New Malden
KT3 5AH
Director Name | Ms Jessica Warner |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(53 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Yoga Teacher |
Country of Residence | England |
Correspondence Address | 38 Presburg Road New Malden KT3 5AH |
Director Name | Mr Brian Huntley Warner |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 1 month after company formation) |
Appointment Duration | 22 years (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Covey Close London SW19 3EB |
Director Name | Mrs Ulrike Margot Warner |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 1 month after company formation) |
Appointment Duration | 22 years (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Covey Close London SW19 3EB |
Secretary Name | Brian Huntley Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 1 month after company formation) |
Appointment Duration | 22 years (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Covey Close London SW19 3EB |
Registered Address | 14 Tolworth Rise South Surbiton KT5 9NN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
11k at £0.001 | Timothy Warner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,172,264 |
Cash | £3,609 |
Current Liabilities | £38,024 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 05 April |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
11 March 2015 | Delivered on: 14 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H 35 concorde house 54-56 coombe road new malden serrey t/n SGL752633. Outstanding |
---|---|
11 March 2015 | Delivered on: 14 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property 14 charter court linden grove new malden surrey t/no SGL617346. Outstanding |
11 March 2015 | Delivered on: 14 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H 85 villiers road kingston upon thames surrey t/n SGL712609. Outstanding |
11 February 2015 | Delivered on: 18 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 August 1962 | Delivered on: 16 July 1962 Persons entitled: Barclays Bank Limited Classification: Inst of charge Secured details: All moneys due etc. Particulars: 10 highbury grange islington london. Outstanding |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 January 2020 | Director's details changed for Mr Timothy Douglas Warner on 8 March 2010 (2 pages) |
15 January 2020 | Director's details changed for Ms Jessica Warner on 1 January 2014 (2 pages) |
19 December 2019 | Change of details for Mr Timothy Douglas Warner as a person with significant control on 6 April 2016 (2 pages) |
18 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
17 December 2019 | Change of details for Mr Timothy Douglas Warner as a person with significant control on 6 April 2016 (2 pages) |
17 December 2019 | Registered office address changed from 14 Tolworth Rise South Surbiton KT5 9NN England to 14 Tolworth Rise South Surbiton KT5 9NN on 17 December 2019 (1 page) |
4 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 February 2018 | Registered office address changed from C/O Andrew Khan 14 Tolworth Rise South Surbiton Surrey KT5 9NN to 14 Tolworth Rise South Surbiton KT5 9NN on 9 February 2018 (1 page) |
4 January 2018 | Micro company accounts made up to 5 April 2017 (3 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
14 March 2015 | Registration of charge 006751840003, created on 11 March 2015 (12 pages) |
14 March 2015 | Registration of charge 006751840004, created on 11 March 2015 (12 pages) |
14 March 2015 | Registration of charge 006751840004, created on 11 March 2015 (12 pages) |
14 March 2015 | Registration of charge 006751840005, created on 11 March 2015 (12 pages) |
14 March 2015 | Registration of charge 006751840005, created on 11 March 2015 (12 pages) |
14 March 2015 | Registration of charge 006751840003, created on 11 March 2015 (12 pages) |
18 February 2015 | Registration of charge 006751840002, created on 11 February 2015 (19 pages) |
18 February 2015 | Registration of charge 006751840002, created on 11 February 2015 (19 pages) |
26 January 2015 | Director's details changed for Ms Jessica Warner on 1 April 2014 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Ms Jessica Warner on 1 April 2014 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
4 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
3 September 2014 | Termination of appointment of Brian Huntley Warner as a secretary on 1 January 2014 (1 page) |
3 September 2014 | Appointment of Ms Jessica Warner as a director on 1 January 2014 (2 pages) |
3 September 2014 | Appointment of Ms Jessica Warner as a director on 1 January 2014 (2 pages) |
3 September 2014 | Termination of appointment of Brian Huntley Warner as a director on 1 January 2014 (1 page) |
3 September 2014 | Termination of appointment of Ulrike Margot Warner as a director on 1 January 2014 (1 page) |
3 September 2014 | Termination of appointment of Ulrike Margot Warner as a director on 1 January 2014 (1 page) |
3 September 2014 | Termination of appointment of Brian Huntley Warner as a secretary on 1 January 2014 (1 page) |
3 September 2014 | Termination of appointment of Brian Huntley Warner as a secretary on 1 January 2014 (1 page) |
3 September 2014 | Termination of appointment of Ulrike Margot Warner as a director on 1 January 2014 (1 page) |
3 September 2014 | Appointment of Ms Jessica Warner as a director on 1 January 2014 (2 pages) |
3 September 2014 | Termination of appointment of Brian Huntley Warner as a director on 1 January 2014 (1 page) |
3 September 2014 | Termination of appointment of Brian Huntley Warner as a director on 1 January 2014 (1 page) |
12 August 2014 | Registered office address changed from 121 Albert Street Fleet Hampshire GU51 3SR to C/O Andrew Khan 14 Tolworth Rise South Surbiton Surrey KT5 9NN on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from 121 Albert Street Fleet Hampshire GU51 3SR to C/O Andrew Khan 14 Tolworth Rise South Surbiton Surrey KT5 9NN on 12 August 2014 (1 page) |
14 January 2014 | Director's details changed for Brian Huntley Warner on 15 December 2013 (2 pages) |
14 January 2014 | Secretary's details changed for Brian Huntley Warner on 15 December 2013 (1 page) |
