Reigate
Surrey
RH2 9BL
Secretary Name | Virginia Sophie Hilda Berdugo |
---|---|
Status | Closed |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Goodman House 13a West Street Reigate Surrey RH2 9BL |
Director Name | Alexander Thomas Louis Berdugo |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodman House 13a West Street Reigate Surrey RH2 9BL |
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
7 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
9 March 2020 | Termination of appointment of Alexander Thomas Louis Berdugo as a director on 29 February 2020 (1 page) |
8 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 August 2018 | Appointment of Alexander Thomas Louis Berdugo as a director on 9 August 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 December 2014 | Secretary's details changed for Virginia Sophie Hilda Berdugo on 1 August 2014 (1 page) |
5 December 2014 | Director's details changed for Mr Paul Richard Berdugo on 1 August 2014 (2 pages) |
5 December 2014 | Secretary's details changed for Virginia Sophie Hilda Berdugo on 1 August 2014 (1 page) |
5 December 2014 | Director's details changed for Mr Paul Richard Berdugo on 1 August 2014 (2 pages) |
5 December 2014 | Secretary's details changed for Virginia Sophie Hilda Berdugo on 1 August 2014 (1 page) |
5 December 2014 | Director's details changed for Mr Paul Richard Berdugo on 1 August 2014 (2 pages) |
29 July 2014 | Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW to Goodman House 13a West Street Reigate Surrey RH2 9BL on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW to Goodman House 13a West Street Reigate Surrey RH2 9BL on 29 July 2014 (1 page) |
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
14 July 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
14 July 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
1 July 2013 | Incorporation (37 pages) |
1 July 2013 | Incorporation (37 pages) |