Carshalton
SM5 3AE
Director Name | Mr Marcos James Jarvis |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 86 High Street Carshalton SM5 3AE |
Secretary Name | Mrs Jacqueline Ann Garland |
---|---|
Status | Current |
Appointed | 29 November 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 High Street Carshalton SM5 3AE |
Director Name | Mr Alistair Thomson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Maywater Close South Croydon CR2 0RS |
Registered Address | 86 High Street Carshalton SM5 3AE |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
2 August 2019 | Delivered on: 7 August 2019 Persons entitled: Hampshire Trust Bank PLC Crn: 01311315 Classification: A registered charge Outstanding |
---|---|
2 August 2019 | Delivered on: 7 August 2019 Persons entitled: Hampshire Trust Bank PLC Crn: 01311315 Classification: A registered charge Particulars: Freehold land and property known as 62 wannock avenue, eastbourne, BN20 9RH - title number: SX3217. Outstanding |
13 January 2021 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
---|---|
4 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
7 August 2019 | Registration of charge 117038110002, created on 2 August 2019 (17 pages) |
7 August 2019 | Registration of charge 117038110001, created on 2 August 2019 (29 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
18 July 2019 | Cessation of Alistair Thomson as a person with significant control on 17 July 2019 (1 page) |
18 July 2019 | Termination of appointment of Alistair Thomson as a director on 17 July 2019 (1 page) |
29 November 2018 | Incorporation Statement of capital on 2018-11-29
|