Surbiton
Surrey
KT6 4PW
Director Name | Mr Timothy Cazemage |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(1 year after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a St. Mark's Hill Surbiton Surrey KT6 4PW |
Registered Address | 10a St. Mark's Hill Surbiton Surrey KT6 4PW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
8 June 2021 | Delivered on: 14 June 2021 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
20 March 2023 | Confirmation statement made on 7 March 2023 with updates (5 pages) |
20 March 2023 | Director's details changed for Mr Timothy Paul Huw Davey on 20 March 2023 (2 pages) |
20 March 2023 | Change of details for Mr Timothy Paul Huw Davey as a person with significant control on 20 March 2023 (2 pages) |
16 March 2023 | Sub-division of shares on 6 March 2023 (4 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
2 August 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 June 2021 | Registration of charge 100495990001, created on 8 June 2021 (13 pages) |
6 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
6 April 2021 | Change of details for Mr Timothy Cazemage as a person with significant control on 2 January 2020 (2 pages) |
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
2 January 2020 | Registered office address changed from Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX England to 10a St. Mark’S Hill Surbiton Surrey KT6 4PW on 2 January 2020 (1 page) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
28 February 2018 | Registered office address changed from Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD England to Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX on 28 February 2018 (1 page) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
3 April 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
3 April 2017 | Registered office address changed from 174 Seaforth Gardens Epsom Surrey KT19 0NW United Kingdom to Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 3 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
3 April 2017 | Registered office address changed from 174 Seaforth Gardens Epsom Surrey KT19 0NW United Kingdom to Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 3 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Timothy Cazemage as a director on 30 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Timothy Cazemage as a director on 30 March 2017 (2 pages) |
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|