Headley
Epsom
Surrey
KT18 6JX
Director Name | Mrs Sonja Fitzpatrick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Registered Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Headley |
Ward | Box Hill and Headley |
Built Up Area | Headley (Mole Valley) |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Brian Ingram 50.00% Ordinary A |
---|---|
500 at £1 | John M. Fitzpatrick 25.00% Ordinary |
500 at £1 | Sonja J. Fitzpatrick 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,091 |
Cash | £4,369 |
Current Liabilities | £204,508 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
28 May 2010 | Delivered on: 4 June 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 burgh heath road epsom surrey. Outstanding |
---|
28 February 2024 | Confirmation statement made on 26 February 2024 with updates (4 pages) |
---|---|
28 February 2023 | Confirmation statement made on 26 February 2023 with updates (4 pages) |
24 November 2022 | Micro company accounts made up to 31 August 2022 (4 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with updates (4 pages) |
2 December 2021 | Director's details changed for Mrs Sonja Fitzpatrick on 2 December 2021 (2 pages) |
2 December 2021 | Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2 December 2021 (1 page) |
2 December 2021 | Change of details for Mr John Fitzpatrick as a person with significant control on 2 December 2021 (2 pages) |
2 December 2021 | Director's details changed for Mr John Fitzpatrick on 2 December 2021 (2 pages) |
2 December 2021 | Change of details for Mrs Sonja Fitzpatrick as a person with significant control on 2 December 2021 (2 pages) |
29 November 2021 | Micro company accounts made up to 31 August 2021 (4 pages) |
24 March 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
8 March 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
1 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
1 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
28 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 April 2010 | Current accounting period shortened from 28 February 2011 to 31 August 2010 (1 page) |
22 April 2010 | Current accounting period shortened from 28 February 2011 to 31 August 2010 (1 page) |
25 February 2010 | Incorporation (36 pages) |
25 February 2010 | Incorporation (36 pages) |