Thames Ditton
Surrey
KT7 0NP
Director Name | Mr Graham Roger Griffin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(59 years after company formation) |
Appointment Duration | 19 years, 1 month (closed 24 May 2023) |
Role | Prison Officer |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees 8 Cissbury Gardens Findon Valley Worthing BN14 0DX |
Secretary Name | Mr Graham Roger Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(59 years after company formation) |
Appointment Duration | 19 years, 1 month (closed 24 May 2023) |
Role | Prison Officer |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees 8 Cissbury Gardens Findon Valley Worthing BN14 0DX |
Director Name | Mrs Hettie Georgina Gent |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(46 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 29 December 2012) |
Role | Secretary |
Correspondence Address | 9 Locksley Square Lovelace Gardens Surbiton Surrey KT6 6RT |
Director Name | Mr Walton Alan Gent |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(46 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 September 1997) |
Role | Company Director |
Correspondence Address | 9 Locksley Square Lovelace Gardens Surbiton Surrey KT6 6RT |
Secretary Name | Mrs Hettie Georgina Gent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(46 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 9 Locksley Square Lovelace Gardens Surbiton Surrey KT6 6RT |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
333 at £1 | Graham Roger Griffin 33.30% Ordinary |
---|---|
333 at £1 | Mrs Yvonne Ann Wynn 33.30% Ordinary |
333 at £1 | Terence Malcolm Griffin 33.30% Ordinary |
1 at £1 | Graham Roger Griffin & Terence Malcolm Griffin & Mrs Yvonne Ann Wynn 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £607,126 |
Cash | £37,527 |
Current Liabilities | £2,527 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 May 1955 | Delivered on: 23 May 1955 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Shop and premises with owing accommodation at 69 victoria road surbiton surrey. With all fixtures present and future. Outstanding |
---|
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
24 July 2020 | Confirmation statement made on 17 June 2020 with updates (5 pages) |
28 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
28 June 2019 | Change of details for Mr Graham Roger Griffin as a person with significant control on 2 January 2019 (2 pages) |
28 June 2019 | Director's details changed for Mr Graham Roger Griffin on 2 January 2019 (2 pages) |
28 June 2019 | Secretary's details changed for Mr Graham Roger Griffin on 2 January 2019 (1 page) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 October 2018 | Secretary's details changed for Mr Graham Roger Griffin on 23 October 2018 (1 page) |
21 September 2018 | Secretary's details changed for Mr Graham Roger Griffin on 20 September 2018 (1 page) |
21 September 2018 | Director's details changed for Mr Graham Roger Griffin on 20 September 2018 (2 pages) |
21 September 2018 | Registered office address changed from 60 Fullers Way North Tolworth Surbiton Surrey KT6 7LH to 28 Woodfield Road Thames Ditton Surrey KT7 0DQ on 21 September 2018 (1 page) |
21 September 2018 | Change of details for Mr Graham Roger Griffin as a person with significant control on 20 September 2018 (2 pages) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 July 2017 | Notification of Yvonne Ann Wynn as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Yvonne Ann Wynn as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Graham Roger Griffin as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Graham Roger Griffin as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Terence Malcolm Griffin as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Terence Malcolm Griffin as a person with significant control on 6 April 2016 (2 pages) |
12 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 July 2013 | Registered office address changed from 9 Locksley Square Lovelace Gardens Surbiton, Surrey KT6 6RT on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 9 Locksley Square Lovelace Gardens Surbiton, Surrey KT6 6RT on 23 July 2013 (1 page) |
16 July 2013 | Director's details changed for Terence Malcolm Griffin on 16 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Graham Roger Griffin on 16 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Terence Malcolm Griffin on 16 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Graham Roger Griffin on 16 June 2013 (2 pages) |
16 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
14 January 2013 | Termination of appointment of Hettie Gent as a director (1 page) |
14 January 2013 | Termination of appointment of Hettie Gent as a director (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
27 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
14 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 July 2006 | Return made up to 17/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 17/06/06; full list of members (3 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 July 2005 | Return made up to 17/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 17/06/05; full list of members (3 pages) |
14 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 June 2004 | Return made up to 17/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 17/06/04; full list of members (8 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
7 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 June 2003 | Return made up to 17/06/03; full list of members (8 pages) |
30 June 2003 | Return made up to 17/06/03; full list of members (8 pages) |
20 June 2002 | Return made up to 17/06/02; full list of members
|
20 June 2002 | Return made up to 17/06/02; full list of members
|
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 July 2001 | Return made up to 17/06/01; full list of members
|
3 July 2001 | Return made up to 17/06/01; full list of members
|
29 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 July 2000 | Return made up to 17/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 17/06/00; full list of members (7 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
21 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
27 June 1996 | Return made up to 17/06/96; full list of members (6 pages) |
27 June 1996 | Return made up to 17/06/96; full list of members (6 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
31 May 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
31 May 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
24 July 1986 | Full accounts made up to 31 March 1986 (6 pages) |