Guildford
Surrey
GU2 4AW
Director Name | Mr Ian Peter Steer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury House 1-3 Bury Street Guildford Surrey GU2 4AW |
Director Name | Mr Laughlan Steer |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Jacqueline Anne Burns |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bury House 1-3 Bury Street Guildford Surrey GU2 4AW |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Colin Roderick Banyard 50.00% Ordinary |
---|---|
25 at £1 | Ian Peter Steer 25.00% Ordinary |
15 at £1 | Trustees For Laughlan Steer 15.00% Ordinary |
10 at £1 | Jacqueline Anne Burns 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£99,470 |
Cash | £10,542 |
Current Liabilities | £462,657 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
4 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
1 May 2020 | Change of details for Mr Colin Roderick Banyard as a person with significant control on 11 July 2018 (2 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
24 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 July 2018 | Termination of appointment of Jacqueline Anne Burns as a director on 11 July 2018 (1 page) |
13 July 2018 | Appointment of Mr Laughlan Steer as a director on 11 July 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
3 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
3 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
23 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
6 January 2015 | (5 pages) |
6 January 2015 | (5 pages) |
28 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders (5 pages) |
28 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders (5 pages) |
28 June 2013 | Director's details changed for Mr Colin Roderick Banyard on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Ian Peter Steer on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Jacqueline Anne Burns on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Ian Peter Steer on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Jacqueline Anne Burns on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Colin Roderick Banyard on 28 June 2013 (2 pages) |
14 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
14 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|