Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director Name | Mrs Sarah Julie Cassar |
---|---|
Date of Birth | June 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(11 years, 3 months after company formation) |
Appointment Duration | 10 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 73 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 52 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 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2023 (3 months, 3 weeks from now) |
18 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (14 pages) |
---|---|
23 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
20 May 2021 | Registered office address changed from Groundworks House Devils Lane Egham TW20 8HD England to First Floor, Suite 02 Unit 6,the Forum Hanworth Lane Chertsey Surrey KT16 9JX on 20 May 2021 (1 page) |
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 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
18 February 2011 | Incorporation (29 pages) |