Cheam
Surrey
SM2 7AJ
Director Name | Mr David John Jack |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 December 2013(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Director Name | Mr Edward Joel Thomas Jenkins |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Secretary Name | Mr T Radia |
---|---|
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Monksdene Long Wittenham Road North Moreton Didcot Oxfordshire OX11 9AX |
Website | www.redirectmktg.com/home.html |
---|
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
17 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
9 June 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
20 June 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 May 2018 | Change of details for Mr Edward Joel Thomas Jenkins as a person with significant control on 12 July 2017 (2 pages) |
21 May 2018 | Change of details for Mrs Elsa Jack as a person with significant control on 6 April 2016 (2 pages) |
21 May 2018 | Change of details for Mrs Elsa Jack as a person with significant control on 6 April 2016 (2 pages) |
21 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
21 May 2018 | Change of details for Mr David John Jack as a person with significant control on 6 April 2016 (2 pages) |
21 May 2018 | Director's details changed for Mr Edward Joel Thomas Jenkins on 12 July 2017 (2 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 July 2017 | Change of details for Mr Edward Joel Thomas Jenkins as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Change of details for Mr Edward Joel Thomas Jenkins as a person with significant control on 12 July 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (8 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (8 pages) |
28 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
28 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
28 July 2016 | Change of share class name or designation (2 pages) |
28 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
28 July 2016 | Change of share class name or designation (2 pages) |
28 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 July 2015 | Director's details changed for Mr Edward Joel Thomas Jenkins on 16 May 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Edward Joel Thomas Jenkins on 16 May 2015 (2 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 December 2014 | Appointment of Mr Edward Joel Thomas Jenkins as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Edward Joel Thomas Jenkins as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Edward Joel Thomas Jenkins as a director on 1 December 2014 (2 pages) |
21 October 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
21 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 October 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 June 2014 | Director's details changed for Mrs Elsa Jack on 1 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr David John Jack on 1 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mrs Elsa Jack on 1 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mrs Elsa Jack on 1 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr David John Jack on 1 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr David John Jack on 1 May 2014 (2 pages) |
21 May 2014 | Registered office address changed from 22 Fairacres Tadworth Surrey KT20 5QT United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 22 Fairacres Tadworth Surrey KT20 5QT United Kingdom on 21 May 2014 (1 page) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
28 January 2014 | Termination of appointment of T Radia as a secretary (1 page) |
28 January 2014 | Appointment of Mr David John Jack as a director (2 pages) |
28 January 2014 | Termination of appointment of T Radia as a secretary (1 page) |
28 January 2014 | Appointment of Mr David John Jack as a director (2 pages) |
8 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
8 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
2 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
2 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
20 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
20 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
17 May 2011 | Incorporation
|
17 May 2011 | Incorporation
|