Maidenhead
Berkshire
SL6 4RN
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Director Name | Natasha Briquelle Klimczak |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Northfield Road Maidenhead Berkshire SL6 7JP |
Secretary Name | Cyril Christian Jacques Klimczak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Northfield Road Maidenhead Berkshire SL6 7JP |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Secretary Name | Martina Balogova |
---|---|
Nationality | Slovak |
Status | Resigned |
Appointed | 01 November 2007(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 48 Denham Close Maidenhead Berkshire SL6 4RN |
Secretary Name | Marek Balog |
---|---|
Status | Resigned |
Appointed | 01 January 2015(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2016) |
Role | Company Director |
Correspondence Address | 4 Norden Close Maidenhead Berkshire SL6 4BZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,230 |
Cash | £6,360 |
Current Liabilities | £5,281 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
16 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
28 April 2016 | Termination of appointment of Marek Balog as a secretary on 27 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Marek Balog as a secretary on 27 April 2016 (1 page) |
9 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
6 March 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 March 2015 | Termination of appointment of Martina Balogova as a secretary on 1 January 2015 (1 page) |
5 March 2015 | Appointment of Marek Balog as a secretary on 1 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of Martina Balogova as a secretary on 1 January 2015 (1 page) |
5 March 2015 | Termination of appointment of Martina Balogova as a secretary on 1 January 2015 (1 page) |
5 March 2015 | Appointment of Marek Balog as a secretary on 1 January 2015 (2 pages) |
5 March 2015 | Appointment of Marek Balog as a secretary on 1 January 2015 (2 pages) |
12 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
12 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for David Balog on 15 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for David Balog on 15 June 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 October 2008 | Return made up to 15/06/08; full list of members (3 pages) |
17 October 2008 | Return made up to 15/06/08; full list of members (3 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
13 October 2008 | Director's change of particulars / david balog / 31/03/2008 (1 page) |
13 October 2008 | Director's change of particulars / david balog / 31/03/2008 (1 page) |
13 October 2008 | Secretary's change of particulars / martina balogova / 31/03/2008 (1 page) |
13 October 2008 | Secretary's change of particulars / martina balogova / 31/03/2008 (1 page) |
6 June 2008 | Return made up to 15/06/07; full list of members (3 pages) |
6 June 2008 | Return made up to 15/06/07; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | New secretary appointed (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 5 northfield road maidenhead berkshire SL6 7JP (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 5 northfield road maidenhead berkshire SL6 7JP (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 September 2006 | Return made up to 15/06/06; full list of members (2 pages) |
20 September 2006 | Return made up to 15/06/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 August 2005 | Return made up to 15/06/05; full list of members (2 pages) |
3 August 2005 | Return made up to 15/06/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
14 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 August 2002 | Return made up to 15/06/02; full list of members (6 pages) |
14 August 2002 | Return made up to 15/06/02; full list of members (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
26 July 2001 | Return made up to 15/06/01; full list of members
|
26 July 2001 | Return made up to 15/06/01; full list of members
|
2 January 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
2 January 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: bridge house 181 queen victoria street,london EC4V 4DZ (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: bridge house 181 queen victoria street,london EC4V 4DZ (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Incorporation (14 pages) |
15 June 2000 | Incorporation (14 pages) |