Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director Name | Mrs Sarah Julie Cassar |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Suite 02 Unit 6,The Forum Hanworth Lane Chertsey Surrey KT16 9JX |
Director Name | Mr Roger Cronshoy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Arkwright Road Sanderstead Surrey CR2 0LD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | First Floor, Suite 02 Unit 6,The Forum Hanworth Lane Chertsey Surrey KT16 9JX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £175 |
Cash | £534 |
Current Liabilities | £2,579 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
18 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (13 pages) |
---|---|
14 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
4 October 2019 | Director's details changed for Mr Paul Elliott Cassar on 3 October 2019 (2 pages) |
3 October 2019 | Director's details changed for Mr Paul Elloitt Cassar on 3 October 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
17 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (14 pages) |
11 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
15 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (15 pages) |
1 May 2018 | Statement of capital following an allotment of shares on 21 March 2018
|
30 April 2018 | Change of share class name or designation (2 pages) |
25 April 2018 | Resolutions
|
24 April 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
7 April 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 April 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 December 2016 | Registered office address changed from 4 Arkwright Road Sanderstead Surrey CR2 0LD to Groundworks House Devils Lane Egham TW20 8HD on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 4 Arkwright Road Sanderstead Surrey CR2 0LD to Groundworks House Devils Lane Egham TW20 8HD on 5 December 2016 (1 page) |
23 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
23 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 October 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
15 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Termination of appointment of Roger Cronshoy as a director (1 page) |
10 July 2012 | Termination of appointment of Roger Cronshoy as a director (1 page) |
30 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
15 August 2011 | Appointment of Paul Elloitt Cassar as a director (2 pages) |
15 August 2011 | Appointment of Paul Elloitt Cassar as a director (2 pages) |
21 February 2011 | Appointment of Mr Roger Cronshoy as a director (2 pages) |
21 February 2011 | Appointment of Mr Roger Cronshoy as a director (2 pages) |
18 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
18 February 2011 | Incorporation (29 pages) |
18 February 2011 | Incorporation (29 pages) |
18 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |