Egham
Surrey
TW20 9LF
Director Name | Mrs Andigoni Costas Needs |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(9 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 April 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Wildcoft Manor Plantation Road Hill Brow Liss Hampshire GU33 7QB |
Registered Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Oliver Needs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,238 |
Cash | £25,990 |
Current Liabilities | £75,737 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
29 September 2020 | Director's details changed for Mr. Anthony James Needs on 29 September 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
12 September 2019 | Cessation of Anthony James Needs as a person with significant control on 1 March 2019 (1 page) |
12 September 2019 | Notification of Bond Events Ltd. as a person with significant control on 1 March 2019 (2 pages) |
1 May 2019 | Termination of appointment of Andigoni Costas Needs as a director on 24 April 2019 (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 October 2018 | Change of details for Mr Anthony James Needs as a person with significant control on 28 September 2018 (2 pages) |
1 October 2018 | Director's details changed for Mr. Anthony James Needs on 28 September 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
19 September 2017 | Change of details for Mr Anthony James Needs as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Cessation of Andigoni Costas Needs as a person with significant control on 6 April 2016 (1 page) |
19 September 2017 | Change of details for Mr Anthony James Needs as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Cessation of Andigoni Costas Needs as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Change of details for Mr Anthony James Needs as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Change of details for Mr Anthony James Needs as a person with significant control on 19 September 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr. Anthony James Needs on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr. Anthony James Needs on 27 April 2017 (2 pages) |
20 April 2017 | Registered office address changed from 49 Post Street Godmanchester Cambridgeshire PE29 2AQ to Centrum House 36 Station Road Egham Surrey TW20 9LF on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 49 Post Street Godmanchester Cambridgeshire PE29 2AQ to Centrum House 36 Station Road Egham Surrey TW20 9LF on 20 April 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 September 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
10 September 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
27 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Appointment of Mrs Andigoni Costas Needs as a director (2 pages) |
13 February 2012 | Appointment of Mrs Andigoni Costas Needs as a director (2 pages) |
13 April 2011 | Incorporation (45 pages) |
13 April 2011 | Incorporation (45 pages) |