Church Road
Mitcham
CR4 3TD
Secretary Name | Mr Larry Walshe |
---|---|
Status | Current |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 11 Boundary Business Court Church Road Mitcham CR4 3TD |
Director Name | Mr Timothy Alan Walshe |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2024(10 years after company formation) |
Appointment Duration | 4 days |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Boundary Business Court Church Road Mitcham CR4 3TD |
Director Name | Mr Timothy Alan Walshe |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2022) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Boundary Business Court Church Road Mitcham CR4 3TD |
Website | larrywalshe.com |
---|
Registered Address | Unit 11 Boundary Business Court Church Road Mitcham CR4 3TD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Lawrence Somers-yeates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,076 |
Current Liabilities | £16,553 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
19 May 2023 | Delivered on: 22 May 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Unit 3 tait road. Croyden. Surrey. CR0 2DP. Title number SGL526611. Outstanding |
---|---|
19 June 2020 | Delivered on: 2 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
25 August 2017 | Director's details changed for Mr Larry Walshe on 23 August 2017 (2 pages) |
---|---|
24 August 2017 | Director's details changed for Mr Lawrence Somers-Yeates on 23 August 2017 (2 pages) |
24 August 2017 | Change of details for Mr Lawrence Somers Yeates as a person with significant control on 23 August 2017 (2 pages) |
24 August 2017 | Secretary's details changed for Lawrence Somers-Yeates on 23 August 2017 (1 page) |
5 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 November 2016 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to Unit 11 Broadfield Close Croydon Surrey CR0 4XR on 10 November 2016 (1 page) |
26 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 January 2016 | Appointment of Mr Timothy Alan Walshe as a director on 4 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Timothy Alan Walshe as a director on 4 January 2016 (2 pages) |
10 December 2015 | Registered office address changed from 23 Medfield Street London SW15 4JY to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 10 December 2015 (1 page) |
25 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|