Carshalton Beeches
SM5 4DW
Director Name | Mr Tony Alan Thorn |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 November 2010(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fennec Close Cambridge CB1 9GG |
Director Name | Mrs Norma Duffy |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 146 Banstead Road Carshalton Beeches SM5 4DW |
Director Name | Mrs Nicola Joanne Thorn |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Admin Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fennec Close Cambridge CB1 9GG |
Secretary Name | Tony Thorn |
---|---|
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Fennec Close Fennec Close Cambridge CB1 9GG |
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Jason Duffy 50.00% Ordinary |
---|---|
2 at £1 | Mr Tony Thorn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,872 |
Cash | £11,160 |
Current Liabilities | £68,838 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 4 weeks from now) |
17 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
5 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
13 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
10 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
22 October 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
7 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 6 May 2015 (1 page) |
7 April 2015 | Termination of appointment of Tony Thorn as a secretary on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Tony Thorn as a secretary on 31 March 2015 (1 page) |
30 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 July 2013 | Termination of appointment of Nicola Thorn as a director (1 page) |
11 July 2013 | Termination of appointment of Norma Duffy as a director (1 page) |
11 July 2013 | Termination of appointment of Nicola Thorn as a director (1 page) |
11 July 2013 | Termination of appointment of Norma Duffy as a director (1 page) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 September 2012 | Registered office address changed from 146 Banstead Road Carshalton Beeches SM5 4DW United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 146 Banstead Road Carshalton Beeches SM5 4DW United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 146 Banstead Road Carshalton Beeches SM5 4DW United Kingdom on 4 September 2012 (1 page) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
8 November 2010 | Incorporation (24 pages) |
8 November 2010 | Incorporation (24 pages) |