Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0PX
Director Name | Mr Steven John Bennett |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Stable Farm Amersham Road Gerrards Cross SL9 0PX |
Director Name | Mr Palani Ketheeswaran |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Farm Amersham Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0PX |
Registered Address | Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Thevasagayam Juran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£689 |
Cash | £74 |
Current Liabilities | £763 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
6 October 2020 | Registered office address changed from 19 Glenalla Road Ruislip Middlesex HA4 8DW England to 777 Harrow Road Wembley Middlesex HA0 2LW on 6 October 2020 (1 page) |
6 October 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
30 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
13 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
4 September 2015 | Registered office address changed from Stable Farm Amersham Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0PX to 19 Glenalla Road Ruislip Middlesex HA4 8DW on 4 September 2015 (1 page) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 September 2015 | Registered office address changed from Stable Farm Amersham Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0PX to 19 Glenalla Road Ruislip Middlesex HA4 8DW on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from Stable Farm Amersham Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0PX to 19 Glenalla Road Ruislip Middlesex HA4 8DW on 4 September 2015 (1 page) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Termination of appointment of Palani Ketheeswaran as a director on 1 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Palani Ketheeswaran as a director on 1 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Steven John Bennett as a director on 1 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Steven John Bennett as a director on 1 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Palani Ketheeswaran as a director on 1 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Steven John Bennett as a director on 1 June 2015 (1 page) |
6 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
17 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
21 January 2014 | Director's details changed for Mr Steve John Bennett on 17 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Steve John Bennett on 17 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Thevasagayam Juran on 17 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Mr Palani Ketheeswaran on 17 January 2014 (2 pages) |
21 January 2014 | Registered office address changed from Stable Farm Amershan Road Gerrards Cross Bucks SL9 0PX England on 21 January 2014 (1 page) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Registered office address changed from Stable Farm Amershan Road Gerrards Cross Bucks SL9 0PX England on 21 January 2014 (1 page) |
21 January 2014 | Director's details changed for Mr Thevasagayam Juran on 17 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Palani Ketheeswaran on 17 January 2014 (2 pages) |
6 December 2013 | Incorporation
|
6 December 2013 | Incorporation
|