Plymouth
PL3 6BR
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Terry John Prosser |
---|---|
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Curzon Way Chelmer Village Chelmsford Essex CM2 6PF |
Registered Address | 2 Hopkins Mead Chelmsford CM2 6SS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Shirley Manaton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £422 |
Current Liabilities | £14,578 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 8 March 2024 (overdue) |
21 December 2012 | Delivered on: 3 January 2013 Persons entitled: Sunningdale Investments Limited Classification: Legal charge Secured details: £135,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at lanner, redruth, cornwall t/no CL236363. Outstanding |
---|
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
4 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
30 September 2016 | Registered office address changed from 189-193 Earls Court Road London SW5 9AN England to C/O Terry Prosser 2 Hopkins Mead Chelmsford CM2 6SS on 30 September 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 April 2016 | Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS (1 page) |
9 April 2016 | Registered office address changed from C/O 2nd Floor 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 9 April 2016 (1 page) |
9 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 May 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Mrs Shirley Anne Manaton on 8 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mrs Shirley Anne Manaton on 8 April 2014 (2 pages) |
15 August 2013 | Termination of appointment of Gary Lever as a director (1 page) |
19 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
13 June 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London Greater London SW5 9AN United Kingdom on 13 June 2013 (1 page) |
10 June 2013 | Appointment of Mrs Shirley Anne Manaton as a director (2 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
27 March 2012 | Secretary's details changed for Terry John Prosser on 17 February 2012 (2 pages) |
27 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
23 February 2010 | Incorporation (43 pages) |