Chertsey
KT16 8BE
Secretary Name | Mr Gordon Peter Smith |
---|---|
Status | Current |
Appointed | 04 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Station Road Chertsey KT16 8BE |
Director Name | Mrs Hannele Charlotte Palje-Rossi |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Dalmore Road West Dulwich London SE21 8HB |
Secretary Name | Mrs Hannele Charlotte Palje-Rossi |
---|---|
Status | Current |
Appointed | 01 January 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Station Road Chertsey KT16 8BE |
Registered Address | 2 Station Road Chertsey KT16 8BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
9 at £1 | Hannele Charlotte Palje-rossi 90.00% Ordinary |
---|---|
1 at £1 | Gordon Peter Smith 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,390 |
Cash | £92,355 |
Current Liabilities | £600 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 4 weeks from now) |
19 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
8 September 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
6 September 2020 | Registered office address changed from Toft Hill Farmhouse Toft Hill Tumby Boston PE22 7TB England to 2 Station Road Chertsey KT16 8BE on 6 September 2020 (1 page) |
17 January 2020 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
12 December 2018 | Registered office address changed from Aurora Cliffe Road Kingsdown Deal Kent CT14 8AH to Toft Hill Farmhouse Toft Hill Tumby Boston PE22 7TB on 12 December 2018 (1 page) |
30 November 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
24 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
16 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 March 2014 | Registered office address changed from 8a Dalmore Road West Dulwich London SE21 8HB on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 8a Dalmore Road West Dulwich London SE21 8HB on 18 March 2014 (1 page) |
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
26 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
27 January 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
27 January 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
14 January 2012 | Registered office address changed from Downlands House 18 Parkway Camberley Surrey GU15 2PE United Kingdom on 14 January 2012 (1 page) |
14 January 2012 | Registered office address changed from Downlands House 18 Parkway Camberley Surrey GU15 2PE United Kingdom on 14 January 2012 (1 page) |
2 January 2012 | Director's details changed for Mrs Hannele Charlotte Palje-Rossi on 2 January 2012 (2 pages) |
2 January 2012 | Director's details changed for Mrs Hannele Charlotte Palje-Rossi on 2 January 2012 (2 pages) |
2 January 2012 | Director's details changed for Mrs Hannele Charlotte Palje-Rossi on 2 January 2012 (2 pages) |
1 January 2012 | Appointment of Mrs Hannele Charlotte Palje-Rossi as a secretary (1 page) |
1 January 2012 | Appointment of Mrs Hannele Charlotte Palje-Rossi as a director (2 pages) |
1 January 2012 | Appointment of Mrs Hannele Charlotte Palje-Rossi as a director (2 pages) |
1 January 2012 | Appointment of Mrs Hannele Charlotte Palje-Rossi as a secretary (1 page) |
4 November 2011 | Incorporation
|
4 November 2011 | Incorporation
|
4 November 2011 | Incorporation
|