Reigate
RH2 9LG
Director Name | Danielle Elizabeth Smith |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Pilgrims Way Reigate RH2 9LG |
Director Name | Dominic James Smith |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Pilgrims Way Reigate RH2 9LG |
Director Name | Francesca Alice Smith |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Pilgrims Way Reigate RH2 9LG |
Registered Address | Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
25 at £1 | Christopher John Smith 25.00% A |
---|---|
25 at £1 | Danielle Elizabeth Smith 25.00% C |
25 at £1 | Dominic James Smith 25.00% B |
25 at £1 | Francesca Alice Smith 25.00% D |
Year | 2014 |
---|---|
Turnover | £23,400 |
Gross Profit | £21,169 |
Net Worth | £9,413 |
Cash | £14,912 |
Current Liabilities | £7,900 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
6 March 2013 | Delivered on: 13 March 2013 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: £107,252.50 due or to become due. Particulars: Flat 14 littleton house somers close reigate surrey and garage. Outstanding |
---|
10 November 2023 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ on 10 November 2023 (1 page) |
---|---|
8 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
15 December 2021 | Total exemption full accounts made up to 31 May 2021 (14 pages) |
6 December 2021 | Confirmation statement made on 4 December 2021 with updates (5 pages) |
29 December 2020 | Confirmation statement made on 4 December 2020 with updates (5 pages) |
6 August 2020 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
12 December 2019 | Confirmation statement made on 4 December 2019 with updates (5 pages) |
15 October 2019 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
5 March 2019 | Director's details changed for Mr Christopher John Smith on 5 March 2019 (2 pages) |
5 March 2019 | Change of details for Mr Christopher John Smith as a person with significant control on 5 March 2019 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
5 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 May 2017 (16 pages) |
8 December 2017 | Total exemption full accounts made up to 31 May 2017 (16 pages) |
20 January 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
20 January 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
4 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 October 2015 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
22 October 2015 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
23 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
1 September 2014 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
1 September 2014 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
10 January 2014 | Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
10 January 2014 | Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
13 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 December 2012 | Incorporation
|
4 December 2012 | Incorporation
|