Carshalton
SM5 3PG
Director Name | Mr William Robert Burns |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Pound Street Carshalton SM5 3PG |
Director Name | Mr Michael James Chivers |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Pound Street Carshalton SM5 3PG |
Director Name | Mr Christopher Barrie Thorne |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Pound Street Carshalton SM5 3PG |
Director Name | Mr Graham Burns |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Gander Green Lane Sutton Surrey SM1 2ES |
Registered Address | 19 Pound Street Carshalton SM5 3PG |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
4 October 2023 | Statement of capital following an allotment of shares on 1 September 2023
|
---|---|
4 October 2023 | Confirmation statement made on 4 October 2023 with updates (5 pages) |
4 October 2023 | Notification of Christopher Thorne as a person with significant control on 1 September 2023 (2 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
19 January 2023 | Director's details changed for Mr Michael James Chivers on 19 January 2023 (2 pages) |
19 January 2023 | Change of details for Mr Michael James Chivers as a person with significant control on 19 January 2023 (2 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
18 May 2021 | Change of details for Mr William Robert Burns as a person with significant control on 17 May 2021 (2 pages) |
18 May 2021 | Director's details changed for Mr William Robert Burns on 17 May 2021 (2 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
29 March 2019 | Appointment of Mr Christopher Thorne as a director on 11 March 2019 (2 pages) |
29 March 2019 | Director's details changed for Mr Steven Crocombe on 29 March 2019 (2 pages) |
25 March 2019 | Registered office address changed from Unit 4 Gander Green Lane Sutton Surrey SM1 2ES England to 19 Pound Street Carshalton SM5 3PG on 25 March 2019 (1 page) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
14 September 2017 | Termination of appointment of Graham Burns as a director on 14 September 2017 (1 page) |
14 September 2017 | Cessation of James Graham Burns as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Graham Burns as a director on 14 September 2017 (1 page) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Cessation of James Graham Burns as a person with significant control on 14 September 2017 (1 page) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (8 pages) |
17 August 2016 | Director's details changed for Mr Steven Crocombe on 4 September 2014 (2 pages) |
17 August 2016 | Director's details changed for Mr Steven Crocombe on 4 September 2014 (2 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 December 2015 | Registered office address changed from Lavender House 23 Nork Way Banstead Surrey SM7 1PB to Unit 4 Gander Green Lane Sutton Surrey SM1 2ES on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Lavender House 23 Nork Way Banstead Surrey SM7 1PB to Unit 4 Gander Green Lane Sutton Surrey SM1 2ES on 3 December 2015 (1 page) |
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
24 July 2015 | Appointment of Mr Michael Chivers as a director on 1 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Michael Chivers as a director on 1 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Michael Chivers as a director on 1 July 2015 (2 pages) |
24 February 2015 | Registered office address changed from Lavender House Nork Way Banstead Surrey SM7 1PB England to Lavender House 23 Nork Way Banstead Surrey SM7 1PB on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from Lavender House Nork Way Banstead Surrey SM7 1PB England to Lavender House 23 Nork Way Banstead Surrey SM7 1PB on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 23 Nork Way Lavender House 23 Nork Way Banstead Surrey SM7 1PB United Kingdom to Lavender House 23 Nork Way Banstead Surrey SM7 1PB on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 23 Nork Way Lavender House 23 Nork Way Banstead Surrey SM7 1PB United Kingdom to Lavender House 23 Nork Way Banstead Surrey SM7 1PB on 24 February 2015 (1 page) |
10 February 2015 | Appointment of Mr Graham Burns as a director on 1 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Graham Burns as a director on 1 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Graham Burns as a director on 1 January 2015 (2 pages) |
23 September 2014 | Registered office address changed from 10 Dorset Road Sutton Surrey SM2 6HX United Kingdom to Lavender House Nork Way Banstead Surrey SM7 1PB on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 10 Dorset Road Sutton Surrey SM2 6HX United Kingdom to Lavender House Nork Way Banstead Surrey SM7 1PB on 23 September 2014 (1 page) |
4 August 2014 | Incorporation Statement of capital on 2014-08-04
|
4 August 2014 | Incorporation Statement of capital on 2014-08-04
|