Chessington
Surrey
KT9 1TT
Director Name | Richard Mansfield |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mayhurst Crescent Woking Surrey GU22 8DG |
Director Name | Diana Mansfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mayhurst Crescent Woking Surrey GU22 8DG |
Director Name | Mrs Nicola Mansfield |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mayhurst Crescent Woking Surrey GU22 8DG |
Director Name | Mr Dilawar Hussain Haider |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Malden Green Avenue Worcester Park Surrey KT4 7SQ |
Secretary Name | Diana Mansfield |
---|---|
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Asset House 1 Davis Road Chessington Surrey KT9 1TT |
Website | mansfieldtextiles.com |
---|---|
Email address | [email protected] |
Telephone | 020 81917441 |
Telephone region | London |
Registered Address | 60 Cox Lane Unit 1 Chessington Trade Park Chessington KT9 1TW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
45 at £1 | Diana Mansfield 45.00% Ordinary |
---|---|
45 at £1 | Nicola Mansfield 45.00% Ordinary |
10 at £1 | Dilawar Haider 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £704 |
Cash | £1,225 |
Current Liabilities | £9,869 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 May |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
10 October 2017 | Termination of appointment of Diana Mansfield as a director on 10 October 2017 (1 page) |
---|---|
10 October 2017 | Registered office address changed from 9 Mayhurst Crescent Woking Surrey GU22 8DG to Asset House 1 Davis Road Chessington Surrey KT9 1TT on 10 October 2017 (1 page) |
7 October 2017 | Termination of appointment of Nicola Mansfield as a director on 1 October 2017 (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2017 | Notification of Nicola Mansfield as a person with significant control on 28 May 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
8 September 2017 | Notification of Diana Mansfield as a person with significant control on 28 May 2017 (2 pages) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
12 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
17 June 2016 | Appointment of Mr Richard James Mansfield as a director on 1 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Richard Mansfield as a director on 1 June 2016 (1 page) |
2 April 2016 | Appointment of Mrs Nicola Mansfield as a director on 28 May 2013 (2 pages) |
1 April 2016 | Director's details changed for Nicola Mansfield on 25 March 2016 (2 pages) |
25 March 2016 | Director's details changed for Nicola Mansfield on 25 March 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
31 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
28 May 2013 | Incorporation
|