Farnham Common
Slough
SL2 3RD
Director Name | Mr Sanjay Vinod Kumar Mohindra |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2017(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Southwick Place London W2 2TN |
Secretary Name | Mr Ramesh Jethani |
---|---|
Status | Current |
Appointed | 15 September 2017(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Tax Rebate Solutions Ltd Suite 4a, Bank House The Paddock Handforth Wilmslow SK9 3HQ |
Director Name | Mr Stephen Godfrey Clark |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Standen Park House Lancaster LA1 3FF |
Director Name | Mr Nicholas Peter Mellor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 39 Anchorage Road Sutton Coldfield West Midlands B74 2PJ |
Secretary Name | Mr Clive Stanley Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 Parc Yr Onnen Dinas Cross Newport Pembrokeshire SA42 0SU Wales |
Secretary Name | Mr Nicholas Peter Mellor |
---|---|
Status | Resigned |
Appointed | 02 February 2010(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 September 2017) |
Role | Company Director |
Correspondence Address | Capital House 39 Anchorage Road Sutton Coldfield West Midlands B74 2PJ |
Telephone | 0121 2001891 |
---|---|
Telephone region | Birmingham |
Registered Address | C/O Tax Rebate Solutions Ltd Suite 4a, Bank House The Paddock Handforth Wilmslow SK9 3HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
15 at £1 | A10 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15 |
Cash | £15 |
Current Liabilities | £168,724 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
28 September 2020 | Micro company accounts made up to 28 September 2019 (7 pages) |
---|---|
7 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 28 September 2018 (7 pages) |
1 April 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
27 June 2018 | Micro company accounts made up to 28 September 2017 (7 pages) |
26 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
26 March 2018 | Change of details for Amaryllis Devrelopments Ltd as a person with significant control on 14 July 2017 (2 pages) |
23 March 2018 | Change of details for Amaryllis Ltd as a person with significant control on 14 July 2017 (2 pages) |
20 January 2018 | Registered office address changed from Apple Trees One Pin Lane Farnham Common Slough SL2 3rd England to C/O Tax Rebate Solutions Ltd Suite 4a, Bank House the Paddock Handforth Wilmslow SK9 3HQ on 20 January 2018 (1 page) |
22 September 2017 | Appointment of Mr Ramesh Jethani as a secretary on 15 September 2017 (2 pages) |
22 September 2017 | Registered office address changed from C/O London & Wharfedale Limited Capital House 39 Anchorage Road Sutton Coldfield West Midlands B74 2PJ to Apple Trees One Pin Lane Farnham Common Slough SL2 3rd on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from C/O London & Wharfedale Limited Capital House 39 Anchorage Road Sutton Coldfield West Midlands B74 2PJ to Apple Trees One Pin Lane Farnham Common Slough SL2 3rd on 22 September 2017 (1 page) |
22 September 2017 | Appointment of Mr Ramesh Jethani as a secretary on 15 September 2017 (2 pages) |
15 September 2017 | Cessation of A10 Ltd as a person with significant control on 15 September 2017 (1 page) |
15 September 2017 | Appointment of Mr Sanjay Vinod Kumar Mohindra as a director on 15 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Stephen Godfrey Clark as a director on 15 September 2017 (1 page) |
15 September 2017 | Appointment of Mr Ramesh Jethani as a director on 15 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Nicholas Peter Mellor as a director on 15 September 2017 (1 page) |
15 September 2017 | Appointment of Mr Ramesh Jethani as a director on 15 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Nicholas Peter Mellor as a secretary on 15 September 2017 (1 page) |
15 September 2017 | Notification of Amaryllis Ltd as a person with significant control on 14 July 2017 (2 pages) |
15 September 2017 | Termination of appointment of Nicholas Peter Mellor as a director on 15 September 2017 (1 page) |
15 September 2017 | Notification of Amaryllis Ltd as a person with significant control on 15 September 2017 (2 pages) |
15 September 2017 | Cessation of A10 Ltd as a person with significant control on 14 July 2017 (1 page) |
15 September 2017 | Termination of appointment of Nicholas Peter Mellor as a secretary on 15 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Stephen Godfrey Clark as a director on 15 September 2017 (1 page) |
15 September 2017 | Appointment of Mr Sanjay Vinod Kumar Mohindra as a director on 15 September 2017 (2 pages) |
27 June 2017 | Total exemption small company accounts made up to 28 September 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 28 September 2016 (7 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
19 January 2017 | Director's details changed for Mr Stephen Godfrey Clark on 19 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Stephen Godfrey Clark on 19 January 2017 (2 pages) |
27 April 2016 | Total exemption small company accounts made up to 28 September 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 28 September 2015 (4 pages) |
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 March 2015 | Total exemption full accounts made up to 28 September 2014 (4 pages) |
24 March 2015 | Total exemption full accounts made up to 28 September 2014 (4 pages) |
9 April 2014 | Total exemption full accounts made up to 28 September 2013 (9 pages) |
9 April 2014 | Total exemption full accounts made up to 28 September 2013 (9 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
3 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Total exemption full accounts made up to 28 September 2012 (10 pages) |
21 February 2013 | Total exemption full accounts made up to 28 September 2012 (10 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption full accounts made up to 28 September 2011 (10 pages) |
5 March 2012 | Total exemption full accounts made up to 28 September 2011 (10 pages) |
8 June 2011 | Total exemption full accounts made up to 28 September 2010 (13 pages) |
8 June 2011 | Total exemption full accounts made up to 28 September 2010 (13 pages) |
7 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Previous accounting period shortened from 31 March 2011 to 28 September 2010 (3 pages) |
15 December 2010 | Previous accounting period shortened from 31 March 2011 to 28 September 2010 (3 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mr Stephen Godfrey Clark on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Nicholas Peter Mellor on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Stephen Godfrey Clark on 1 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mr Stephen Godfrey Clark on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Nicholas Peter Mellor on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Nicholas Peter Mellor on 1 March 2010 (2 pages) |
18 February 2010 | Appointment of Mr Nicholas Peter Mellor as a secretary (1 page) |
18 February 2010 | Appointment of Mr Nicholas Peter Mellor as a secretary (1 page) |
2 February 2010 | Termination of appointment of Clive Mathias as a secretary (1 page) |
2 February 2010 | Termination of appointment of Clive Mathias as a secretary (1 page) |
16 October 2009 | Registered office address changed from 23 Colmore Row Birmingham B3 2BP England on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 23 Colmore Row Birmingham B3 2BP England on 16 October 2009 (1 page) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
15 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
20 March 2008 | Incorporation (15 pages) |
20 March 2008 | Incorporation (15 pages) |