Send
Woking
Surrey
GU23 7DD
Secretary Name | Cecilia Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1996(2 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 31 March 2020) |
Role | Personal Assistant |
Correspondence Address | The Laurels Boughton Hall Avenue Send Woking Surrey GU23 7DD |
Director Name | Colin Frederick Wesbroom |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Dir International Trade Financ |
Correspondence Address | 22 Cornflower Close Maidstone Kent ME14 5UL |
Secretary Name | Colin Frederick Wesbroom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Dir International Trade Financ |
Correspondence Address | 22 Cornflower Close Maidstone Kent ME14 5UL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Tiffin Green 11 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
500 at £1 | Christopher John Joseph Lawrence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,405 |
Current Liabilities | £31,405 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 July 2017 | Notification of Christopher John Joseph Lawrence as a person with significant control on 6 April 2016 (2 pages) |
---|---|
3 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
3 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 July 2010 | Director's details changed for Christopher John Joseph Lawrence on 24 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 July 2007 | Return made up to 24/06/07; no change of members (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 August 2005 | Return made up to 24/06/05; full list of members (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 July 2004 | Return made up to 24/06/04; full list of members
|
5 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
9 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
12 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
13 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
8 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
1 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
1 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
18 August 1996 | Secretary resigned;director resigned (2 pages) |
18 August 1996 | New secretary appointed (1 page) |
22 July 1996 | Ad 30/06/96--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
26 June 1996 | New secretary appointed;new director appointed (2 pages) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | New director appointed (2 pages) |
24 June 1996 | Incorporation (20 pages) |