Gulidford
GU1 3UW
Director Name | Mr David Lewis Crocker |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle House Castle Street Gu1 3uw Guildford GU1 3UW |
Director Name | Mr Jeffrey Nedas |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fitzhardinge Street London W1H 6EF |
Website | www.montresorlegal.com |
---|---|
Email address | [email protected] |
Telephone | 020 36916261 |
Telephone region | London |
Registered Address | 55 Greek Street London W13 3DT |
---|
750k at £0.01 | Thomas Balmer 75.00% Ordinary |
---|---|
250k at £0.01 | David Crocker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £484,408 |
Cash | £277,736 |
Current Liabilities | £271,541 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
15 November 2023 | Notification of Third Way Recruitment Limited as a person with significant control on 16 July 2021 (2 pages) |
---|---|
15 November 2023 | Cessation of Thomas Monstresor Balmer as a person with significant control on 1 January 2021 (1 page) |
15 November 2023 | Notification of Thomas Monstresor Balmer as a person with significant control on 1 January 2021 (2 pages) |
2 August 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
2 August 2023 | Registered office address changed from 55 Greek Street London W1D 3DT England to 55 Greek Street London W13 3DT on 2 August 2023 (1 page) |
2 August 2023 | Director's details changed for Mr Thomas Montresor Balmer on 15 July 2023 (2 pages) |
31 July 2023 | Director's details changed for Mr Thomas Montresor Balmer on 15 July 2023 (2 pages) |
31 July 2023 | Change of details for Mr Thomas Monstresor Balmer as a person with significant control on 15 July 2023 (2 pages) |
31 July 2023 | Director's details changed for Mr Thomas Montresor Balmer on 15 July 2023 (2 pages) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
8 March 2023 | Registered office address changed from Castle House Castle Street GU1 3UW Guildford GU1 3UW England to 55 Greek Street London W1D 3DT on 8 March 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
2 August 2022 | Confirmation statement made on 16 July 2022 with updates (4 pages) |
2 August 2022 | Change of details for Mr Thomas Monstresor Balmer as a person with significant control on 4 April 2022 (2 pages) |
11 July 2022 | Cessation of David Lewis Crocker as a person with significant control on 4 April 2022 (1 page) |
11 July 2022 | Termination of appointment of David Lewis Crocker as a director on 4 April 2022 (1 page) |
4 August 2021 | Director's details changed for Mr Thomas Montresor Balmer on 2 November 2020 (2 pages) |
4 August 2021 | Director's details changed for Mr David Lewis Crocker on 4 August 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 16 July 2021 with updates (5 pages) |
4 August 2021 | Director's details changed for Mr Thomas Montresor Balmer on 4 August 2021 (2 pages) |
4 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
16 February 2021 | Memorandum and Articles of Association (38 pages) |
16 February 2021 | Resolutions
|
2 November 2020 | Registered office address changed from 25 North Row London W1K 6DJ England to Castle House Castle Street GU1 3UW Guildford GU1 3UW on 2 November 2020 (1 page) |
14 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
6 August 2020 | Registered office address changed from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England to 25 North Row London W1K 6DJ on 6 August 2020 (1 page) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
19 July 2019 | Director's details changed for Mr David Lewis Crocker on 1 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Mr Thomas Montresor Balmer on 1 July 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
19 March 2019 | Director's details changed for Mr David Lewis Crocker on 19 March 2019 (2 pages) |
19 March 2019 | Change of details for Mr David Lewis Crocker as a person with significant control on 19 March 2019 (2 pages) |
23 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
26 July 2017 | Notification of David Lewis Crocker as a person with significant control on 10 May 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
26 July 2017 | Notification of David Lewis Crocker as a person with significant control on 10 May 2017 (2 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 October 2015 | Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer St. London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer St. London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer St. London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page) |
6 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 March 2015 | Termination of appointment of Jeffrey Nedas as a director on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Jeffrey Nedas as a director on 23 March 2015 (1 page) |
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
16 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 September 2013 | Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
24 September 2013 | Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
12 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
2 May 2013 | Appointment of Mr Jeffrey Nedas as a director (2 pages) |
2 May 2013 | Appointment of Mr Jeffrey Nedas as a director (2 pages) |
16 July 2012 | Incorporation
|
16 July 2012 | Incorporation
|