Kingston Upon Thames
Surrey
KT2 7BX
Director Name | Mrs Pauline Ann Gallagher |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1992(33 years, 10 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 08 December 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 95 Carlson Drive New Market Ontario L3y 3g9 Canada |
Director Name | Mrs Maureen Patricia Donati |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | 313 Mariscal Road Palm Springs California Ca 92262 Foreign |
Director Name | Mr Douglas Andrew William Sweeney |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 February 1996) |
Role | Property Manager Retired |
Correspondence Address | Greengates 22 Coombe Lane West Kingston Upon Thames Surrey KT2 7BX |
Director Name | Mrs Joan Barbara Sweeney |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 October 1998) |
Role | Secretary |
Correspondence Address | Greengates 22 Coombe Lane West Kingston Upon Thames Surrey KT2 7BX |
Secretary Name | Mrs Joan Barbara Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | Greengates 22 Coombe Lane West Kingston Upon Thames Surrey KT2 7BX |
Secretary Name | Douglas Blair Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(40 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 March 1999) |
Role | Company Director |
Correspondence Address | Little Raith 89 Thornbury Road Osterley Isleworth Middlesex TW7 4NL |
Secretary Name | Juan Douglas Alarcon Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1999(40 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 26 November 2015) |
Role | Company Director |
Correspondence Address | 22 Coombe Lane West Kingston Upon Thames Surrey KT2 7BX |
Registered Address | C/O J Tanna & Co Limited 135 Kings Road Kingston Upon Thames Surrey KT2 5JE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
40 at £1 | D.j. Alarcon 40.00% Ordinary |
---|---|
30 at £1 | Mrs Pauline Ann Gallagher 30.00% Ordinary |
10 at £1 | Claire Donati 10.00% Ordinary |
10 at £1 | Grace Donati 10.00% Ordinary |
10 at £1 | Sarah Donati 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,307 |
Cash | £46,414 |
Current Liabilities | £17,828 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
26 September 1978 | Delivered on: 11 October 1978 Satisfied on: 10 December 2015 Persons entitled: Barclays 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: 39 saxon road, selhurst, london borough of croydon title no sy 236468. Fully Satisfied |
---|---|
8 June 1960 | Delivered on: 13 June 1960 Satisfied on: 10 December 2015 Persons entitled: Professional & Commercial Benefit Building Society Classification: Legal charge Secured details: £2,000. Particulars: 196,200 & 202, holmesdale rd, south norwood, croydon title no sy 236467 39, saxon rd, selhurst, title no sy 236468 croydon 22, relf rd, camberwell london, title no 407735 42, tresco rd, camberwell, london title no 280289 39 copeland rd, peckham, camberwell london title no ln 46269 9, bridle path, beddington, surrey title no sy 122906. Fully Satisfied |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2020 | Application to strike the company off the register (3 pages) |
5 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 October 2019 (5 pages) |
21 October 2019 | Current accounting period shortened from 31 March 2020 to 31 October 2019 (1 page) |
17 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
25 September 2018 | Change of details for Mrs Doreen Joan Alarcon as a person with significant control on 7 February 2018 (2 pages) |
25 September 2018 | Change of details for Mrs Doreen Joan Alarcon as a person with significant control on 7 February 2018 (2 pages) |
17 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 April 2018 | Registered office address changed from C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA England to C/O J Tanna & Co Limited 135 Kings Road Kingston upon Thames Surrey KT2 5JE on 14 April 2018 (1 page) |
1 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
6 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
1 February 2017 | Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 1 February 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
10 December 2015 | Satisfaction of charge 1 in full (2 pages) |
10 December 2015 | Satisfaction of charge 1 in full (2 pages) |
10 December 2015 | Satisfaction of charge 2 in full (1 page) |
10 December 2015 | Satisfaction of charge 2 in full (1 page) |
9 December 2015 | Termination of appointment of Juan Douglas Alarcon Sweeney as a secretary on 26 November 2015 (2 pages) |
9 December 2015 | Termination of appointment of Juan Douglas Alarcon Sweeney as a secretary on 26 November 2015 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Registered office address changed from C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW on 29 April 2014 (1 page) |
7 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 January 2012 | Director's details changed for Mrs Doreen Joan Alarcon on 23 January 2012 (2 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Director's details changed for Mrs Pauline Ann Gallagher on 23 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mrs Doreen Joan Alarcon on 23 January 2012 (2 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Director's details changed for Mrs Pauline Ann Gallagher on 23 January 2012 (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Director's details changed for Mrs Doreen Joan Alarcon-Sweeney on 8 November 2011 (3 pages) |
15 December 2011 | Director's details changed for Mrs Doreen Joan Alarcon-Sweeney on 8 November 2011 (3 pages) |
15 December 2011 | Director's details changed for Mrs Doreen Joan Alarcon-Sweeney on 8 November 2011 (3 pages) |
16 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (14 pages) |
16 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (14 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Annual return made up to 23 January 2010 (14 pages) |
4 February 2010 | Annual return made up to 23 January 2010 (14 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 February 2009 | Return made up to 23/01/09; no change of members (5 pages) |
20 February 2009 | Return made up to 23/01/09; no change of members (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 February 2008 | Return made up to 23/01/08; full list of members (8 pages) |
21 February 2008 | Return made up to 23/01/08; full list of members (8 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
13 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
20 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 March 2005 | Return made up to 23/01/05; full list of members (7 pages) |
29 March 2005 | Return made up to 23/01/05; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
17 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2003 | Return made up to 23/01/03; full list of members
|
31 January 2003 | Return made up to 23/01/03; full list of members
|
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 March 2002 | Return made up to 23/01/02; full list of members (6 pages) |
4 March 2002 | Return made up to 23/01/02; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
21 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 March 2000 | Return made up to 23/01/00; full list of members
|
20 March 2000 | Return made up to 23/01/00; full list of members
|
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 April 1999 | Return made up to 23/01/99; no change of members
|
3 April 1999 | Return made up to 23/01/99; no change of members
|
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | New secretary appointed (2 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 December 1998 | Secretary resigned;director resigned (1 page) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | Secretary resigned;director resigned (1 page) |
18 February 1998 | Return made up to 23/01/98; full list of members
|
18 February 1998 | Return made up to 23/01/98; full list of members
|
5 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 March 1997 | Return made up to 23/01/97; no change of members (4 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Return made up to 23/01/97; no change of members (4 pages) |
19 March 1997 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 February 1996 | Return made up to 23/01/96; no change of members (6 pages) |
1 February 1996 | Return made up to 23/01/96; no change of members (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
8 January 1992 | Resolutions
|
8 January 1992 | Resolutions
|