New Malden
Surrey
KT3 4RD
Secretary Name | Mrs Micaela Quinn |
---|---|
Status | Current |
Appointed | 26 October 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 92 Coombe Road New Malden KT3 4RD |
Secretary Name | Mr David William Handley |
---|---|
Status | Resigned |
Appointed | 16 March 2017(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 October 2020) |
Role | Company Director |
Correspondence Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE |
Registered Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Charles Quinn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,501 |
Cash | £6,817 |
Current Liabilities | £27,592 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
27 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
21 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
29 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
29 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
10 December 2020 | Appointment of Mrs Micaela Quinn as a secretary on 26 October 2020 (2 pages) |
10 December 2020 | Termination of appointment of David William Handley as a secretary on 26 October 2020 (1 page) |
28 April 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
8 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Appointment of Mr David William Handley as a secretary on 16 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Appointment of Mr David William Handley as a secretary on 16 March 2017 (2 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 March 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
22 March 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
14 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
16 March 2015 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom to Suite 215 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE on 16 March 2015 (2 pages) |
16 March 2015 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom to Suite 215 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE on 16 March 2015 (2 pages) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|