Cobham
Surrey
KT11 2LA
Director Name | Ms Stephania Rogavopoulos |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Make-Up Professional |
Country of Residence | England |
Correspondence Address | 24 Anyards Road Cobham Surrey KT11 2LA |
Director Name | Mr Gary White |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Anthony David Humphries |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 01 July 2013(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 April 2016) |
Role | Retired International Oil & Gas Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Anyards Road Cobham Surrey KT11 2LA |
Secretary Name | Wellco Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2013(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 August 2015) |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Website | www.sunstyleuk.com |
---|
Registered Address | 24 Anyards Road Cobham Surrey KT11 2LA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
2 at £1 | Gary White 50.00% Ordinary A |
---|---|
2 at £1 | Jacqueline Anne Humphries 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£288,688 |
Cash | £439 |
Current Liabilities | £367,946 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
6 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
2 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
26 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
5 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
20 November 2021 | Change of details for Ms Jacqueline Humphries as a person with significant control on 1 November 2021 (2 pages) |
20 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
10 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
10 November 2020 | Director's details changed for Ms Stephania Rogavopoulos on 10 November 2020 (2 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
13 November 2017 | Director's details changed for Mrs Jacqueline Anne Humphries on 10 October 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
13 November 2017 | Director's details changed for Mrs Jacqueline Anne Humphries on 10 October 2017 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
27 June 2016 | Termination of appointment of Anthony David Humphries as a director on 13 April 2016 (1 page) |
27 June 2016 | Termination of appointment of Anthony David Humphries as a director on 13 April 2016 (1 page) |
2 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 April 2016 | Current accounting period extended from 29 April 2016 to 30 June 2016 (1 page) |
29 April 2016 | Current accounting period extended from 29 April 2016 to 30 June 2016 (1 page) |
14 October 2015 | Registered office address changed from 152 Pegaxis House 61 Victoria Road Surrey KT6 4JX United Kingdom to 24 Anyards Road Cobham Surrey KT11 2LA on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 152 Pegaxis House 61 Victoria Road Surrey KT6 4JX United Kingdom to 24 Anyards Road Cobham Surrey KT11 2LA on 14 October 2015 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 29 April 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 29 April 2015 (6 pages) |
20 August 2015 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 152 Pegaxis House 61 Victoria Road Surrey KT6 4JX on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 152 Pegaxis House 61 Victoria Road Surrey KT6 4JX on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Wellco Secretaries Ltd as a secretary on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Wellco Secretaries Ltd as a secretary on 20 August 2015 (1 page) |
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
26 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
2 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
10 December 2014 | Appointment of Ms Stephania Rogavopoulos as a director on 6 December 2014 (2 pages) |
10 December 2014 | Appointment of Ms Stephania Rogavopoulos as a director on 6 December 2014 (2 pages) |
10 December 2014 | Appointment of Ms Stephania Rogavopoulos as a director on 6 December 2014 (2 pages) |
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
2 December 2013 | Secretary's details changed for Wellco Secretaries Ltd on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page) |
2 December 2013 | Secretary's details changed for Wellco Secretaries Ltd on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page) |
2 December 2013 | Secretary's details changed for Wellco Secretaries Ltd on 2 December 2013 (2 pages) |
15 July 2013 | Termination of appointment of Gary White as a director (1 page) |
15 July 2013 | Termination of appointment of Gary White as a director (1 page) |
5 July 2013 | Appointment of Mr Anthony David Humphries as a director (2 pages) |
5 July 2013 | Appointment of Mr Anthony David Humphries as a director (2 pages) |
4 July 2013 | Director's details changed for Mrs Jacqueline Anne Bicknell on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mrs Jacqueline Anne Bicknell on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mrs Jacqueline Anne Bicknell on 4 July 2013 (2 pages) |
18 June 2013 | Company name changed fiftyone cobham LTD\certificate issued on 18/06/13
|
18 June 2013 | Company name changed fiftyone cobham LTD\certificate issued on 18/06/13
|
4 June 2013 | Appointment of Wellco Secretaries Ltd as a secretary (2 pages) |
4 June 2013 | Appointment of Wellco Secretaries Ltd as a secretary (2 pages) |
23 April 2013 | Company name changed cloud 9 cobham LTD\certificate issued on 23/04/13
|
23 April 2013 | Company name changed cloud 9 cobham LTD\certificate issued on 23/04/13
|
2 April 2013 | Incorporation (35 pages) |
2 April 2013 | Incorporation (35 pages) |