Epsom
Surrey
KT18 5JT
Director Name | Mr Michael James Griffiths |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 19 January 2021) |
Role | Financial Advisor |
Country of Residence | France |
Correspondence Address | 1st Floor 3 Sharrow Lane Sheffield S11 8AE |
Director Name | Mr David Mark Sinclair |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow Paynesfield Road Tatsfield Kent TN16 2BQ |
Secretary Name | Giles Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Paynesfield Rd Tatsfield Surrey TN16 2BG |
Registered Address | 1st Floor 3 Sharrow Lane Sheffield S11 8AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Michael James Griffiths 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £436 |
Current Liabilities | £8,564 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
---|---|
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 August 2016 | Registered office address changed from Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA to C/O Hallam Jones Accountancy 231 London Road Sheffield S2 4NF on 10 August 2016 (1 page) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 May 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
3 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
16 December 2015 | Director's details changed for Mrs Deirdre Patricia Griffiths on 15 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Michael James Griffiths on 16 December 2015 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mrs Deirdre Patricia Griffiths on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Michael James Griffiths on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Deirdre Patricia Griffiths on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Michael James Griffiths on 3 April 2010 (2 pages) |
28 September 2009 | Director's change of particulars / dee griffiths / 28/09/2009 (2 pages) |
28 September 2009 | Director's change of particulars / mike griffiths / 28/09/2009 (2 pages) |
14 September 2009 | Director appointed mike griffiths (2 pages) |
14 September 2009 | Director appointed dee griffiths (2 pages) |
14 September 2009 | Ad 01/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 September 2009 | Appointment terminated director david sinclair (1 page) |
7 September 2009 | Company name changed GH17 LIMITED\certificate issued on 08/09/09 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 April 2008 | Appointment terminated secretary giles hawkes (1 page) |
25 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 54 paynesfield rd tatsfield surrey TN16 2BG (1 page) |
3 April 2006 | Incorporation (17 pages) |