Amersham
Bucks
HP6 5JE
Secretary Name | Modgunn Frost |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2012(4 months, 1 week after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Carinya Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Website | www.timfrost.org |
---|
Registered Address | 10 Village Way Pinner HA5 5AF |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £71,686 |
Cash | £42,027 |
Current Liabilities | £26,371 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
22 December 2023 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
22 March 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 December 2021 | Confirmation statement made on 22 December 2021 with updates (5 pages) |
5 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
15 January 2021 | Director's details changed for Tim Charles Frost on 15 January 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 December 2020 | Registered office address changed from 10 Village Way Village Way Pinner HA5 5AF England to 10 Village Way Pinner HA5 5AF on 14 December 2020 (1 page) |
6 July 2020 | Resolutions
|
6 July 2020 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2020 | Change of share class name or designation (2 pages) |
1 June 2020 | Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to 10 Village Way Village Way Pinner HA5 5AF on 1 June 2020 (1 page) |
16 January 2020 | Confirmation statement made on 22 December 2019 with updates (5 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 January 2019 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
8 January 2019 | Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 8 January 2019 (1 page) |
2 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
22 December 2017 | Change of details for Mr Timothy Charles Frost as a person with significant control on 20 December 2017 (2 pages) |
22 December 2017 | Change of details for Mr Timothy Charles Frost as a person with significant control on 20 December 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 August 2016 | Registered office address changed from 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW to C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW to C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 30 August 2016 (2 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
18 May 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
10 May 2012 | Appointment of Modgunn Frost as a secretary (3 pages) |
10 May 2012 | Appointment of Modgunn Frost as a secretary (3 pages) |
18 April 2012 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 18 April 2012 (2 pages) |
18 April 2012 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 18 April 2012 (2 pages) |
22 December 2011 | Incorporation (48 pages) |
22 December 2011 | Incorporation (48 pages) |