Kingswood
Tadworth
Surrey
KT20 6PS
Director Name | Mr James George Russell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1991(36 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months (closed 30 August 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Tumblewood Road Banstead Surrey SM7 1DS |
Director Name | Mrs Aileen Violet Williams |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1991(36 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months (closed 30 August 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Mount Ballan House Portskewett Caldicot Monmouthshire NP26 5UN Wales |
Secretary Name | Frances Helen Kemp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1991(36 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months (closed 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bergholt Beech Drive Kingswood Tadworth Surrey KT20 6PS |
Director Name | Clive Gerard Russell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(36 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 January 2010) |
Role | Retired |
Correspondence Address | 9 Ethelred Road Tarring West Worthing West Sussex BN14 7LY |
Director Name | Violet May Russell |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(36 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rosebushes Epsom Downs Surrey KT17 3NS |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
30 at £1 | Aileen Violet Williams 33.33% Ordinary |
---|---|
30 at £1 | Francis Helen Kemp 33.33% Ordinary |
30 at £1 | James George Russell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,742 |
Cash | £16,493 |
Current Liabilities | £15,364 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 February 1969 | Delivered on: 28 February 1969 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 9 ravenscroft rd, bromley, kent with fixed plant machinery, & other fixtures floating security over moveable plant machinery implements & utensils. Fully Satisfied |
---|---|
16 February 1965 | Delivered on: 2 March 1965 Persons entitled: Westminster Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Land & buildings on e side of baxxage road plumstead london ln 196996. Outstanding |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
28 June 2016 | Termination of appointment of Violet May Russell as a director on 1 April 2016 (1 page) |
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
4 June 2010 | Director's details changed for Violet May Russell on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for James George Russell on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for James George Russell on 1 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Violet May Russell on 1 January 2010 (2 pages) |
22 April 2010 | Termination of appointment of Clive Russell as a director (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 July 2009 | Return made up to 18/04/09; full list of members (5 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
25 September 2008 | Return made up to 18/04/08; full list of members (5 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
6 June 2007 | Return made up to 18/04/07; full list of members (3 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: 9 mansfield street london W1G 9NY (1 page) |
26 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 May 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
12 May 2005 | Return made up to 18/04/05; full list of members
|
16 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 May 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
17 May 2004 | Return made up to 18/04/04; full list of members (8 pages) |
15 May 2003 | Return made up to 18/04/03; full list of members
|
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
30 April 2002 | Return made up to 18/04/02; full list of members
|
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
15 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 June 2000 | Return made up to 18/04/00; full list of members (7 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
11 June 1999 | Return made up to 18/04/99; no change of members (6 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
5 June 1998 | Return made up to 18/04/98; full list of members (8 pages) |
2 June 1997 | Return made up to 18/04/97; no change of members
|
17 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 May 1996 | Return made up to 18/04/96; no change of members
|
17 May 1995 | Return made up to 18/04/95; full list of members
|
27 March 1995 | Full accounts made up to 31 December 1994 (7 pages) |
14 January 1983 | Accounts made up to 12 December 1982 (4 pages) |