24 High Street
Banstead
Surrey
SM7 2LJ
Secretary Name | Mrs Sally Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 1995(50 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Curzon House, 1st Floor 24 High Street Banstead Surrey SM7 2LJ |
Director Name | Mrs Sally Harrison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(63 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Curzon House, 1st Floor 24 High Street Banstead Surrey SM7 2LJ |
Director Name | Atherton Harrison |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(46 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | White Cottage North Waltham Basingstoke Hampshire RG25 2BD |
Director Name | Margaret Harrison |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | Dial House Church Lane Rotherfield Peppard Oxon RG9 5JU |
Secretary Name | Margaret Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | Dial House Church Lane Rotherfield Peppard Oxon RG9 5JU |
Registered Address | Curzon House, 1st Floor 24 High Street Banstead Surrey SM7 2LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
1.6k at £1 | Harvey Harrison 52.50% Ordinary |
---|---|
1.4k at £1 | Sally Harrison 47.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £90,776 |
Net Worth | £21,417 |
Cash | £35,569 |
Current Liabilities | £15,043 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | Application to strike the company off the register (3 pages) |
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
2 July 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
4 September 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
28 November 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
1 November 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
27 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Director's details changed for Mr Harvey Harrison on 1 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Director's details changed for Mrs Sally Harrison on 1 September 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Mrs Sally Harrison on 1 September 2010 (1 page) |
27 October 2010 | Director's details changed for Mrs Sally Harrison on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Harvey Harrison on 1 September 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Mrs Sally Harrison on 1 September 2010 (1 page) |
3 November 2009 | Director's details changed for Mrs Sally Harrison on 6 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mrs Sally Harrison on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Mr Harvey Harrison on 6 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Harvey Harrison on 6 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mrs Sally Harrison on 1 October 2009 (1 page) |
3 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mrs Sally Harrison on 6 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
29 June 2009 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
9 May 2009 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
4 December 2008 | Return made up to 04/10/08; full list of members (4 pages) |
4 December 2008 | Director appointed mrs sally harrison (1 page) |
13 November 2008 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
12 November 2008 | Appointment terminated director atherton harrison (1 page) |
19 December 2007 | Return made up to 04/10/07; full list of members (2 pages) |
8 November 2007 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
4 July 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
1 November 2006 | Location of register of members (1 page) |
1 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 1ST floor curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
1 November 2006 | Location of debenture register (1 page) |
4 January 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
14 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
9 February 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
19 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
20 April 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
21 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
26 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
30 January 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Return made up to 04/10/01; full list of members
|
9 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
7 November 2000 | Return made up to 04/10/00; full list of members
|
7 November 2000 | Registered office changed on 07/11/00 from: regina house 124 finchley road london NW3 5JS (1 page) |
11 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 October 1999 | Return made up to 04/10/99; full list of members (5 pages) |
30 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
21 December 1998 | Return made up to 04/10/98; full list of members (5 pages) |
3 November 1998 | Location of register of members (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: white cottage north waltham basingstoke hampshire (1 page) |
3 November 1998 | Location of debenture register (1 page) |
30 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 November 1997 | Return made up to 04/10/97; no change of members
|
31 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
8 November 1996 | Return made up to 04/10/96; no change of members (4 pages) |
22 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
19 December 1995 | Secretary resigned;director resigned (2 pages) |
19 December 1995 | New secretary appointed (2 pages) |
3 October 1995 | Return made up to 04/10/95; full list of members (6 pages) |
6 August 1981 | Accounts made up to 31 March 1981 (9 pages) |