Banstead
Surrey
SM7 3QZ
Director Name | Mr Dion Richard Sewell |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Maples Banstead Surrey SM7 3QZ |
Registered Address | 14 The Maples Banstead Surrey SM7 3QZ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Lauren Etheridge 50.00% Ordinary |
---|---|
50 at £1 | Sewell Dion 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £943 |
Cash | £32,021 |
Current Liabilities | £44,382 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
6 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 January 2019 | Registered office address changed from 123 Ewell Road Dl Printed Clothing Ltd Surbiton Surrey KT6 6AL England to 14 the Maples Banstead Surrey SM7 3QZ on 2 January 2019 (1 page) |
31 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 April 2018 | Amended total exemption small company accounts made up to 31 July 2016 (3 pages) |
9 June 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 June 2016 | Register inspection address has been changed to 41 Little Woodcote Estate Wallington Surrey SM6 0SH (1 page) |
13 June 2016 | Registered office address changed from 41 Little Woodcote Estate Wallington Surrey SM6 0SH to 123 Ewell Road Dl Printed Clothing Ltd Surbiton Surrey KT6 6AL on 13 June 2016 (1 page) |
13 June 2016 | Register inspection address has been changed to 41 Little Woodcote Estate Wallington Surrey SM6 0SH (1 page) |
13 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Registered office address changed from 41 Little Woodcote Estate Wallington Surrey SM6 0SH to 123 Ewell Road Dl Printed Clothing Ltd Surbiton Surrey KT6 6AL on 13 June 2016 (1 page) |
13 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Registered office address changed from 29 Ferndale Road Banstead Surrey SM7 2EX to 41 Little Woodcote Estate Wallington Surrey SM6 0SH on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 29 Ferndale Road Banstead Surrey SM7 2EX to 41 Little Woodcote Estate Wallington Surrey SM6 0SH on 11 June 2015 (1 page) |
11 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
27 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Appointment of Mr Dion Richard Sewell as a director (2 pages) |
14 November 2012 | Appointment of Mr Dion Richard Sewell as a director (2 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 December 2011 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
20 December 2011 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
16 August 2011 | Registered office address changed from 29 Ferndale Road Banstead Surrey SM7 2EX United Kingdom on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from 29 Ferndale Road Banstead Surrey SM7 2EX United Kingdom on 16 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Lauren Etheridge on 17 May 2011 (2 pages) |
15 August 2011 | Director's details changed for Lauren Etheridge on 17 May 2011 (2 pages) |
15 August 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Registered office address changed from 201 Haverstock Hill London NW3 4QG United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 201 Haverstock Hill London NW3 4QG United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 201 Haverstock Hill London NW3 4QG United Kingdom on 8 August 2011 (1 page) |
17 May 2010 | Incorporation
|
17 May 2010 | Incorporation
|