Coldharbour
Dorking
Surrey
RH5 6HA
Director Name | William Morell Lindon Travers |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(same day as company formation) |
Role | Charity President |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage Anstie Lane Coldharbour Dorking Surrey RH5 6HA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 8 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
12 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
---|---|
2 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
19 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
24 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
15 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
30 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
16 February 2018 | Withdrawal of a person with significant control statement on 16 February 2018 (2 pages) |
16 February 2018 | Notification of William Morell Lindon Travers as a person with significant control on 1 February 2017 (2 pages) |
16 February 2018 | Change of details for Mr William Morell Lindon Travers as a person with significant control on 1 February 2017 (2 pages) |
16 February 2018 | Notification of Nasim Asadi as a person with significant control on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Nasim Asadi as a director on 1 February 2017 (3 pages) |
9 February 2017 | Appointment of William Morell Lindon Travers as a director on 1 February 2017 (3 pages) |
9 February 2017 | Appointment of William Morell Lindon Travers as a director on 1 February 2017 (3 pages) |
9 February 2017 | Appointment of Nasim Asadi as a director on 1 February 2017 (3 pages) |
1 February 2017 | Incorporation
Statement of capital on 2017-02-01
|
1 February 2017 | Incorporation
Statement of capital on 2017-02-01
|
1 February 2017 | Termination of appointment of Graham Michael Cowan as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Graham Michael Cowan as a director on 1 February 2017 (1 page) |