Carshalton
Surrey
SM5 4EW
Director Name | Mr John Michael Casserley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2011(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Westway House 30 West Way Carshalton Surrey SM5 4EW |
Director Name | Mr Paul Terence Dimmock |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 February 2013) |
Role | Carpenter & Joiner |
Country of Residence | England |
Correspondence Address | Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
60 at £1 | John Michael Casserley 60.00% Ordinary |
---|---|
40 at £1 | Heather Caroline Casserley 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,449 |
Cash | £60,898 |
Current Liabilities | £64,169 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 17 October 2022 (overdue) |
26 March 2013 | Delivered on: 30 March 2013 Persons entitled: John Michael Casserley Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest and benefit in and to (a) the LLP interest (b) the LLP income and (c) the loan repayment account and all monies from time to time standing to the credit thereof (together the charged assets see image for full details. Outstanding |
---|---|
26 March 2013 | Delivered on: 30 March 2013 Persons entitled: Heather Caroline Casserley Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest and benefit in and to (a) the LLP interest (b) the LLP income and (c) the loan repayment account and all monies from time to time standing to the credit thereof (together the charged assets see image for full details. Outstanding |
26 March 2013 | Delivered on: 30 March 2013 Persons entitled: Gbf Capital Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest and benefit in and to (a) the LLP income and (b) the loan repayment account and all monies from time to time standing to the credit thereof (together the charged assets see image for full details. Outstanding |
26 March 2013 | Delivered on: 30 March 2013 Persons entitled: Gbf Capital Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest and benefit in and to (a) the LLP income and (b) the loan repayment account and all monies from time to time standing to the credit thereof (together the charged assets see image for full details. Outstanding |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
8 August 2017 | Notification of Heather Caroline Casserley as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Notification of John Michael Casserley as a person with significant control on 8 August 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 October 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 November 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 October 2014 | Director's details changed for Mr John Michael Casserley on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr John Michael Casserley on 8 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mrs Heather Caroline Casserley on 3 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mrs Heather Caroline Casserley on 3 October 2014 (2 pages) |
1 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
30 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 February 2013 | Termination of appointment of Paul Dimmock as a director (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Appointment of Mr Paul Terence Dimmock as a director (3 pages) |
25 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|