14 January 2014 | Secretary's details changed for Brian Huntley Warner on 15 December 2013 (1 page) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Brian Huntley Warner on 15 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Mrs Ulrike Margot Warner on 15 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Mrs Ulrike Margot Warner on 15 December 2013 (2 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
10 January 2013 | Secretary's details changed for Brian Huntley Warner on 1 November 2012 (2 pages) |
10 January 2013 | Director's details changed for Brian Huntley Warner on 1 November 2012 (2 pages) |
10 January 2013 | Director's details changed for Timothy Douglas Warner on 1 November 2012 (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Director's details changed for Timothy Douglas Warner on 1 November 2012 (2 pages) |
10 January 2013 | Secretary's details changed for Brian Huntley Warner on 1 November 2012 (2 pages) |
10 January 2013 | Secretary's details changed for Brian Huntley Warner on 1 November 2012 (2 pages) |
10 January 2013 | Director's details changed for Brian Huntley Warner on 1 November 2012 (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Director's details changed for Timothy Douglas Warner on 1 November 2012 (2 pages) |
10 January 2013 | Director's details changed for Brian Huntley Warner on 1 November 2012 (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
21 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
15 April 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
15 April 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
6 January 2011 | Director's details changed for Timothy Douglas Warner on 1 October 2010 (2 pages) |
6 January 2011 | Director's details changed for Timothy Douglas Warner on 1 October 2010 (2 pages) |
6 January 2011 | Director's details changed for Mrs Ulrike Margot Warner on 1 October 2010 (2 pages) |
6 January 2011 | Director's details changed for Timothy Douglas Warner on 1 October 2010 (2 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Director's details changed for Mrs Ulrike Margot Warner on 1 October 2010 (2 pages) |
6 January 2011 | Director's details changed for Mrs Ulrike Margot Warner on 1 October 2010 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
27 January 2010 | Secretary's details changed for Brian Huntley Warner on 1 October 2009 (1 page) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mrs Ulrike Margot Warner on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Timothy Douglas Warner on 1 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Brian Huntley Warner on 1 October 2009 (1 page) |
27 January 2010 | Director's details changed for Timothy Douglas Warner on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mrs Ulrike Margot Warner on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Brian Huntley Warner on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Timothy Douglas Warner on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mrs Ulrike Margot Warner on 1 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Brian Huntley Warner on 1 October 2009 (1 page) |
27 January 2010 | Director's details changed for Brian Huntley Warner on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Brian Huntley Warner on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: 121 albert street fleet hampshire GU51 3RN (1 page) |
4 April 2007 | Location of debenture register (1 page) |
4 April 2007 | Location of debenture register (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: 121 albert street fleet hampshire GU51 3RN (1 page) |
4 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 April 2007 | Location of register of members (1 page) |
4 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 April 2007 | Location of register of members (1 page) |
12 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 5 robin hood lane sutton surrey SM1 2SW (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 5 robin hood lane sutton surrey SM1 2SW (1 page) |
9 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: jaybee house 155/157A clapham high st london SW4 7SY (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: jaybee house 155/157A clapham high st london SW4 7SY (1 page) |
3 March 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
3 March 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
3 March 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 December 2002 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
1 December 2002 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
1 December 2002 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 February 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
7 February 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
7 February 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
7 February 2001 | Full accounts made up to 5 April 2000 (10 pages) |
7 February 2001 | Full accounts made up to 5 April 2000 (10 pages) |
7 February 2001 | Full accounts made up to 5 April 2000 (10 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 5 April 1999 (10 pages) |
9 February 2000 | Full accounts made up to 5 April 1999 (10 pages) |
9 February 2000 | Full accounts made up to 5 April 1999 (10 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
8 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 November 1998 | Full accounts made up to 5 April 1998 (10 pages) |
17 November 1998 | Full accounts made up to 5 April 1998 (10 pages) |
17 November 1998 | Full accounts made up to 5 April 1998 (10 pages) |
6 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
6 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
6 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
13 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 February 1997 | Full accounts made up to 5 April 1996 (10 pages) |
6 February 1997 | Full accounts made up to 5 April 1996 (10 pages) |
6 February 1997 | Full accounts made up to 5 April 1996 (10 pages) |
22 January 1996 | Full accounts made up to 5 April 1995 (11 pages) |
22 January 1996 | Full accounts made up to 5 April 1995 (11 pages) |
22 January 1996 | Full accounts made up to 5 April 1995 (11 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |