Long Ditton
Surrey
KT6 5JY
Secretary Name | Mr Steve Burton |
---|---|
Status | Current |
Appointed | 12 September 2014(60 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 107 Gray's Inn Road London WC1X 8TZ |
Director Name | Ms Jackie Gay Alway |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(66 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Fulham Broadway London SW6 1AH |
Director Name | Ronald Derek Knibb |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(37 years, 7 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 28 January 1992) |
Role | Chartered Accountant |
Correspondence Address | 31 Ashcroft Road Paddock Wood Tonbridge Kent TN12 6LQ |
Director Name | Mr Leonard Thorpe |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(37 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 1998) |
Role | Retired |
Correspondence Address | 64 Theydon Park Road Theydon Bois Epping Essex CM16 7LP |
Secretary Name | Mr David Alan Buskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(37 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 26 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 52 Upper Selsdon Road South Croydon Surrey CR2 8DE |
Director Name | Mr Hugh Ogilvie |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(37 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1998) |
Role | General Manager |
Correspondence Address | 10 Hove Park Villas Hove East Sussex BN3 6HG |
Director Name | Mr David Japp |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(44 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Carlton Hill London NW8 0JX |
Secretary Name | Amanda Jane Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(50 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Gables Manor Close Great Horkesley Colchester Essex CO6 4AR |
Secretary Name | Ms Deborah Ann Stones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(51 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Wood Vale Forest Hill London SE23 3DT |
Secretary Name | Ms Victoria Joan Burnett |
---|---|
Status | Resigned |
Appointed | 14 December 2011(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | Copyright House 29-33 Berners Street London W1T 3AB |
Secretary Name | Sarah Osborn |
---|---|
Status | Resigned |
Appointed | 30 June 2013(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2014) |
Role | Company Director |
Correspondence Address | 6th Floor British Music 26 Berners Street London W1T 3LR |
Registered Address | 107 Gray's Inn Road London WC1X 8TZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
---|---|
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 June 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
9 June 2017 | Termination of appointment of David Japp as a director on 31 December 2014 (1 page) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 April 2016 | Annual return made up to 6 April 2016 no member list (3 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 May 2015 | Annual return made up to 6 April 2015 no member list (3 pages) |
5 May 2015 | Annual return made up to 6 April 2015 no member list (3 pages) |
26 November 2014 | Registered office address changed from C/O Sarah Osborn 6Th Floor British Music 26 Berners Street London W1T 3LR to 2 Pancras Square London N1C 4AG on 26 November 2014 (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
12 September 2014 | Termination of appointment of Sarah Osborn as a secretary on 12 September 2014 (1 page) |
12 September 2014 | Appointment of Mr Steve Burton as a secretary on 12 September 2014 (2 pages) |
21 May 2014 | Annual return made up to 6 April 2014 no member list (3 pages) |
21 May 2014 | Annual return made up to 6 April 2014 no member list (3 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 August 2013 | Registered office address changed from Copyright House 29-33 Berners Street London W1T 3AB United Kingdom on 28 August 2013 (1 page) |
11 July 2013 | Termination of appointment of Victoria Burnett as a secretary (1 page) |
11 July 2013 | Appointment of Sarah Osborn as a secretary (1 page) |
9 April 2013 | Annual return made up to 6 April 2013 no member list (3 pages) |
9 April 2013 | Annual return made up to 6 April 2013 no member list (3 pages) |
20 March 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
8 May 2012 | Registered office address changed from Elgar House 41 Streatham High Road London SW16 1ER on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 6 April 2012 no member list (3 pages) |
8 May 2012 | Registered office address changed from Elgar House 41 Streatham High Road London SW16 1ER on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 6 April 2012 no member list (3 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
15 December 2011 | Appointment of Ms Victoria Joan Burnett as a secretary (1 page) |
15 December 2011 | Termination of appointment of Deborah Stones as a secretary (1 page) |
6 April 2011 | Annual return made up to 6 April 2011 no member list (4 pages) |
6 April 2011 | Annual return made up to 6 April 2011 no member list (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
16 April 2010 | Annual return made up to 6 April 2010 no member list (3 pages) |
16 April 2010 | Annual return made up to 6 April 2010 no member list (3 pages) |
16 April 2010 | Director's details changed for Barry William Hitchens on 1 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Barry William Hitchens on 1 April 2010 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
24 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
22 April 2009 | Annual return made up to 06/04/09 (2 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
7 April 2008 | Annual return made up to 06/04/08 (2 pages) |
30 April 2007 | Annual return made up to 06/04/07
|
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Annual return made up to 06/04/06 (4 pages) |
3 May 2006 | New secretary appointed (2 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
5 May 2005 | Annual return made up to 06/04/05 (4 pages) |
5 May 2005 | New secretary appointed (1 page) |
6 May 2004 | Annual return made up to 06/04/04 (4 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
9 September 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
4 September 2003 | Annual return made up to 06/04/03 (4 pages) |
30 April 2002 | Annual return made up to 06/04/02 (3 pages) |
24 April 2002 | Secretary resigned (1 page) |
18 March 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
17 April 2001 | Annual return made up to 06/04/01 (3 pages) |
24 October 2000 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
22 April 2000 | Annual return made up to 06/04/00 (3 pages) |
11 April 2000 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
9 March 2000 | Resolutions
|
13 April 1999 | Annual return made up to 06/04/99 (4 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
2 October 1998 | New director appointed (3 pages) |
4 September 1998 | New director appointed (3 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (2 pages) |
18 April 1998 | Annual return made up to 18/03/98 (4 pages) |
21 October 1997 | Full accounts made up to 30 June 1997 (8 pages) |
11 April 1997 | Annual return made up to 18/03/97
|
20 March 1997 | Secretary's particulars changed (1 page) |
8 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
14 March 1996 | Annual return made up to 18/03/96 (4 pages) |
23 November 1995 | Full accounts made up to 30 June 1995 (7 pages) |
22 March 1995 | Annual return made up to 18/03/95 (4 pages) |
2 April 1993 | Full accounts made up to 30 June 1992 (5 pages) |