Chipstead
Surrey
CR5 3QD
Secretary Name | Mr Raymond Francis Wookey |
---|---|
Status | Current |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Briar Patch Starrock Lane Chipstead Surrey CR5 3QD |
Director Name | Mr James Robert Knight |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2012(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tepestede Walpole Avenue Chipstead Coulsdon Surrey CR5 3PR |
Director Name | Mr John Robert Gillam |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Farleigh Road Warlingham Surrey CR6 9ED |
Director Name | Mr Jonathon Edward Monk |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Westlands Way Oxted Surrey RH8 0NB |
Website | cyclingmadeeasy.com |
---|---|
Email address | [email protected] |
Telephone | 020 86608823 |
Telephone region | London |
Registered Address | 8/10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
95 at £1 | Ray Wookey 71.43% Ordinary |
---|---|
5 at £1 | Michael Frederick Barnard 3.76% Ordinary |
33 at £1 | James Robert Knight 24.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,431 |
Cash | £30,307 |
Current Liabilities | £107,794 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
31 January 2014 | Delivered on: 8 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H land k/a the ground floor 226-230 brighton road coulsdon surrey. Notification of addition to or amendment of charge. Outstanding |
---|---|
25 September 2013 | Delivered on: 3 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 January 2024 | Confirmation statement made on 13 January 2024 with updates (4 pages) |
---|---|
17 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
8 February 2023 | Confirmation statement made on 13 January 2023 with updates (4 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
10 February 2022 | Confirmation statement made on 13 January 2022 with updates (4 pages) |
10 May 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
26 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
30 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
18 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
14 February 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
12 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
16 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
8 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
8 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
21 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
25 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
11 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
11 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
8 February 2014 | Registration of charge 071242150002 (41 pages) |
8 February 2014 | Registration of charge 071242150002 (41 pages) |
6 February 2014 | Termination of appointment of a director (1 page) |
6 February 2014 | Termination of appointment of a director (1 page) |
6 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
3 October 2013 | Registration of charge 071242150001 (44 pages) |
3 October 2013 | Registration of charge 071242150001 (44 pages) |
2 April 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
29 March 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
29 March 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
29 March 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
16 January 2013 | Appointment of Mr James Robert Knight as a director (2 pages) |
16 January 2013 | Appointment of Mr James Robert Knight as a director (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 March 2012 (1 page) |
8 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 March 2012 (1 page) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 June 2011 | Termination of appointment of Jonathon Monk as a director (1 page) |
20 June 2011 | Termination of appointment of Jonathon Monk as a director (1 page) |
26 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Company name changed clearcut business solutions LTD\certificate issued on 27/10/10
|
27 October 2010 | Change of name notice (2 pages) |
27 October 2010 | Company name changed clearcut business solutions LTD\certificate issued on 27/10/10
|
27 October 2010 | Change of name notice (2 pages) |
20 October 2010 | Termination of appointment of John Gillam as a director (1 page) |
20 October 2010 | Termination of appointment of John Gillam as a director (1 page) |
13 January 2010 | Incorporation
|
13 January 2010 | Incorporation
|