Mitcham
CR4 1FU
Director Name | Mr Gary Fenton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Property Management & Maintenance |
Country of Residence | United Kingdom |
Correspondence Address | Suite B53 Airport House Purley Way Croydon Surrey CR0 0XZ |
Website | stallionmovers.co.uk |
---|
Registered Address | George William Court Office 148 Clay Avenue Mitcham CR4 1FU |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
1 at £1 | Angela Gordon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£864 |
Cash | £9,812 |
Current Liabilities | £10,786 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
8 June 2020 | Director's details changed for Mrs Angela Gordon on 8 June 2020 (2 pages) |
8 June 2020 | Change of details for Mrs Angela Yvonne Gordon as a person with significant control on 8 June 2020 (2 pages) |
8 June 2020 | Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to George William Court Office 148 Clay Avenue Mitcham CR4 1FU on 8 June 2020 (1 page) |
23 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 June 2017 | Change of details for Miss Angela Yvonne Gordon as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Change of details for Miss Angela Yvonne Gordon as a person with significant control on 27 June 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2014 | Registered office address changed from Suite B53 Airport House Purley Way Croydon Surrey CR0 0XZ on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Suite B53 Airport House Purley Way Croydon Surrey CR0 0XZ on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Registered office address changed from Suite B53 Airport House Purley Way Croydon Surrey CR0 0XZ on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 December 2013 | Amended accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Amended accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Termination of appointment of Gary Fenton as a director (1 page) |
1 October 2012 | Termination of appointment of Gary Fenton as a director (1 page) |
11 September 2012 | Registered office address changed from 227 Streatham High Road London SW16 3EN on 11 September 2012 (2 pages) |
11 September 2012 | Registered office address changed from 227 Streatham High Road London SW16 3EN on 11 September 2012 (2 pages) |
14 March 2012 | Incorporation
|
14 March 2012 | Incorporation
|