Kenley
Surrey
CR8 5HB
Director Name | Mr John Cecil Davies |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 3 Hawkesbrook Lane Beckenham Kent BR3 3SR |
Director Name | Helen Elizabeth Chapman |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(8 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 01 January 2019) |
Role | Producer Of Live Events |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Heron House Searles Close Battersea London SW11 4JR |
Director Name | Mr Gary James Lowe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Gaynor Melanie Teff |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2020(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Website | www.helenchapman.com |
---|
Registered Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Helen Chapman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £320 |
Current Liabilities | £180 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
20 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Total exemption full accounts made up to 30 April 2022 (3 pages) |
24 March 2022 | Company name changed teff consulting LIMITED\certificate issued on 24/03/22
|
23 March 2022 | Appointment of Gary James Lowe as a director on 1 January 2022 (2 pages) |
23 March 2022 | Termination of appointment of Gaynor Melanie Teff as a director on 1 January 2022 (1 page) |
23 March 2022 | Cessation of Gaynor Melanie Teff as a person with significant control on 1 January 2022 (1 page) |
23 March 2022 | Notification of Gary James Lowe as a person with significant control on 1 January 2022 (2 pages) |
23 March 2022 | Confirmation statement made on 5 March 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 April 2020 (3 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with updates (3 pages) |
25 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
11 January 2021 | Resolutions
|
10 January 2021 | Termination of appointment of Gary James Lowe as a director on 1 February 2020 (1 page) |
10 January 2021 | Cessation of Gary James Lowe as a person with significant control on 1 February 2020 (1 page) |
10 January 2021 | Notification of Gaynor Melanie Teff as a person with significant control on 1 February 2020 (2 pages) |
10 January 2021 | Appointment of Gaynor Melanie Teff as a director on 1 February 2020 (2 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (3 pages) |
16 January 2020 | Confirmation statement made on 7 January 2020 with updates (3 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (3 pages) |
7 January 2020 | Appointment of Mr Gary James Lowe as a director on 1 January 2019 (2 pages) |
3 June 2019 | Notification of Gary Lowe as a person with significant control on 1 June 2019 (2 pages) |
7 May 2019 | Resolutions
|
7 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
4 May 2019 | Termination of appointment of Helen Elizabeth Chapman as a director on 1 January 2019 (1 page) |
4 May 2019 | Cessation of Helen Elizabeth Chapman as a person with significant control on 1 January 2019 (1 page) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
10 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Company name changed priory plumbers & contractors LIMITED\certificate issued on 16/03/12
|
16 March 2012 | Company name changed priory plumbers & contractors LIMITED\certificate issued on 16/03/12
|
15 March 2012 | Termination of appointment of John Davies as a director (1 page) |
15 March 2012 | Appointment of Helen Elizabeth Chapman as a director (2 pages) |
15 March 2012 | Termination of appointment of John Davies as a director (1 page) |
15 March 2012 | Appointment of Helen Elizabeth Chapman as a director (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | Incorporation (20 pages) |
27 April 2010 | Incorporation (20 pages) |