA |
Website | redmondpierce.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76928270 |
Telephone region | London |
Registered Address | 1 Approach Road Raynes Park London SW20 8BA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | James Edward Blanchard Carmalt 50.00% Ordinary A |
---|---|
50 at £1 | Jean-francois Guillaume Decouz 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £11,429 |
Cash | £14,524 |
Current Liabilities | £3,677 |
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 | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
3 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
10 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
8 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with updates (5 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
1 February 2018 | Termination of appointment of James Edward Blanchard Carmalt as a director on 5 December 2016 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (9 pages) |
4 May 2017 | Director's details changed for Mr Jean Francois Decouz on 1 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Jean Francois Decouz on 1 May 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (8 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (8 pages) |
30 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
19 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 September 2014 | Director's details changed for Mr James Edward Blanchard Carmalt on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr James Edward Blanchard Carmalt on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr James Edward Blanchard Carmalt on 1 September 2014 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
21 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Change the registered office situation from Wales to England and Wales on 30 November 2012 (3 pages) |
13 December 2012 | Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 13 December 2012 (2 pages) |
13 December 2012 | Change the registered office situation from Wales to England and Wales on 30 November 2012 (3 pages) |
16 October 2012 | Appointment of Mr James Edward Blanchard Carmalt as a director (2 pages) |
16 October 2012 | Appointment of Mr James Edward Blanchard Carmalt as a director (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 December 2011 | Annual return made up to 23 November 2011 (3 pages) |
12 December 2011 | Annual return made up to 23 November 2011 (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 January 2011 | Director's details changed for Mr Jean Francois Decouz on 7 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Jean Francois Decouz on 7 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Jean Francois Decouz on 7 January 2011 (2 pages) |
14 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
25 February 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
25 February 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
23 November 2009 | Incorporation
|
23 November 2009 | Incorporation
|