Guildford
GU1 2HU
Director Name | Ms Mollie Ndlovu |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 16 Rossiter Lodge Rosetrees Guildford GU1 2HU |
Secretary Name | Ms Mollie Ndlovu |
---|---|
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Rossiter Lodge Rosetrees Guildford GU1 2HU |
Registered Address | 4 Claire Court St. Martins Drive Walton-On-Thames KT12 3BW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
10 at £1 | Micah Tafira 50.00% Ordinary |
---|---|
10 at £1 | Mollie Ndlovu 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 1 day from now) |
13 November 2023 | Registered office address changed from 16 Rossiter Lodge Rosetrees Guildford GU1 2HU to 4 Claire Court St. Martins Drive Walton-on-Thames KT12 3BW on 13 November 2023 (1 page) |
---|---|
17 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
21 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
13 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
15 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
7 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
18 April 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
10 June 2019 | Notification of Micah Tafira as a person with significant control on 15 May 2016 (2 pages) |
10 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
17 April 2018 | Termination of appointment of Mollie Ndlovu as a director on 17 April 2018 (1 page) |
17 April 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 February 2016 | Termination of appointment of Mollie Ndlovu as a secretary on 1 May 2015 (1 page) |
12 February 2016 | Termination of appointment of Mollie Ndlovu as a secretary on 1 May 2015 (1 page) |
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|