Thames Ditton
Surrey
KT7 0AE
Director Name | Mrs Sarah Josephine Corneille |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Boyd Close Kingston Upon Thames KT2 7RL |
Secretary Name | Sarah Josephine Corneille |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Boyd Close Kingston Upon Thames KT2 7RL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | adeptfield.com |
---|---|
Email address | [email protected] |
Telephone | 020 34686010 |
Telephone region | London |
Registered Address | Fife House 14-18 Fife Road Kingston Upon Thames KT1 1SZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
60 at £1 | Peter Boyle 60.00% Ordinary |
---|---|
40 at £1 | Sarah Flinn 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £423,308 |
Cash | £390,717 |
Current Liabilities | £433,749 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 6 days from now) |
23 May 2011 | Delivered on: 25 May 2011 Persons entitled: The Neurofibromatosis Association Classification: Rent deposit deed Secured details: £3,500.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The monies from time to time in the account see image for full details. Outstanding |
---|
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
20 April 2023 | Confirmation statement made on 20 April 2023 with updates (4 pages) |
2 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 April 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 September 2021 | Director's details changed for Mrs Sarah Josephine Flinn on 21 September 2021 (2 pages) |
21 September 2021 | Secretary's details changed for Sarah Josephine Flinn on 21 September 2021 (1 page) |
7 July 2021 | Secretary's details changed for Sarah Josephine Flinn on 7 July 2021 (1 page) |
7 July 2021 | Director's details changed for Mrs Sarah Josephine Flinn on 7 July 2021 (2 pages) |
7 July 2021 | Director's details changed for Mrs Sarah Josephine Flinn on 6 July 2021 (2 pages) |
6 July 2021 | Secretary's details changed for Sarah Josephine Flinn on 6 July 2021 (1 page) |
20 April 2021 | Confirmation statement made on 20 April 2021 with updates (5 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with updates (5 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
13 April 2018 | Registered office address changed from Suite 7 Millenium House Eden Street Kingston upon Thames Surrey KT1 1BL to Fife House 14-18 Fife Road Kingston upon Thames KT1 1SZ on 13 April 2018 (1 page) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
26 April 2016 | Director's details changed for Sarah Josephine Flinn on 31 August 2013 (2 pages) |
26 April 2016 | Director's details changed for Mr Peter Gerard Boyle on 31 August 2013 (2 pages) |
26 April 2016 | Director's details changed for Mr Peter Gerard Boyle on 31 August 2013 (2 pages) |
26 April 2016 | Director's details changed for Sarah Josephine Flinn on 31 August 2013 (2 pages) |
25 September 2015 | Resolutions
|
25 September 2015 | Change of share class name or designation (2 pages) |
25 September 2015 | Resolutions
|
25 September 2015 | Change of share class name or designation (2 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
16 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
29 April 2014 | Registered office address changed from 38 High Street Kingston upon Thames Surrey KT1 1HL on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 38 High Street Kingston upon Thames Surrey KT1 1HL on 29 April 2014 (1 page) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 October 2013 | Change of share class name or designation (2 pages) |
18 October 2013 | Change of share class name or designation (2 pages) |
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Registered office address changed from Suite 7, Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Registered office address changed from Suite 7, Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
9 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
7 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
5 May 2010 | Appointment of Sarah Josephine Flinn as a director (3 pages) |
5 May 2010 | Appointment of Sarah Josephine Flinn as a secretary (3 pages) |
5 May 2010 | Appointment of Peter Gerard Boyle as a director (3 pages) |
5 May 2010 | Appointment of Sarah Josephine Flinn as a secretary (3 pages) |
5 May 2010 | Appointment of Sarah Josephine Flinn as a director (3 pages) |
5 May 2010 | Appointment of Peter Gerard Boyle as a director (3 pages) |
20 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 April 2010 | Incorporation (20 pages) |
20 April 2010 | Incorporation (20 pages) |
20 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |