London
SW11 5TY
Secretary Name | Ms Paola Alejandra Carrasco Castano |
---|---|
Status | Closed |
Appointed | 17 July 2019(13 years after company formation) |
Appointment Duration | 4 years (closed 01 August 2023) |
Role | Company Director |
Correspondence Address | 143 Hacton Lane Upminster RM14 2NL |
Secretary Name | Mrs Stephanie Pryce |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 July 2006(6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 April 2014) |
Role | Secretary |
Correspondence Address | 1 The Shrubbery 22-24 Hook Road Surbiton Surrey KT6 5BJ |
Director Name | Miss Paola Alejandra Carrasco Castano |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 May 2017(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2019) |
Role | Assistant |
Country of Residence | England |
Correspondence Address | 143 Hacton Lane Upminster RM14 2NL |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Patrick Neil Pryce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,316 |
Cash | £6,041 |
Current Liabilities | £10,521 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
13 September 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
---|---|
16 May 2017 | Appointment of Miss Paola Alejandra Carrasco Castano as a director on 16 May 2017 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mr Patrick Pryce on 1 April 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Patrick Pryce on 1 April 2015 (2 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Termination of appointment of Stephanie Pryce as a secretary on 25 April 2014 (1 page) |
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
13 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
9 August 2010 | Secretary's details changed for Mrs Stephanie Pryce on 11 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Mr Patrick Pryce on 11 July 2010 (3 pages) |
6 August 2010 | Director's details changed for Patrick Pryce on 11 July 2010 (3 pages) |
6 August 2010 | Secretary's details changed for Stephanie Pryce on 11 July 2010 (2 pages) |
20 April 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
24 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
28 April 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
7 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
2 April 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
17 March 2008 | Resolutions
|
1 August 2007 | Secretary's particulars changed (1 page) |
1 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
11 July 2006 | Incorporation (19 pages) |