Richmond
Surrey
TW9 2AS
Director Name | Andrew Dunlop |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Chaucer Avenue Richmond Surrey TW9 4JH |
Director Name | Mrs Lindsay Walrond |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Havant Road Emsworth Hampshire PO10 7LD |
Registered Address | Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2.3k at £1 | Mid Surrey Company LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
---|---|
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 June 2016 | Director's details changed for Lindsay Dunlop on 6 February 2016 (2 pages) |
22 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 November 2015 | Registered office address changed from Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU on 2 November 2015 (1 page) |
6 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 March 2015 | Statement of capital following an allotment of shares on 5 August 2013
|
27 March 2015 | Statement of capital following an allotment of shares on 5 August 2013
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Julia Mary Dunlop on 30 August 2013 (2 pages) |
17 June 2014 | Director's details changed for Lindsay Dunlop on 30 August 2013 (2 pages) |
17 June 2014 | Director's details changed for Andrew Dunlop on 30 November 2013 (2 pages) |
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
13 August 2013 | Registered office address changed from Unit B1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS United Kingdom on 13 August 2013 (1 page) |
6 June 2013 | Incorporation
|