Dorking
RH4 1TD
Director Name | Mr Christopher Edward Pordum |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 King William Street London EC4N 7HR |
Director Name | Mr John Paul Richard Pordum |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 69 King William Street London EC4N 7HR |
Secretary Name | Saxon Coast Consultants Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2011(same day as company formation) |
Correspondence Address | 16 Lincoln Road Dorking RH4 1TD |
Registered Address | 69 King William Street London EC4N 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
5k at £1 | Manish Shah 5.00% Ordinary |
---|---|
5k at £1 | Mike Ormiston 5.00% Ordinary |
26.5k at £1 | Christopher Edward Pordum 26.50% Ordinary |
26.5k at £1 | John Paul Richard Pordum 26.50% Ordinary |
20k at £1 | Suki Sadhu 20.00% Ordinary |
15k at £1 | Alasdair Graeme Cameron Brown 15.00% Ordinary |
1000 at £1 | Keith Law 1.00% Ordinary |
1000 at £1 | Nicholas Desmond O'shea 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,937 |
Current Liabilities | £66,924 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
21 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
21 November 2022 | Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
25 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 June 2021 | Registered office address changed from 11 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ to 69 King William Street London EC4N 7HR on 22 June 2021 (1 page) |
26 May 2021 | Director's details changed for Mr John Paul Richard Pordum on 26 May 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 May 2020 | Confirmation statement made on 13 May 2020 with updates (5 pages) |
13 May 2020 | Statement of capital following an allotment of shares on 13 May 2020
|
1 May 2020 | Notification of a person with significant control statement (2 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
27 April 2020 | Statement of capital following an allotment of shares on 30 March 2020
|
27 April 2020 | Cessation of Christopher Edward Pordum as a person with significant control on 30 March 2020 (1 page) |
27 April 2020 | Cessation of John Paul Richard Pordum as a person with significant control on 30 March 2020 (1 page) |
22 April 2020 | Resolutions
|
4 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
6 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
16 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
24 March 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 March 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
15 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
15 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
30 November 2012 | Registered office address changed from 16 Lincoln Road Dorking RH4 1TD England on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from 16 Lincoln Road Dorking RH4 1TD England on 30 November 2012 (1 page) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Appointment of Mr Christopher Edward Pordum as a director (2 pages) |
4 July 2011 | Appointment of Mr John Paul Richard Pordum as a director (2 pages) |
4 July 2011 | Appointment of Mr Christopher Edward Pordum as a director (2 pages) |
4 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
4 July 2011 | Appointment of Mr John Paul Richard Pordum as a director (2 pages) |
4 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
4 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
4 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
4 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
14 April 2011 | Incorporation
|
14 April 2011 | Incorporation
|