Banstead
SM7 2DH
Secretary Name | Andre Naude |
---|---|
Status | Current |
Appointed | 02 February 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 27 Sandersfield Banstead SM7 2DH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 27 Sandersfield Banstead SM7 2DH |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
1 at £1 | Woodberry Secretarial LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,706 |
Cash | £2,954 |
Current Liabilities | £5,835 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
27 September 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2023 (17 pages) |
---|---|
28 July 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
29 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
6 September 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2022 (17 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
11 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
21 July 2021 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
27 April 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
6 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
7 January 2019 | Director's details changed for Andre Naude on 7 January 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
24 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 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
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2014 | Registered office address changed from 109 Heysham Drive Watford WD19 6YA to 27 Sandersfield Banstead SM7 2DH on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 109 Heysham Drive Watford WD19 6YA to 27 Sandersfield Banstead SM7 2DH on 3 December 2014 (1 page) |
3 December 2014 | Director's details changed for Andre Naude on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from 109 Heysham Drive Watford WD19 6YA to 27 Sandersfield Banstead SM7 2DH on 3 December 2014 (1 page) |
3 December 2014 | Director's details changed for Andre Naude on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Andre Naude on 3 December 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 February 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
14 January 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Secretary's details changed for Andre Naude on 14 January 2014 (1 page) |
14 January 2014 | Secretary's details changed for Andre Naude on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 14 January 2014 (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Director's details changed for Andre Naude on 15 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Andre Naude on 15 February 2012 (2 pages) |
21 February 2012 | Secretary's details changed for Andre Naude on 15 February 2012 (2 pages) |
21 February 2012 | Secretary's details changed for Andre Naude on 15 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Andre Naude on 20 February 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Andre Naude on 20 February 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Andre Naude on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Andre Naude on 20 February 2012 (2 pages) |
3 February 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
3 February 2012 | Appointment of Andre Naude as a secretary (1 page) |
3 February 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
3 February 2012 | Appointment of Andre Naude as a secretary (1 page) |
3 February 2012 | Appointment of Andre Naude as a director (2 pages) |
3 February 2012 | Appointment of Andre Naude as a director (2 pages) |
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|