Shepperton
Middlesex
TW17 9LL
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove, North Finchley London N12 0DR |
Director Name | Mr Clive Robert Lawrance |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Logistics Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Alresford House 60 West Street Farnham Surrey GU9 7EH |
Director Name | Mr Anthony Paul Guraya |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Registered Address | Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
75 at £1 | Graham Stuart Bulley 75.00% Ordinary |
---|---|
25 at £1 | Dawn Bulley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,097 |
Cash | £10,653 |
Current Liabilities | £172,665 |
Latest Accounts | 29 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 June |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
28 March 2023 | Unaudited abridged accounts made up to 29 June 2022 (10 pages) |
---|---|
10 March 2023 | Change of details for Mr Graham Stuart Bulley as a person with significant control on 7 April 2016 (2 pages) |
8 March 2023 | Cessation of Dawn Bulley as a person with significant control on 7 April 2016 (1 page) |
26 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
20 October 2022 | Change of details for Dawn Bulley as a person with significant control on 20 October 2022 (2 pages) |
20 October 2022 | Change of details for Mr Graham Stuart Bulley as a person with significant control on 20 October 2022 (2 pages) |
18 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
13 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
8 June 2021 | Micro company accounts made up to 29 June 2020 (3 pages) |
19 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 29 June 2019 (3 pages) |
24 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
28 March 2019 | Unaudited abridged accounts made up to 29 June 2018 (11 pages) |
31 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
20 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
20 February 2018 | Change of details for Mr Graham Stuart Bulley as a person with significant control on 17 July 2017 (2 pages) |
20 February 2018 | Director's details changed for Mr Graham Stuart Bulley on 17 July 2017 (2 pages) |
20 February 2018 | Change of details for Dawn Bulley as a person with significant control on 17 July 2017 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 September 2016 | Termination of appointment of Anthony Paul Guraya as a director on 16 August 2016 (2 pages) |
27 September 2016 | Termination of appointment of Anthony Paul Guraya as a director on 16 August 2016 (2 pages) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
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) |
6 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
18 September 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
12 August 2014 | Director's details changed for Mr Graham Stuart Bulley on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Graham Stuart Bulley on 12 August 2014 (2 pages) |
17 July 2014 | Appointment of Anthony Paul Guraya as a director on 15 July 2014 (2 pages) |
17 July 2014 | Appointment of Anthony Paul Guraya as a director on 15 July 2014 (2 pages) |
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 October 2013 | Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH United Kingdom on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH United Kingdom on 25 October 2013 (1 page) |
5 September 2013 | Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
5 September 2013 | Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
7 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Appointment of Mr Graham Stuart Bulley as a director (3 pages) |
24 July 2012 | Termination of appointment of Clive Lawrance as a director (2 pages) |
24 July 2012 | Termination of appointment of Clive Lawrance as a director (2 pages) |
24 July 2012 | Appointment of Mr Graham Stuart Bulley as a director (3 pages) |
24 January 2012 | Appointment of Clive Robert Lawrance as a director (3 pages) |
24 January 2012 | Appointment of Clive Robert Lawrance as a director (3 pages) |
11 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 January 2012 | Incorporation
|
6 January 2012 | Incorporation
|