Addlestone
Surrey
KT15 2QF
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mrs Emma Louise Traylen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorview Addlestone Moor Addlestone Surrey KT15 2QF |
Director Name | Mrs Emma Louise Traylen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 August 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Moorview Addlestone Moor Addlestone Surrey KT15 2QF |
Director Name | Mr Thomas Harry Traylen |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woburn Park Farm Addlestone Moor Addlestone Surrey KT15 2QF |
Director Name | Mr Harry George Traylen |
---|---|
Date of Birth | April 2001 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 March 2022) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | Woburn Park Farm Addlestone Moor Addlestone Surrey KT15 2QF |
Registered Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
50 at £1 | Mr Thomas Traylen 50.00% Ordinary |
---|---|
50 at £1 | Mrs Emma Louise Traylen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,363 |
Cash | £397 |
Current Liabilities | £374,144 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
10 September 2020 | Cessation of Emma Louise Traylen as a person with significant control on 17 August 2020 (1 page) |
10 September 2020 | Termination of appointment of Emma Louise Traylen as a director on 17 August 2020 (1 page) |
10 September 2020 | Change of details for Mr Thomas Traylen as a person with significant control on 17 August 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
27 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 September 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 September 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 November 2017 | Termination of appointment of Emma Louise Traylen as a director on 1 August 2017 (1 page) |
2 November 2017 | Termination of appointment of Emma Louise Traylen as a director on 1 August 2017 (1 page) |
18 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
21 January 2017 | Appointment of Mr Thomas Harry Traylen as a director on 3 January 2017 (2 pages) |
21 January 2017 | Appointment of Mr Thomas Harry Traylen as a director on 3 January 2017 (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
18 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 18 March 2015 (1 page) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
14 July 2014 | Company name changed citistand developments LIMITED\certificate issued on 14/07/14
|
14 July 2014 | Company name changed citistand developments LIMITED\certificate issued on 14/07/14
|
14 July 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
11 July 2014 | Appointment of Emma Louise Traylen as a director on 10 June 2014 (3 pages) |
11 July 2014 | Appointment of Thomas Traylen as a director (3 pages) |
11 July 2014 | Appointment of Emma Louise Traylen as a director on 10 June 2014 (3 pages) |
11 July 2014 | Appointment of Thomas Traylen as a director (3 pages) |
18 June 2014 | Termination of appointment of Barbara Kahan as a director on 10 June 2014 (2 pages) |
18 June 2014 | Termination of appointment of Barbara Kahan as a director on 10 June 2014 (2 pages) |
16 June 2014 | Appointment of Mr Thomas Traylen as a director on 10 June 2014 (2 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
16 June 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
16 June 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
16 June 2014 | Appointment of Mr Thomas Traylen as a director on 10 June 2014 (2 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
16 June 2014 | Appointment of Mrs Emma Louise Traylen as a director on 10 June 2014 (2 pages) |
16 June 2014 | Appointment of Mrs Emma Louise Traylen as a director on 10 June 2014 (2 pages) |
10 June 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 June 2014 (1 page) |
12 February 2014 | Incorporation (36 pages) |
12 February 2014 | Incorporation (36 pages) |