Sutton
Surrey
SM2 7EQ
Secretary Name | Jan Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Downs Side Cheam Surrey SM2 7EQ |
Director Name | Jan Baker |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Downs Side Cheam Surrey SM2 7EQ |
Registered Address | 37 Fraser Close Chelmsford Essex CM2 0TD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Michael William Baker 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jan Baker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,362 |
Cash | £2,029 |
Current Liabilities | £93,297 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 December 2009 | Delivered on: 30 December 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
25 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Secretary's details changed for Jan Baker on 11 February 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Jan Baker on 11 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Director's details changed for Jan Baker on 11 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Jan Baker on 11 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Michael William Baker on 11 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Michael William Baker on 11 February 2012 (2 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2011 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 8 July 2011 (1 page) |
23 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
4 June 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
4 June 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
4 June 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
26 May 2010 | Previous accounting period shortened from 28 February 2010 to 30 November 2009 (3 pages) |
26 May 2010 | Previous accounting period shortened from 28 February 2010 to 30 November 2009 (3 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2009 | Appointment of Jan Baker as a director (6 pages) |
14 December 2009 | Appointment of Jan Baker as a director (6 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from third floor 20-23 greville street london EC1N 8SS (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from third floor 20-23 greville street london EC1N 8SS (1 page) |
11 February 2009 | Incorporation (17 pages) |
11 February 2009 | Incorporation (17 pages) |