Croydon
Surrey
CR0 1BE
Secretary Name | Jonathon Scott |
---|---|
Status | Closed |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Boswell Cottage 19 South End Croydon Surrey CR0 1BE |
Director Name | Mrs Holly Mae Scott |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2015(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 09 November 2021) |
Role | Administrator |
Country of Residence | Britain |
Correspondence Address | Boswell Cottage 19 South End Croydon Surrey CR0 1BE |
Website | www.gower-mae.com/ |
---|---|
Email address | [email protected] |
Telephone | 01483 903858 |
Telephone region | Guildford |
Registered Address | Boswell Cottage 19 South End Croydon Surrey CR0 1BE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Holly Scott 50.00% Ordinary |
---|---|
1 at £1 | Jonathon Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32 |
Cash | £21,139 |
Current Liabilities | £27,660 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 January 2021 | Change of details for Mrs Holly Mae Scott as a person with significant control on 27 January 2021 (2 pages) |
---|---|
27 January 2021 | Director's details changed for Mrs Holly Mae Scott on 27 January 2021 (2 pages) |
30 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 June 2019 | Registered office address changed from Brook House Mint Street Godalming Surrey GU7 1HE to Boswell Cottage 19 South End Croydon Surrey CR0 1BE on 20 June 2019 (1 page) |
20 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
5 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
1 May 2015 | Appointment of Mrs Holly Mae Scott as a director on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Mrs Holly Mae Scott as a director on 30 April 2015 (2 pages) |
2 March 2015 | Registered office address changed from Churchmill House Ockford Road Godalming Surrey GU7 1QY to Brook House Mint Street Godalming Surrey GU7 1HE on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Churchmill House Ockford Road Godalming Surrey GU7 1QY to Brook House Mint Street Godalming Surrey GU7 1HE on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Churchmill House Ockford Road Godalming Surrey GU7 1QY to Brook House Mint Street Godalming Surrey GU7 1HE on 2 March 2015 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
10 August 2012 | Secretary's details changed for Jonathon Scott on 22 June 2012 (1 page) |
10 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Director's details changed for Mr Jonathon Scott on 22 July 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Jonathon Scott on 22 June 2012 (1 page) |
10 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Director's details changed for Mr Jonathon Scott on 22 July 2012 (2 pages) |
10 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 22 June 2012 (2 pages) |
22 June 2012 | Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 22 June 2012 (2 pages) |
6 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
6 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
7 June 2011 | Incorporation (21 pages) |
7 June 2011 | Incorporation (21 pages) |