Sutton
Surrey
SM1 4PP
Website | rec-sense.com |
---|---|
Email address | [email protected] |
Telephone | 020 86611678 |
Telephone region | London |
Registered Address | Suite C, Tygan House The Broadway Cheam SM3 8AY |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
1 at £1 | Stephen Terence Hollingbery 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
1 March 2019 | Delivered on: 1 March 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as unit c, tygan house, the broadway, cheam, sutton, SM3 8AY and registered at hm land registry with title number SGL702972. Outstanding |
---|
3 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
24 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
4 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
5 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
2 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
21 March 2019 | Registered office address changed from Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP to Suite C, Tygan House the Broadway Cheam SM3 8AY on 21 March 2019 (2 pages) |
1 March 2019 | Registration of charge 085747760001, created on 1 March 2019 (78 pages) |
9 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
23 July 2017 | Notification of Stephen Terence Hollinbery as a person with significant control on 6 April 2016 (2 pages) |
23 July 2017 | Notification of Stephen Terence Hollinbery as a person with significant control on 23 July 2017 (2 pages) |
23 July 2017 | Notification of Stephen Terence Hollinbery as a person with significant control on 6 April 2016 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
26 March 2015 | Director's details changed for Mr Stephen Terence Hollingbery on 1 September 2014 (2 pages) |
26 March 2015 | Director's details changed for Mr Stephen Terence Hollingbery on 1 September 2014 (2 pages) |
26 March 2015 | Director's details changed for Mr Stephen Terence Hollingbery on 1 September 2014 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 September 2014 | Registered office address changed from Quoin House Alfred Road Sutton Surrey SM1 4RR to Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Quoin House Alfred Road Sutton Surrey SM1 4RR to Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Quoin House Alfred Road Sutton Surrey SM1 4RR to Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP on 1 September 2014 (1 page) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 June 2013 | Incorporation
|
18 June 2013 | Incorporation
|