Surbiton
KT6 7RX
Registered Address | 46 Worthington Road Surbiton London KT6 7RX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mark Oddi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,322 |
Cash | £83,972 |
Current Liabilities | £42,399 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
23 October 2022 | Delivered on: 8 November 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 38B nevern crescent ingleby barwick stockton on tees. Outstanding |
---|---|
7 September 2022 | Delivered on: 15 September 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 10 lindum way, ingleby barwick, stockton-on-tees, cleveland. Outstanding |
7 September 2022 | Delivered on: 12 September 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 10 lindum way. Ingleby barwick. Stockton on tees. TS17 5FW. Outstanding |
25 August 2022 | Delivered on: 26 August 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 38B nevern crescent. Ingleby barwick. Stockton on tees. TS17 5EX. Outstanding |
23 November 2021 | Delivered on: 23 November 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 7 peddars way. Ingleby barwick. Stockton-on-tees. TS17 5FQ. Outstanding |
18 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
8 November 2022 | Registration of charge 087903630005, created on 23 October 2022 (27 pages) |
15 September 2022 | Registration of charge 087903630004, created on 7 September 2022 (27 pages) |
12 September 2022 | Registration of charge 087903630003, created on 7 September 2022 (5 pages) |
26 August 2022 | Registration of charge 087903630002, created on 25 August 2022 (5 pages) |
11 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
15 June 2022 | Director's details changed for Mr Mark Oddi on 15 June 2022 (2 pages) |
15 June 2022 | Change of details for Mr Mark Oddi as a person with significant control on 15 June 2022 (2 pages) |
10 June 2022 | Registered office address changed from 3 Spring Cottages St Leonards Road Surbiton London KT6 4DF to 46 Worthington Road Surbiton London KT67RX on 10 June 2022 (1 page) |
10 June 2022 | Registered office address changed from 46 Worthington Road Surbiton London KT67RX England to 46 Worthington Road Surbiton London KT6 7RX on 10 June 2022 (1 page) |
14 February 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
23 November 2021 | Registration of charge 087903630001, created on 23 November 2021 (4 pages) |
10 August 2021 | Confirmation statement made on 9 August 2021 with updates (3 pages) |
18 February 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
19 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
29 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
7 February 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
5 August 2015 | Registered office address changed from Flat 60 11 Point Pleasant London SW18 1PT to 3 Spring Cottages St Leonards Road Surbiton London KT64DF on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Flat 60 11 Point Pleasant London SW18 1PT to 3 Spring Cottages St Leonards Road Surbiton London KT64DF on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Flat 60 11 Point Pleasant London SW18 1PT to 3 Spring Cottages St Leonards Road Surbiton London KT64DF on 5 August 2015 (1 page) |
1 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 December 2014 | Director's details changed for Mr Mark Oddi on 1 October 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Mark Oddi on 1 October 2014 (2 pages) |
1 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for Mr Mark Oddi on 1 October 2014 (2 pages) |
18 February 2014 | Registered office address changed from 16 Hanger Lane Ealing London W5 3HH England on 18 February 2014 (2 pages) |
18 February 2014 | Registered office address changed from 16 Hanger Lane Ealing London W5 3HH England on 18 February 2014 (2 pages) |
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|