Pyrford
Woking
Surrey
GU22 8RW
Director Name | Mr Richard Sydney Turner |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 03 September 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | La Coual Les Bassinets 83120 Plan De La Tour Var France |
Director Name | Mrs Yvonne Kathleen Turner |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years after company formation) |
Appointment Duration | 22 years, 9 months (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | La Coual Les Bassinets 83120 Plan De La Tour Var France |
Secretary Name | Mrs Yvonne Kathleen Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years after company formation) |
Appointment Duration | 22 years, 9 months (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | La Coual Les Bassinets 83120 Plan De La Tour Var France |
Director Name | Mr Andrew Stewart Turner |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(60 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 April 2022) |
Role | Government Employee |
Country of Residence | England |
Correspondence Address | Langley House Park Road London N2 8EY |
Registered Address | Langley House Park Road London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
200 at £1 | Andrew Turner 33.33% Ordinary |
---|---|
200 at £1 | Julie Noble 33.33% Ordinary |
200 at £1 | Sally Stainer 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,761 |
Cash | £441 |
Current Liabilities | £4,332 |
Latest Accounts | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Accounts Due | 15 October 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 15 January |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
14 October 1992 | Delivered on: 23 October 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and property at 51 and 53 boston road hanwell ealing london (please see doc for full details). Outstanding |
---|---|
30 October 1987 | Delivered on: 9 November 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to midland bank PLC from staggers clothing co. Limited on any account whatsoever and from the company under the terms of the charge. Particulars: 51/53 boston road hanwell london W7. Outstanding |
28 December 1988 | Delivered on: 10 January 1989 Satisfied on: 10 June 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 51 baston road hanwell, london W7 tin mx 243600. Fully Satisfied |
20 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 15 January 2020 (6 pages) |
23 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 15 January 2019 (5 pages) |
14 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 15 January 2018 (5 pages) |
30 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
17 October 2017 | Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP to Langley House Park Road London N2 8EY on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP to Langley House Park Road London N2 8EY on 17 October 2017 (1 page) |
12 September 2017 | Total exemption full accounts made up to 15 January 2017 (7 pages) |
12 September 2017 | Total exemption full accounts made up to 15 January 2017 (7 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
19 October 2016 | Appointment of Mr Andrew Stewart Turner as a director on 6 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Andrew Stewart Turner as a director on 6 October 2016 (2 pages) |
3 October 2016 | Total exemption small company accounts made up to 15 January 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 15 January 2016 (6 pages) |
29 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
1 October 2015 | Total exemption small company accounts made up to 15 January 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 15 January 2015 (6 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
24 March 2014 | Total exemption small company accounts made up to 15 January 2014 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 15 January 2014 (6 pages) |
6 February 2014 | Director's details changed for Ms Sally Beck on 4 November 2013 (2 pages) |
6 February 2014 | Director's details changed for Ms Sally Beck on 4 November 2013 (2 pages) |
6 February 2014 | Director's details changed for Ms Sally Beck on 4 November 2013 (2 pages) |
6 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
4 November 2013 | Total exemption small company accounts made up to 15 January 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 15 January 2013 (7 pages) |
4 October 2013 | Termination of appointment of Yvonne Turner as a secretary (1 page) |
4 October 2013 | Termination of appointment of Yvonne Turner as a director (1 page) |
4 October 2013 | Termination of appointment of Yvonne Turner as a director (1 page) |
4 October 2013 | Termination of appointment of Yvonne Turner as a secretary (1 page) |
5 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
5 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 15 January 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 15 January 2012 (6 pages) |
28 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Termination of appointment of Richard Turner as a director (1 page) |
6 September 2011 | Termination of appointment of Richard Turner as a director (1 page) |
30 March 2011 | Total exemption small company accounts made up to 15 January 2011 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 15 January 2011 (6 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 15 January 2010 (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 15 January 2010 (7 pages) |
5 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Yvonne Kathleen Turner on 30 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Ms Sally Beck on 30 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Ms Sally Beck on 30 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Richard Sydney Turner on 30 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Yvonne Kathleen Turner on 30 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Richard Sydney Turner on 30 December 2009 (2 pages) |
14 November 2009 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 14 November 2009 (1 page) |
14 November 2009 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 14 November 2009 (1 page) |
6 October 2009 | Total exemption small company accounts made up to 15 January 2009 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 15 January 2009 (5 pages) |
24 April 2009 | Director's change of particulars / sally beck / 26/01/2009 (1 page) |
24 April 2009 | Director's change of particulars / sally beck / 26/01/2009 (1 page) |
25 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
25 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 15 January 2008 (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 15 January 2008 (5 pages) |
27 December 2007 | Return made up to 27/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 27/12/07; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 15 January 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 15 January 2007 (5 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 15 January 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 15 January 2006 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 15 January 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 15 January 2005 (5 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 16 north street guildford surrey GU1 4AF (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 16 north street guildford surrey GU1 4AF (1 page) |
21 April 2004 | Total exemption small company accounts made up to 15 January 2004 (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 15 January 2004 (5 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 15 January 2003 (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 15 January 2003 (5 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Return made up to 31/12/02; full list of members
|
18 November 2002 | Total exemption small company accounts made up to 15 January 2002 (5 pages) |
18 November 2002 | Total exemption small company accounts made up to 15 January 2002 (5 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 15 January 2001 (5 pages) |
20 November 2001 | Total exemption small company accounts made up to 15 January 2001 (5 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 April 2000 | Accounts for a small company made up to 15 January 2000 (6 pages) |
20 April 2000 | Accounts for a small company made up to 15 January 2000 (6 pages) |
12 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 15 January 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 15 January 1999 (6 pages) |
15 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 March 1998 | Full accounts made up to 15 January 1998 (11 pages) |
12 March 1998 | Full accounts made up to 15 January 1998 (11 pages) |
4 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 August 1997 | Full accounts made up to 15 January 1997 (10 pages) |
8 August 1997 | Full accounts made up to 15 January 1997 (10 pages) |
3 June 1997 | Return made up to 31/12/96; no change of members
|
3 June 1997 | Return made up to 31/12/96; no change of members
|
13 November 1996 | Full accounts made up to 15 January 1996 (8 pages) |
13 November 1996 | Full accounts made up to 15 January 1996 (8 pages) |
28 March 1996 | Director's particulars changed (1 page) |
28 March 1996 | Director's particulars changed (1 page) |
25 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 1996 | Return made up to 31/12/95; no change of members
|
25 March 1996 | Director's particulars changed (1 page) |
25 March 1996 | Return made up to 31/12/95; no change of members
|
25 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 1996 | Director's particulars changed (1 page) |
23 October 1995 | Full accounts made up to 15 January 1995 (8 pages) |
23 October 1995 | Full accounts made up to 15 January 1995 (8 pages) |