40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director Name | Mrs Maria Grazia Capontes |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 14 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
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 |
1 at £1 | Mariagrazia Capontes 50.00% Ordinary |
---|---|
1 at £1 | Tania De Castro 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,685 |
Cash | £35,056 |
Current Liabilities | £94,110 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
18 May 2015 | Delivered on: 30 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property 67 & 69 high st ewell surrey t/no SY225510. Outstanding |
---|---|
12 January 2015 | Delivered on: 29 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 January 2023 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
---|---|
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 December 2021 | Confirmation statement made on 14 December 2021 with updates (5 pages) |
15 December 2021 | Director's details changed for Mrs Mariagrazia Capontes on 5 November 2021 (2 pages) |
13 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
20 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
8 October 2019 | Director's details changed for Mrs Tania a De Castro on 11 September 2019 (2 pages) |
7 October 2019 | Change of details for Mrs Tania De Castro as a person with significant control on 11 September 2019 (2 pages) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 January 2019 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 January 2018 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
4 December 2017 | Change of details for Mrs Tania De Castro as a person with significant control on 1 December 2017 (2 pages) |
4 December 2017 | Change of details for Mrs Tania De Castro as a person with significant control on 1 December 2017 (2 pages) |
1 December 2017 | Notification of Tania De Castro as a person with significant control on 6 April 2016 (2 pages) |
1 December 2017 | Notification of Mariagrazia Capontes as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 March 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 May 2015 | Registration of charge 078826280002, created on 18 May 2015 (12 pages) |
30 May 2015 | Registration of charge 078826280002, created on 18 May 2015 (12 pages) |
29 January 2015 | Registration of charge 078826280001, created on 12 January 2015 (18 pages) |
29 January 2015 | Registration of charge 078826280001, created on 12 January 2015 (18 pages) |
13 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Incorporation (49 pages) |
14 December 2011 | Incorporation (49 pages) |