Wimbledon
London
SW19 8NP
Director Name | Terry Richard Hardaker |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 January 1995) |
Role | Cartographer |
Correspondence Address | 79 Millwood End Long Harborough Oxford |
Director Name | Michael Hellings |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(43 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2001) |
Role | Printer |
Correspondence Address | 53 West Street Reigate Surrey RH2 9BZ |
Director Name | Keith Sandford |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 1995) |
Role | Printer |
Correspondence Address | The Willows Manor Close East Horsley Surrey KT24 6SA |
Secretary Name | Keith Sandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | The Willows Manor Close East Horsley Surrey KT24 6SA |
Director Name | John George Wilders |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1997) |
Role | Production Director |
Correspondence Address | 96 North Road Three Bridges Crawley West Sussex RH10 1SW |
Secretary Name | Mr Gerald Charles Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(46 years, 10 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 29 December 2010) |
Role | Company Director |
Correspondence Address | 77 Downside Avenue Findon Valley Worthing West Sussex BN14 0EX |
Registered Address | Unit 10 The Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
500 at £1 | Robert J Cook LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 1 May 2025 (12 months from now) |
23 April 1996 | Delivered on: 3 May 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 August 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
17 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
22 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
2 October 2014 | Company name changed cityscapes LIMITED\certificate issued on 02/10/14
|
2 October 2014 | Company name changed cityscapes LIMITED\certificate issued on 02/10/14
|
9 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Termination of appointment of Gerald Simpson as a secretary (1 page) |
29 December 2010 | Termination of appointment of Gerald Simpson as a secretary (1 page) |
3 November 2010 | Registered office address changed from Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 3 November 2010 (1 page) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
12 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
29 June 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
29 June 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
6 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
29 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
11 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
11 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
23 May 2007 | Return made up to 17/04/07; full list of members (6 pages) |
23 May 2007 | Return made up to 17/04/07; full list of members (6 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
19 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
19 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
17 May 2005 | Return made up to 17/04/05; full list of members
|
17 May 2005 | Return made up to 17/04/05; full list of members
|
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
17 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
17 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 May 2003 | Return made up to 17/04/03; full list of members
|
15 May 2003 | Return made up to 17/04/03; full list of members
|
26 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
26 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
25 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
15 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
15 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
11 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
15 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 35-37 eveline rd mitcham surrey CR4 3XR (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: 35-37 eveline rd mitcham surrey CR4 3XR (1 page) |
2 February 1999 | Auditor's resignation (2 pages) |
2 February 1999 | Auditor's resignation (2 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 May 1998 | Return made up to 17/04/98; no change of members
|
15 May 1998 | Return made up to 17/04/98; no change of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 May 1997 | Return made up to 17/04/97; no change of members
|
4 May 1997 | Return made up to 17/04/97; no change of members
|
30 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 May 1996 | Return made up to 17/04/96; full list of members
|
15 May 1996 | Return made up to 17/04/96; full list of members
|
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Director resigned (2 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
13 April 1995 | Return made up to 17/04/95; no change of members (6 pages) |
13 April 1995 | Return made up to 17/04/95; no change of members (6 pages) |