Cheam
Sutton
Surrey
SM3 8AY
Director Name | Mr Ashley Hoad |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Tygan House The Broadway Cheam Sutton Surrey SM3 8AY |
Director Name | Miss Charlie Hannah Hoad |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 2 Tygan House The Broadway Cheam Sutton Surrey SM3 8AY |
Director Name | Mr Paul Leonard Hoad |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Construction And Building Director |
Country of Residence | United Kingdom |
Correspondence Address | 16a Sunbury Road, North Cheam Sutton Surrey SM3 9AR |
Registered Address | Unit 2 Tygan House The Broadway Cheam Sutton Surrey SM3 8AY |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,593 |
Cash | £73,041 |
Current Liabilities | £132,633 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 24 June 2023 with updates (4 pages) |
---|---|
21 February 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with updates (4 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
24 June 2021 | Director's details changed for Miss Charlie Hannah Hoad on 24 June 2021 (2 pages) |
24 June 2021 | Director's details changed for Mr Ashley Hoad on 24 June 2021 (2 pages) |
24 June 2021 | Director's details changed for Mr Leigh Hoad on 24 June 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with updates (5 pages) |
24 June 2021 | Change of details for Mr Leigh Hoad as a person with significant control on 24 June 2021 (2 pages) |
22 June 2021 | Registered office address changed from 2 Tegon House the Broadway Cheam Surrey SM3 8AY England to Unit 2 Tygan House the Broadway Cheam Sutton Surrey SM3 8AY on 22 June 2021 (1 page) |
31 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
24 March 2021 | Director's details changed for Mr Leigh Hoad on 24 March 2021 (2 pages) |
24 March 2021 | Director's details changed for Miss Charlie Hannah Hoad on 24 March 2021 (2 pages) |
24 March 2021 | Change of details for Mr Leigh Hoad as a person with significant control on 24 March 2021 (2 pages) |
24 March 2021 | Director's details changed for Mr Ashley Hoad on 24 March 2021 (2 pages) |
24 March 2021 | Registered office address changed from 19 Ewell Road Cheam Sutton SM3 8DD England to 2 Tegon House the Broadway Cheam Surrey SM3 8AY on 24 March 2021 (1 page) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
14 January 2020 | Change of details for Mr Leigh Hoad as a person with significant control on 14 January 2020 (2 pages) |
14 January 2020 | Registered office address changed from 2 Dell Road Epsom Surrey KT17 2nd to 19 Ewell Road Cheam Sutton SM3 8DD on 14 January 2020 (1 page) |
14 January 2020 | Director's details changed for Mr Leigh Hoad on 14 January 2020 (2 pages) |
2 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
9 April 2019 | Appointment of Mr Ashley Hoad as a director on 9 April 2019 (2 pages) |
9 April 2019 | Appointment of Miss Charlie Hannah Hoad as a director on 9 April 2019 (2 pages) |
5 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
21 January 2019 | Statement of capital following an allotment of shares on 8 August 2018
|
26 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
6 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Leigh Hoad as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Director's details changed for Mr Leigh Hoad on 23 June 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Leigh Hoad on 23 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Leigh Hoad as a person with significant control on 6 April 2016 (2 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 February 2015 | Termination of appointment of Paul Leonard Hoad as a director on 1 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Paul Leonard Hoad as a director on 1 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Paul Leonard Hoad as a director on 1 February 2015 (1 page) |
26 October 2014 | Registered office address changed from 219 London Road Ewell Epsom Surrey KT17 2BU England to 2 Dell Road Epsom Surrey KT17 2ND on 26 October 2014 (1 page) |
26 October 2014 | Registered office address changed from 219 London Road Ewell Epsom Surrey KT17 2BU England to 2 Dell Road Epsom Surrey KT17 2ND on 26 October 2014 (1 page) |
19 July 2014 | Registered office address changed from 16a Sunbury Road North Cheam Sutton Surrey SM3 9AR to 219 London Road Ewell Epsom Surrey KT17 2BU on 19 July 2014 (1 page) |
19 July 2014 | Registered office address changed from 16a Sunbury Road North Cheam Sutton Surrey SM3 9AR to 219 London Road Ewell Epsom Surrey KT17 2BU on 19 July 2014 (1 page) |
19 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
22 February 2013 | Appointment of Mr Leigh Hoad as a director (2 pages) |
22 February 2013 | Appointment of Mr Leigh Hoad as a director (2 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
14 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
24 June 2011 | Incorporation (43 pages) |
24 June 2011 | Incorporation (43 pages) |