Crawley
West Sussex
RH10 6AN
Director Name | Mr Garry Downie |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Dental Receptionist |
Country of Residence | England |
Correspondence Address | 246 Woodhouse Road London N12 0RU |
Registered Address | 246 Woodhouse Road London N12 0RU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Kellie May Boles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,478 |
Cash | £16,566 |
Current Liabilities | £93,585 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
4 December 2020 | Delivered on: 15 December 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
27 November 2015 | Delivered on: 1 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
---|---|
28 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 March 2022 | Appointment of Mr Garry Downie as a director on 23 March 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 May 2021 | Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to 246 Woodhouse Road London N12 0RU on 5 May 2021 (1 page) |
6 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
20 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 December 2020 | Registration of charge 080106150002, created on 4 December 2020 (57 pages) |
9 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
7 April 2020 | Change of details for Miss Kellie May Downie as a person with significant control on 7 April 2020 (2 pages) |
7 April 2020 | Notification of Garry Downie as a person with significant control on 29 March 2018 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 April 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
28 February 2019 | Amended micro company accounts made up to 31 March 2018 (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 October 2018 | Registered office address changed from 5 East Park Crawley West Sussex RH10 6AN to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 4 October 2018 (1 page) |
5 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
4 April 2018 | Director's details changed for Kellie May Boles on 28 February 2018 (2 pages) |
29 March 2018 | Change of details for Miss Kellie May Boles as a person with significant control on 28 February 2018 (2 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
1 December 2015 | Registration of charge 080106150001, created on 27 November 2015 (5 pages) |
1 December 2015 | Registration of charge 080106150001, created on 27 November 2015 (5 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 May 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
28 March 2012 | Incorporation (50 pages) |
28 March 2012 | Incorporation (50 pages) |