Glovers End
Bexhill
East Sussex
TN39 5ES
Director Name | Mr Simon Richard Nicholson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2012(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 59 Central Ave Molesey West Molesey KT8 2RF |
Registered Address | 59 Central Ave Molesey West Molesey KT8 2RF |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
1 February 2013 | Delivered on: 5 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 December 2022 | Confirmation statement made on 6 December 2022 with updates (4 pages) |
---|---|
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 December 2021 | Confirmation statement made on 6 December 2021 with updates (4 pages) |
21 January 2021 | Change of details for Mr Simon Richard Nicholson as a person with significant control on 6 December 2020 (2 pages) |
21 January 2021 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
21 January 2021 | Change of details for Mr Simon Richard Nicholson as a person with significant control on 6 December 2020 (2 pages) |
21 January 2021 | Change of details for Mr Ben John Stanbrook as a person with significant control on 6 December 2020 (2 pages) |
21 January 2021 | Director's details changed for Mr Ben John Stanbrook on 6 December 2020 (2 pages) |
21 January 2021 | Director's details changed for Mr Simon Richard Nicholson on 6 December 2020 (2 pages) |
11 January 2021 | Registered office address changed from 59 Central Avenue Molesey West Molesey KT8 2RF England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 11 January 2021 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 May 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
19 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
10 December 2019 | Confirmation statement made on 6 December 2019 with updates (5 pages) |
8 March 2019 | Registered office address changed from 2a the Quadrant Upper High Street Epsom KT17 4RH England to 59 Central Avenue Molesey West Molesey KT8 2RF on 8 March 2019 (1 page) |
7 January 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
23 November 2017 | Registered office address changed from 9 Armstrong Close Walton on Thames Surrey KT12 2JQ to 2a the Quadrant Upper High Street Epsom KT17 4RH on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from 9 Armstrong Close Walton on Thames Surrey KT12 2JQ to 2a the Quadrant Upper High Street Epsom KT17 4RH on 23 November 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Director's details changed for Mr Simon Richard Nicholson on 1 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Simon Richard Nicholson on 1 December 2015 (2 pages) |
22 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
8 April 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
2 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders (4 pages) |
2 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders (4 pages) |
2 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 December 2012 | Incorporation
|
6 December 2012 | Incorporation
|