Alderley Edge
SK9 7DP
Secretary Name | SL24 Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2024(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Correspondence Address | The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF |
Secretary Name | SL24 Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2024(10 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Correspondence Address | The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 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 | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Director Name | Mr Johannes Alfaenger |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 October 2018(5 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 17 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14a Hanway Street London W1T 1UD |
Director Name | Ms Mica-May Smith |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 229 Leybourne Drive Nottingham NG5 5GL |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Peter Valaitis 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
16 January 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
14 November 2023 | Confirmation statement made on 14 November 2023 with updates (3 pages) |
13 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
1 September 2023 | Change of details for Mr Scott Matthews as a person with significant control on 1 September 2023 (2 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
13 July 2022 | Change of details for Mr Scott Matthews as a person with significant control on 13 July 2022 (2 pages) |
11 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
16 June 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
24 September 2020 | Cessation of Mica-May Smith as a person with significant control on 1 May 2019 (1 page) |
24 September 2020 | Notification of Scott Matthews as a person with significant control on 18 October 2018 (2 pages) |
6 June 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
6 June 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
6 June 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
4 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
4 May 2019 | Cessation of Johannes Alfaenger as a person with significant control on 1 May 2019 (1 page) |
4 May 2019 | Notification of Mica-May Smith as a person with significant control on 1 May 2019 (2 pages) |
4 May 2019 | Appointment of Ms Mica-May May Smith as a director on 17 February 2019 (2 pages) |
22 March 2019 | Termination of appointment of Johannes Alfaenger as a director on 17 February 2019 (1 page) |
18 October 2018 | Notification of Johannes Alfaenger as a person with significant control on 17 October 2018 (2 pages) |
18 October 2018 | Appointment of Mr Johannes Alfaenger as a director on 17 October 2018 (2 pages) |
18 October 2018 | Registered office address changed from International House 64 Nile Street London N1 7SR United Kingdom to International House 64 Nile Street London N1 7SR on 18 October 2018 (1 page) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
17 October 2018 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to International House 64 Nile Street London N1 7SR on 17 October 2018 (1 page) |
17 October 2018 | Cessation of Cfs Secretaries Limited as a person with significant control on 17 October 2018 (1 page) |
17 October 2018 | Cessation of Bryan Thornton as a person with significant control on 17 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Bryan Anthony Thornton as a director on 17 October 2018 (1 page) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Appointment of Mr Bryan Anthony Thornton as a director on 6 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 7 June 2016 (1 page) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 June 2016 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 7 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Bryan Anthony Thornton as a director on 6 June 2016 (2 pages) |
10 March 2016 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Peter Anthony Valaitis as a director on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Peter Anthony Valaitis as a director on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 March 2016 (1 page) |
24 June 2015 | Change of name notice (1 page) |
24 June 2015 | Company name changed exfor+ LTD\certificate issued on 24/06/15
|
24 June 2015 | Change of name notice (1 page) |
24 June 2015 | Company name changed exfor+ LTD\certificate issued on 24/06/15
|
8 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
8 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
5 June 2014 | Annual return made up to 28 May 2014 Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 28 May 2014 Statement of capital on 2014-06-05
|
5 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 May 2013 | Incorporation (20 pages) |
28 May 2013 | Incorporation (20 pages) |