17 Willow Lane
Mitcham
Surrey
CR4 4NX
Director Name | Mr Martyn David Hayward |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 108 High Street Bletchingley Redhill Surrey RH1 4PA |
Director Name | Mr Simon John Jones |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Caterham Drive Old Coulsdon Surrey CR5 1JJ |
Registered Address | Unit 5 The Willow Centre 17 Willow Lane Mitcham CR4 4NX |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
9 July 2015 | Delivered on: 17 July 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (30 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with updates (5 pages) |
18 November 2022 | Director's details changed for Peter Thomas Dziurzynski on 18 November 2022 (2 pages) |
18 November 2022 | Change of details for Peter Thomas Dziurzynski as a person with significant control on 18 November 2022 (2 pages) |
26 September 2022 | Group of companies' accounts made up to 31 December 2021 (30 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with updates (5 pages) |
22 July 2021 | Group of companies' accounts made up to 31 December 2020 (31 pages) |
23 May 2021 | Confirmation statement made on 18 May 2021 with updates (5 pages) |
3 November 2020 | Group of companies' accounts made up to 31 December 2019 (28 pages) |
19 May 2020 | Confirmation statement made on 18 May 2020 with updates (5 pages) |
4 October 2019 | Group of companies' accounts made up to 31 December 2018 (27 pages) |
30 May 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
30 September 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
18 July 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
18 July 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
18 January 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
18 January 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
17 July 2015 | Registration of charge 095953390001, created on 9 July 2015 (11 pages) |
17 July 2015 | Registration of charge 095953390001, created on 9 July 2015 (11 pages) |
17 July 2015 | Registration of charge 095953390001, created on 9 July 2015 (11 pages) |
16 July 2015 | Change of share class name or designation (2 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Change of share class name or designation (2 pages) |
16 July 2015 | Resolutions
|
10 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
10 July 2015 | Appointment of Mr Simon John Jones as a director on 9 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Martyn David Hayward as a director on 9 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Martyn David Hayward as a director on 9 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Simon John Jones as a director on 9 July 2015 (2 pages) |
10 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
10 July 2015 | Appointment of Mr Martyn David Hayward as a director on 9 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Simon John Jones as a director on 9 July 2015 (2 pages) |
10 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|