Gidea Park
Romford
Essex
RM2 6NB
Director Name | Mr Mark Terence Bonner |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2005(1 day after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Links Avenue Gidea Park Romford Essex RM2 6NB |
Secretary Name | Mrs Julie Anne Bonner |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2005(1 day after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Links Avenue Gidea Park Romford Essex RM2 6NB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Nichol Goodwill Brown Ltd 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
1 at £1 | Julia Anne Bonner 50.00% Ordinary |
---|---|
1 at £1 | Mark Bonner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,283 |
Cash | £360,404 |
Current Liabilities | £61,900 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 6 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (1 year from now) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 April 2016 | Amended total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 April 2010 | Director's details changed for Julie Anne Bonner on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mark Terence Bonner on 5 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mark Terence Bonner on 5 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Julie Anne Bonner on 6 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
18 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
15 June 2005 | Ad 07/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page) |
9 June 2005 | Company name changed poolslide LTD\certificate issued on 09/06/05 (2 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |
6 April 2005 | Incorporation (12 pages) |