43-45 Stafford Road
Croydon
CR0 4NG
Secretary Name | Cecpm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2015(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Kevin O'Shaughnessy |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Catherine Lodge 43-45 Stafford Road Croydon CR0 4NG |
Secretary Name | Mr Andrew John Corden |
---|---|
Status | Resigned |
Appointed | 01 May 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Registered Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Andrea Breakell 11.11% Ordinary |
---|---|
1 at £1 | Brendan King 11.11% Ordinary |
1 at £1 | Kevin Michael Page & Natasha Louise Alexandra Thompson 11.11% Ordinary |
1 at £1 | Laura Griffith 11.11% Ordinary |
1 at £1 | Madhurika Nilanthi Jayawardana 11.11% Ordinary |
1 at £1 | Marie Jocelyne Strachan 11.11% Ordinary |
1 at £1 | Penn Properties LTD 11.11% Ordinary |
1 at £1 | Sarah Louise Lynch 11.11% Ordinary |
1 at £1 | Stephen Peter Hutchinson 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £414 |
Gross Profit | £414 |
Net Worth | £9 |
Cash | £414 |
Current Liabilities | £44,923 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
22 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
25 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
1 September 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
24 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
16 June 2020 | Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page) |
16 June 2020 | Registered office address changed from C/O Andrew Corden Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page) |
21 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
25 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
4 April 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
4 April 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
5 April 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
5 April 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
4 September 2015 | Appointment of Cecpm Limited as a secretary on 1 July 2015 (2 pages) |
4 September 2015 | Appointment of Cecpm Limited as a secretary on 1 July 2015 (2 pages) |
4 September 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 July 2015 (1 page) |
4 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 July 2015 (1 page) |
4 September 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 July 2015 (1 page) |
4 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Appointment of Cecpm Limited as a secretary on 1 July 2015 (2 pages) |
4 June 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
4 June 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
29 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
6 August 2014 | Termination of appointment of Kevin O'shaughnessy as a director on 27 June 2014 (1 page) |
6 August 2014 | Termination of appointment of Kevin O'shaughnessy as a director on 27 June 2014 (1 page) |
1 August 2014 | Appointment of Mr Andrew John Corden as a secretary on 1 May 2014 (2 pages) |
1 August 2014 | Appointment of Mr Andrew John Corden as a secretary on 1 May 2014 (2 pages) |
1 August 2014 | Appointment of Mr Andrew John Corden as a secretary on 1 May 2014 (2 pages) |
30 July 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
25 April 2014 | Registered office address changed from 45 Weymouth Street London W1G 8BY United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 45 Weymouth Street London W1G 8BY United Kingdom on 25 April 2014 (1 page) |
19 August 2013 | Incorporation
|
19 August 2013 | Incorporation
|