Sutton
Surrey
SM1 4AF
Director Name | Mr Ross Leonard Van Geest |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2014(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Secretary Name | Mrs Gillian Denise Van Geest |
---|---|
Status | Closed |
Appointed | 01 September 2015(4 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Director Name | Mr Trevor Alan Green |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Westmead Road Sutton SM1 4HX |
Director Name | Mr Paul Richard Grout |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Westmead Road Sutton SM1 4HX |
Website | www.maddogenergylemonade.com |
---|
Registered Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
91.8k at £0.001 | Ross Van Geest 55.17% Ordinary |
---|---|
30.4k at £0.001 | Gillian Van Geest 18.30% Ordinary |
27.2k at £0.001 | Richard Bennett 16.32% Ordinary |
17k at £0.001 | Britannia Beverages LTD 10.22% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£3,953 |
Cash | £2,165 |
Current Liabilities | £36,623 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Appointment of Mrs Gillian Denise Van Geest as a secretary on 1 September 2015 (2 pages) |
3 December 2015 | Appointment of Mrs Gillian Denise Van Geest as a secretary on 1 September 2015 (2 pages) |
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
4 June 2014 | Appointment of Mr Ross Leonard Van Geest as a director (2 pages) |
4 June 2014 | Termination of appointment of Paul Grout as a director (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
3 June 2013 | Sub-division of shares on 25 March 2013 (6 pages) |
28 March 2013 | Termination of appointment of Trevor Green as a director (1 page) |
31 January 2013 | Director's details changed for Mr Richard Donald John Bennett on 31 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
21 November 2012 | Appointment of Mr Paul Richard Grout as a director (2 pages) |
21 November 2012 | Appointment of Mr Trevor Alan Green as a director (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 June 2012 | Company name changed reclaim associates LIMITED\certificate issued on 14/06/12
|
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
17 March 2011 | Incorporation
|