Cheam
Sutton
Surrey
SM3 8AY
Director Name | Miss Charlie Hannah Hoad |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(9 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Tygan House The Broadway Cheam Sutton Surrey SM3 8AY |
Director Name | Mrs Victoria Hoad |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(9 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Tygan House The Broadway Cheam Sutton Surrey SM3 8AY |
Director Name | Mr Ashley Tyler Hoad |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(9 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Tygan House The Broadway Cheam Sutton Surrey SM3 8AY |
Registered Address | Unit 2 Tygan House The Broadway Cheam Sutton Surrey SM3 8AY |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Leigh Hoad 100.00% Ordinary |
---|
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 24 April 2024 (2 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
26 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
14 January 2020 | Registered office address changed from 2 Dell Road Epsom Surrey KT17 2nd to 19 Ewell Road Cheam Sutton SM3 8DD on 14 January 2020 (1 page) |
11 December 2019 | Confirmation statement made on 24 November 2019 with updates (4 pages) |
26 July 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
21 January 2019 | Statement of capital following an allotment of shares on 8 August 2018
|
30 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
8 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
8 December 2017 | Change of details for Mr Leigh Hoad as a person with significant control on 24 November 2017 (2 pages) |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
4 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|