Banstead
Surrey
SM7 1NS
Secretary Name | Ms Ann Marie Nelson |
---|---|
Status | Current |
Appointed | 18 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Green Curve Banstead Surrey SM7 1NS |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham CR6 9NA |
Registered Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
21 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
24 August 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
27 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
24 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
17 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
10 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
10 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
26 July 2017 | Notification of John Michael Bettenson as a person with significant control on 19 June 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
26 July 2017 | Notification of John Michael Bettenson as a person with significant control on 26 July 2017 (2 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
26 June 2015 | Appointment of Ms Ann Marie Nelson as a secretary on 18 June 2015 (2 pages) |
26 June 2015 | Appointment of Ms Ann Marie Nelson as a secretary on 18 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr John Michael Bettenson as a director on 18 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr John Michael Bettenson as a director on 18 June 2015 (2 pages) |
18 June 2015 | Incorporation Statement of capital on 2015-06-18
|
18 June 2015 | Incorporation Statement of capital on 2015-06-18
|
18 June 2015 | Termination of appointment of Laurence Douglas Adams as a director on 18 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Laurence Douglas Adams as a director on 18 June 2015 (1 page) |