Surbiton
Surrey
KT5 8AD
Secretary Name | Mr Paul Johnathan Coby |
---|---|
Status | Current |
Appointed | 16 April 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Old Farm House Vicarage Lane Tunstead Norwich NR12 8HS |
Director Name | Paul Johnathan Coby |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm House Vicarage Lane Tunstead Norwich NR12 8HS |
Registered Address | The Brentano Suite Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Paul Jonathan Coby 50.00% Ordinary |
---|---|
50 at £1 | Sally Caroline Blandford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,056 |
Cash | £14,132 |
Current Liabilities | £20,543 |
Latest Accounts | 5 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 5 April 2024 (1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
10 July 2020 | Registered office address changed from C/O Richmond Gatehouse Llp 79 College Road Harrow Middlesex HA1 1BD to PO Box WD6 3SY the Brentano Suite Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 10 July 2020 (1 page) |
---|---|
10 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
7 January 2020 | Amended micro company accounts made up to 5 April 2018 (8 pages) |
3 January 2020 | Micro company accounts made up to 5 April 2019 (5 pages) |
11 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 5 April 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
31 July 2017 | Notification of a person with significant control statement (2 pages) |
31 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
23 December 2016 | Appointment of Mr Paul Johnathan Coby as a secretary on 16 April 2016 (2 pages) |
23 December 2016 | Appointment of Mr Paul Johnathan Coby as a secretary on 16 April 2016 (2 pages) |
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
25 April 2016 | Termination of appointment of Paul Johnathan Coby as a director on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Paul Johnathan Coby as a director on 25 April 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
3 November 2014 | Director's details changed for Paul Johnathan Coby on 30 June 2013 (2 pages) |
3 November 2014 | Director's details changed for Paul Johnathan Coby on 30 June 2013 (2 pages) |
3 November 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
20 June 2014 | Registered office address changed from 6 Cranes Park Surbiton Surrey KT5 8AD on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 6 Cranes Park Surbiton Surrey KT5 8AD on 20 June 2014 (1 page) |
2 August 2013 | Current accounting period shortened from 30 June 2014 to 5 April 2014 (1 page) |
2 August 2013 | Current accounting period shortened from 30 June 2014 to 5 April 2014 (1 page) |
2 August 2013 | Current accounting period shortened from 30 June 2014 to 5 April 2014 (1 page) |
20 June 2013 | Incorporation Statement of capital on 2013-06-20
|
20 June 2013 | Incorporation Statement of capital on 2013-06-20
|