Cheam
Surrey
SM2 7AJ
Director Name | Mr William John Scanlon |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2013(same day as company formation) |
Role | Gardener And Landscaper |
Country of Residence | England |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lawrence Alan King 50.00% Ordinary |
---|---|
1 at £1 | William John Scanlon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,808 |
Cash | £25,885 |
Current Liabilities | £78,204 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
19 October 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
26 June 2023 | Confirmation statement made on 15 May 2023 with updates (4 pages) |
16 November 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
24 May 2022 | Confirmation statement made on 15 May 2022 with updates (4 pages) |
19 October 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
22 June 2021 | Confirmation statement made on 15 May 2021 with updates (4 pages) |
17 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
19 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
12 June 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
11 June 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
22 June 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
22 June 2018 | Notification of Lawrence Alan King as a person with significant control on 6 April 2016 (2 pages) |
22 June 2018 | Notification of William John Scanlon as a person with significant control on 6 April 2016 (2 pages) |
20 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
16 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
3 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
3 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
7 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
25 April 2014 | Company name changed hedges and trees LIMITED\certificate issued on 25/04/14
|
25 April 2014 | Company name changed hedges and trees LIMITED\certificate issued on 25/04/14
|
16 April 2014 | Director's details changed for William John Scanlon on 14 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Lawrence Alan King on 14 April 2014 (2 pages) |
16 April 2014 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ England on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ England on 16 April 2014 (1 page) |
16 April 2014 | Director's details changed for William John Scanlon on 14 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Lawrence Alan King on 14 April 2014 (2 pages) |
15 April 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
15 April 2014 | Registered office address changed from 18 Church Road Bookham Leatherhead Surrey KT23 3PW on 15 April 2014 (1 page) |
15 April 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
15 April 2014 | Registered office address changed from 18 Church Road Bookham Leatherhead Surrey KT23 3PW on 15 April 2014 (1 page) |
15 April 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
14 April 2014 | Director's details changed for William John Scanlon on 14 April 2014 (2 pages) |
14 April 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
14 April 2014 | Director's details changed for Lawrence Alan King on 14 April 2014 (2 pages) |
14 April 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
14 April 2014 | Director's details changed for Lawrence Alan King on 14 April 2014 (2 pages) |
14 April 2014 | Director's details changed for William John Scanlon on 14 April 2014 (2 pages) |
14 April 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
9 April 2014 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 9 April 2014 (2 pages) |
9 April 2014 | Appointment of Lawrence Alan King as a director (2 pages) |
9 April 2014 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 9 April 2014 (2 pages) |
9 April 2014 | Termination of appointment of Ceri John as a director (2 pages) |
9 April 2014 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 9 April 2014 (2 pages) |
9 April 2014 | Termination of appointment of Ceri John as a director (2 pages) |
9 April 2014 | Appointment of Lawrence Alan King as a director (2 pages) |
9 April 2014 | Appointment of William John Scanlon as a director (2 pages) |
9 April 2014 | Appointment of William John Scanlon as a director (2 pages) |
5 November 2013 | Incorporation (26 pages) |
5 November 2013 | Incorporation (26 pages) |