Wallington
Surrey
SM6 9PF
Director Name | Mrs Lucinda Jayne Connah |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Middlehope Grove Bishop Auckland County Durham DL14 0SH |
Secretary Name | Nigel Connah |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Middlehope Grove Bishop Auckland County Durham DL14 0SH |
Director Name | Mrs Amanda Kellett |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodham Road Aycliffe Business Park Newton Aycliffe Co Durham DL5 6HT |
Director Name | Kathleen Kellett |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Greenfields Road Bishop Auckland County Durham DL14 9TQ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | forgetmenotpetcrem.co.uk |
---|---|
Telephone | 01325 307158 |
Telephone region | Darlington |
Registered Address | Woodham Road Aycliffe Business Park Newton Aycliffe Co Durham DL5 6HT |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
52 at £1 | Lucinda Jayne Connah 52.00% Ordinary |
---|---|
18 at £1 | Kathleen Kellett 18.00% Ordinary |
15 at £1 | Amanda Kellett 15.00% Ordinary |
15 at £1 | Mrs Annemarie Barwick 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,376 |
Cash | £24,862 |
Current Liabilities | £29,539 |
Latest Accounts | 30 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 | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
29 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
30 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
17 October 2022 | Change of details for Mrs Lucinda Jayne Connah as a person with significant control on 17 October 2022 (2 pages) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with updates (4 pages) |
14 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
8 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
16 March 2020 | Termination of appointment of Kathleen Kellett as a director on 22 February 2020 (1 page) |
16 March 2020 | Termination of appointment of Amanda Kellett as a director on 22 February 2020 (1 page) |
4 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
27 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Director's details changed for Mrs Amanda Kellett on 1 November 2011 (2 pages) |
13 February 2012 | Director's details changed for Mrs Amanda Kellett on 1 November 2011 (2 pages) |
13 February 2012 | Director's details changed for Mrs Amanda Kellett on 1 November 2011 (2 pages) |
13 February 2012 | Director's details changed for Mrs Amanda Kellett on 1 November 2011 (2 pages) |
13 February 2012 | Director's details changed for Mrs Amanda Kellett on 1 November 2011 (2 pages) |
13 February 2012 | Director's details changed for Mrs Amanda Kellett on 1 November 2011 (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 January 2011 | Director's details changed for Amanda Kellett on 1 November 2010 (3 pages) |
26 January 2011 | Director's details changed for Mrs Amanda Kellett on 1 November 2010 (3 pages) |
26 January 2011 | Director's details changed for Mrs Amanda Kellett on 1 November 2010 (3 pages) |
26 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Director's details changed for Amanda Kellett on 1 November 2010 (3 pages) |
26 January 2011 | Director's details changed for Amanda Kellett on 1 November 2010 (3 pages) |
26 January 2011 | Director's details changed for Mrs Amanda Kellett on 1 November 2010 (3 pages) |
26 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 February 2010 | Director's details changed for Amanda Kellett on 23 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Lucinda Jayne Connah on 23 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Registered office address changed from Unit 6 Woodham Road Newton Aycliffe Ind Park Newton Aycliffe County Durham DL5 6HT on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Lucinda Jayne Connah on 23 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mrs Annemarie Barwick on 23 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Amanda Kellett on 23 January 2010 (2 pages) |
24 February 2010 | Registered office address changed from Unit 6 Woodham Road Newton Aycliffe Ind Park Newton Aycliffe County Durham DL5 6HT on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Kathleen Kellett on 23 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Kathleen Kellett on 23 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mrs Annemarie Barwick on 23 January 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
6 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 February 2008 | Secretary's particulars changed (1 page) |
5 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
5 February 2008 | Secretary's particulars changed (1 page) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 February 2007 | Return made up to 23/01/07; full list of members (9 pages) |
17 February 2007 | Return made up to 23/01/07; full list of members (9 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
17 February 2006 | Return made up to 23/01/06; full list of members (9 pages) |
17 February 2006 | Return made up to 23/01/06; full list of members (9 pages) |
24 February 2005 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
24 February 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
24 February 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
24 February 2005 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
9 February 2005 | Return made up to 23/01/05; full list of members
|
9 February 2005 | Return made up to 23/01/05; full list of members
|
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New director appointed (4 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (4 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New director appointed (3 pages) |
29 January 2004 | Ad 23/01/04--------- £ si 18@1=18 £ ic 31/49 (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
29 January 2004 | Resolutions
|
29 January 2004 | Ad 23/01/04--------- £ si 51@1=51 £ ic 49/100 (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
29 January 2004 | Ad 23/01/04--------- £ si 15@1=15 £ ic 1/16 (2 pages) |
29 January 2004 | Ad 23/01/04--------- £ si 18@1=18 £ ic 31/49 (2 pages) |
29 January 2004 | Ad 23/01/04--------- £ si 15@1=15 £ ic 16/31 (2 pages) |
29 January 2004 | Ad 23/01/04--------- £ si 51@1=51 £ ic 49/100 (2 pages) |
29 January 2004 | Ad 23/01/04--------- £ si 15@1=15 £ ic 16/31 (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Resolutions
|
29 January 2004 | Ad 23/01/04--------- £ si 15@1=15 £ ic 1/16 (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
23 January 2004 | Incorporation (19 pages) |
23 January 2004 | Incorporation (19 pages) |