Welshampton
Ellesmere
Shropshire
SY12 0PQ
Wales
Director Name | Mrs Sally Jean Sanders |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2002(same day as company formation) |
Role | Representative |
Country of Residence | England |
Correspondence Address | Lychgate House Lyneal Lane Welshampton Ellesmere Shropshire SY12 0PQ Wales |
Secretary Name | Hugh Alexander Sanders |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 2002(same day as company formation) |
Role | Representitive |
Country of Residence | Scotland |
Correspondence Address | Lychgate House Lyneal Lane Welshampton Ellesmere Shropshire SY12 0PQ Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | afriasiaandbeyond.com |
---|---|
Telephone | 01389 849001 |
Telephone region | Dumbarton |
Registered Address | 51 Burncrooks Avenue Bearsden Glasgow G61 4NL Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
110 at £1 | Sally Jean Sanders 55.00% Ordinary A |
---|---|
88 at £1 | Hugh Alexander Sanders 44.00% Ordinary B |
2 at £1 | Michelle Watson 1.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £217,030 |
Gross Profit | £217,030 |
Net Worth | -£7,203 |
Cash | £18,285 |
Current Liabilities | £44,218 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2024 (7 months, 3 weeks from now) |
3 February 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
---|---|
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
18 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
11 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
3 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
20 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
27 May 2016 | Registered office address changed from 01 Blanefield Gardens Anniesland Glasgow G13 1BP to 51 Burncrooks Avenue Bearsden Glasgow G61 4NL on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from 01 Blanefield Gardens Anniesland Glasgow G13 1BP to 51 Burncrooks Avenue Bearsden Glasgow G61 4NL on 27 May 2016 (1 page) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Register inspection address has been changed from 7 Braid Drive Cardross Dumbarton G82 5QD Scotland to 1 Blanefield Gardens Anniesland Glasgow G13 1BP (1 page) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
31 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Register inspection address has been changed from 7 Braid Drive Cardross Dumbarton G82 5QD Scotland to 1 Blanefield Gardens Anniesland Glasgow G13 1BP (1 page) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
11 August 2015 | Registered office address changed from 01, Blanefield Gardens Blanefield Gardens Anniesland Glasgow G13 1BP Scotland to 01 Blanefield Gardens Anniesland Glasgow G13 1BP on 11 August 2015 (1 page) |
11 August 2015 | Director's details changed for Sally Jean Sanders on 24 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Hugh Alexander Sanders on 24 July 2015 (2 pages) |
11 August 2015 | Secretary's details changed for Hugh Alexander Sanders on 24 July 2015 (1 page) |
11 August 2015 | Registered office address changed from 7 Braid Drive, Fairways Cardross Glasgow G82 5QD to 01 Blanefield Gardens Anniesland Glasgow G13 1BP on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 01, Blanefield Gardens Blanefield Gardens Anniesland Glasgow G13 1BP Scotland to 01 Blanefield Gardens Anniesland Glasgow G13 1BP on 11 August 2015 (1 page) |
11 August 2015 | Director's details changed for Sally Jean Sanders on 24 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Hugh Alexander Sanders on 24 July 2015 (2 pages) |
11 August 2015 | Secretary's details changed for Hugh Alexander Sanders on 24 July 2015 (1 page) |
11 August 2015 | Registered office address changed from 7 Braid Drive, Fairways Cardross Glasgow G82 5QD to 01 Blanefield Gardens Anniesland Glasgow G13 1BP on 11 August 2015 (1 page) |
30 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
3 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
18 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
25 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Director's details changed for Sally Jean Sanders on 24 December 2009 (2 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Director's details changed for Hugh Alexander Sanders on 24 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Sally Jean Sanders on 24 December 2009 (2 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Director's details changed for Hugh Alexander Sanders on 24 December 2009 (2 pages) |
31 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 March 2008 | Return made up to 24/12/07; full list of members (4 pages) |
24 March 2008 | Return made up to 24/12/07; full list of members (4 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 January 2005 | Return made up to 24/12/04; full list of members (9 pages) |
4 January 2005 | Return made up to 24/12/04; full list of members (9 pages) |
23 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 March 2004 | Ad 02/03/04--------- £ si [email protected]=10 £ ic 190/200 (2 pages) |
4 March 2004 | Ad 02/03/04--------- £ si [email protected]=88 £ ic 102/190 (2 pages) |
4 March 2004 | Resolutions
|
4 March 2004 | Ad 02/03/04--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
4 March 2004 | Ad 02/03/04--------- £ si [email protected]=10 £ ic 190/200 (2 pages) |
4 March 2004 | Ad 02/03/04--------- £ si [email protected]=88 £ ic 102/190 (2 pages) |
4 March 2004 | Resolutions
|
4 March 2004 | Ad 02/03/04--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
8 January 2004 | Return made up to 24/12/03; full list of members
|
8 January 2004 | Return made up to 24/12/03; full list of members
|
3 September 2003 | Registered office changed on 03/09/03 from: 2 burncrooks avenue bearsden glasgow G61 4NL (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 2 burncrooks avenue bearsden glasgow G61 4NL (1 page) |
5 April 2003 | Ad 24/12/02-24/12/02 £ si [email protected]=99 £ ic 1/100 (2 pages) |
5 April 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
5 April 2003 | Ad 24/12/02-24/12/02 £ si [email protected]=99 £ ic 1/100 (2 pages) |
5 April 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: 2 burncrooks avenue bearsden glasgow G61 4NL (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: 2 burncrooks avenue bearsden glasgow G61 4NL (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
24 December 2002 | Incorporation (30 pages) |
24 December 2002 | Incorporation (30 pages) |