Wallington
Surrey
SM6 7AH
Director Name | Mrs Teresa Bernadette McLeary |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 September 2014(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Sbc House Restmor Way Wallington Surrey SM6 7AH |
Director Name | Mr Anthony Richard Doyle |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Sbc House Restmor Way Wallington Surrey SM6 7AH |
Director Name | Mrs Jane Mary Doyle |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 February 2015) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Sbc House Restmor Way Wallington Surrey SM6 7AH |
Registered Address | Sbc House Restmor Way Wallington Surrey SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Shaun Mcleary 25.00% Ordinary A |
---|---|
25 at £1 | Shaun Mcleary & Teresa Bernadette Mcleary 25.00% Ordinary C |
25 at £1 | Teresa Bernadette Mcleary 25.00% Ordinary B |
25 at £1 | Teresa Bernadette Mcleary 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,887 |
Cash | £19,703 |
Current Liabilities | £60,346 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 April 2024 (6 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
22 August 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
20 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
22 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
29 June 2020 | Director's details changed for Mrs Teresa Bernadette Mcleary on 1 September 2014 (2 pages) |
1 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
28 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
20 March 2015 | Termination of appointment of Anthony Richard Doyle as a director on 20 February 2015 (2 pages) |
20 March 2015 | Termination of appointment of Jane Mary Doyle as a director on 20 February 2015 (2 pages) |
20 March 2015 | Termination of appointment of Anthony Richard Doyle as a director on 20 February 2015 (2 pages) |
20 March 2015 | Termination of appointment of Jane Mary Doyle as a director on 20 February 2015 (2 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 September 2014 | Appointment of Jane Mary Doyle as a director on 1 September 2014 (3 pages) |
12 September 2014 | Appointment of Jane Mary Doyle as a director on 1 September 2014 (3 pages) |
12 September 2014 | Appointment of Jane Mary Doyle as a director on 1 September 2014 (3 pages) |
11 September 2014 | Appointment of Teresa Bernadette Mcleary as a director on 1 September 2014 (3 pages) |
11 September 2014 | Appointment of Teresa Bernadette Mcleary as a director on 1 September 2014 (3 pages) |
11 September 2014 | Appointment of Teresa Bernadette Mcleary as a director on 1 September 2014 (3 pages) |
19 August 2014 | Registered office address changed from Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ to C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH on 19 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ to C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH on 19 August 2014 (2 pages) |
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
19 April 2012 | Incorporation
|
19 April 2012 | Incorporation
|