Sutton
Surrey
SM2 5DA
Director Name | Mr Shaun Michael Wyles |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
Registered Address | 99 Kenton Road Harrow HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Victoria Jane Louise Wyles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,178 |
Cash | £4,361 |
Current Liabilities | £9,145 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
29 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
22 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
4 May 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
19 August 2022 | Director's details changed for Mr Ben Hillier on 15 August 2022 (2 pages) |
19 August 2022 | Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA England to 99 Kenton Road Harrow HA3 0AN on 19 August 2022 (1 page) |
19 August 2022 | Confirmation statement made on 11 June 2022 with updates (4 pages) |
7 December 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
10 September 2021 | Change of details for Mrs Victoria Jane Louise Wyles as a person with significant control on 3 September 2021 (2 pages) |
9 September 2021 | Director's details changed for Mr Shaun Michael Wyles on 3 September 2021 (2 pages) |
15 June 2021 | Director's details changed for Mr Shaun Michael Wyles on 15 June 2021 (2 pages) |
15 June 2021 | Registered office address changed from Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 15 June 2021 (1 page) |
15 June 2021 | Confirmation statement made on 11 June 2021 with updates (5 pages) |
15 June 2021 | Change of details for Mrs Victoria Jane Louise Wyles as a person with significant control on 15 June 2021 (2 pages) |
15 June 2021 | Director's details changed for Mr Ben Hillier on 15 June 2021 (2 pages) |
8 June 2021 | Director's details changed for Mr Ben Hillier on 15 July 2020 (2 pages) |
20 January 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
11 December 2020 | Change of details for Mrs Victoria Jane Louise Wyles as a person with significant control on 2 December 2020 (2 pages) |
11 December 2020 | Director's details changed for Mr Shaun Michael Wyles on 2 December 2020 (2 pages) |
21 August 2020 | Director's details changed for Mr Shaun Michael Wyles on 14 August 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
26 September 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
13 August 2018 | Director's details changed for Mr Shaun Michael Wyles on 13 August 2018 (2 pages) |
13 August 2018 | Change of details for Mrs Victoria Jane Louise Wyles as a person with significant control on 13 August 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
26 February 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
19 June 2017 | Director's details changed for Mr Ben Hillier on 6 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Shaun Michael Wyles on 6 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
19 June 2017 | Director's details changed for Mr Shaun Michael Wyles on 6 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Ben Hillier on 6 June 2017 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
22 May 2014 | Appointment of Mr Shaun Michael Wyles as a director (2 pages) |
22 May 2014 | Appointment of Mr Shaun Michael Wyles as a director (2 pages) |
14 January 2014 | Registered office address changed from C/O Ian Watt Lww Plc Curzon House 2Nd Floor 24 High Street Banstead Surrey SM7 2LJ England on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from C/O Ian Watt Lww Plc Curzon House 2Nd Floor 24 High Street Banstead Surrey SM7 2LJ England on 14 January 2014 (1 page) |
11 June 2013 | Incorporation
|
11 June 2013 | Incorporation
|