Walton-On-Thames
KT12 2JQ
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Yaneth Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Offley Place Isleworth Middlesex TW7 4SZ |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Abvk-M25 Business Centre Ability House 121 Brooker Road Waltham Abbey EN9 1JH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
50 at £1 | Gerard Carpenter 50.00% Ordinary |
---|---|
50 at £1 | Yaneth Carpenter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,368 |
Cash | £1,069 |
Current Liabilities | £18,459 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
6 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
24 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
24 October 2023 | Director's details changed for Mr Gerard Anthony Carpenter on 20 October 2023 (2 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 October 2022 | Termination of appointment of Yaneth Carpenter as a secretary on 1 October 2022 (1 page) |
14 October 2022 | Confirmation statement made on 13 October 2022 with updates (4 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
29 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
9 November 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG England to Abvk-M25 Business Centre Ability House 121 Brooker Road Waltham Abbey EN9 1JH on 9 November 2020 (1 page) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
2 May 2019 | Change of details for Mr Gerard Anthony Carpenter as a person with significant control on 2 May 2019 (2 pages) |
28 March 2019 | Registered office address changed from 1st Option House 5 Bow Court Coventry Warwickshire CV5 6SP to Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 28 March 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
25 October 2017 | Secretary's details changed for Yaneth Carpenter on 10 October 2017 (1 page) |
25 October 2017 | Director's details changed for Mr Gerard Anthony Carpenter on 10 October 2017 (2 pages) |
25 October 2017 | Secretary's details changed for Yaneth Carpenter on 10 October 2017 (1 page) |
25 October 2017 | Director's details changed for Mr Gerard Anthony Carpenter on 10 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
25 October 2017 | Change of details for Mr Gerard Anthony Carpenter as a person with significant control on 10 October 2017 (2 pages) |
25 October 2017 | Change of details for Mr Gerard Anthony Carpenter as a person with significant control on 10 October 2017 (2 pages) |
29 September 2017 | Change of details for Mr Gerard Anthony Carpenter as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Change of details for Mr Gerard Anthony Carpenter as a person with significant control on 29 September 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
26 October 2015 | Registered office address changed from 65 West Way Hounslow Middlesex TW5 0JD to 1st Option House 5 Bow Court Coventry Warwickshire CV5 6SP on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 65 West Way Hounslow Middlesex TW5 0JD to 1st Option House 5 Bow Court Coventry Warwickshire CV5 6SP on 26 October 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
20 October 2014 | Company name changed gc financial solutions LIMITED\certificate issued on 20/10/14
|
20 October 2014 | Company name changed gc financial solutions LIMITED\certificate issued on 20/10/14
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Gerard Anthony Carpenter on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Gerard Anthony Carpenter on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
16 May 2009 | Ad 01/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
16 May 2009 | Ad 01/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
5 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 March 2009 | Memorandum and Articles of Association (15 pages) |
10 March 2009 | Memorandum and Articles of Association (15 pages) |
4 March 2009 | Company name changed yan's place LIMITED\certificate issued on 05/03/09 (2 pages) |
4 March 2009 | Company name changed yan's place LIMITED\certificate issued on 05/03/09 (2 pages) |
7 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
14 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 October 2003 | Return made up to 13/10/03; full list of members (6 pages) |
25 October 2003 | Return made up to 13/10/03; full list of members (6 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 65 west way hounslow TW5 0JD (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 65 west way hounslow TW5 0JD (1 page) |
22 July 2003 | Company name changed delta vending LIMITED\certificate issued on 22/07/03 (3 pages) |
22 July 2003 | Company name changed delta vending LIMITED\certificate issued on 22/07/03 (3 pages) |
18 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
14 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
8 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
9 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
11 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
20 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
20 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
12 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
12 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 November 1997 | Return made up to 13/10/97; full list of members (6 pages) |
2 November 1997 | Return made up to 13/10/97; full list of members (6 pages) |
24 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 October 1996 | Return made up to 13/10/96; no change of members (4 pages) |
26 October 1996 | Return made up to 13/10/96; no change of members (4 pages) |
13 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 April 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |