Oxted
Surrey
RH8 0TN
Director Name | Helen Peta Love |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1999(37 years, 11 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 32 Riversleigh Road Leamington Spa CV32 6BG |
Director Name | Mr David William Love |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1999(37 years, 11 months after company formation) |
Appointment Duration | 25 years |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beech Way Twickenham TW2 5JS |
Director Name | Mrs Diana Jane Love |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2015(54 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornbrook Close Rochdale Greater Manchester OL12 9NN |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 1999(37 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Adrian Love |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | Moonrakers Station Road Edenbridge Kent TN8 5NB |
Director Name | Cicely Joy Love |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | 36 Cornbrook Close Wardle Rochdale Lancashire OL12 9NN |
Secretary Name | Cicely Joy Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | 36 Cornbrook Close Wardle Rochdale Lancashire OL12 9NN |
Director Name | Nigel Love |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(31 years, 12 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 14 October 2013) |
Role | Company Director |
Correspondence Address | 14 Cornbrook Close Wardle Rochdale Lancashire OL12 9NN |
Secretary Name | Adrian Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(31 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | Moonrakers Station Road Edenbridge Kent TN8 5NB |
Website | geofflove.co.uk |
---|---|
Telephone | 07 834273558 |
Telephone region | Mobile |
Registered Address | 32 Malmains Way Park Langley Beckenham Kent BR3 6SB |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Shortlands |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Diana Love 50.00% Ordinary |
---|---|
3 at £1 | Executors Of Adrian Love 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,159 |
Cash | £15,676 |
Current Liabilities | £8,647 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
9 February 2021 | Micro company accounts made up to 30 June 2020 (8 pages) |
---|---|
2 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
10 January 2020 | Registered office address changed from 37 Warren Street London W1T 6AD to 32 Malmains Way Park Langley Beckenham Kent BR3 6SB on 10 January 2020 (1 page) |
2 October 2019 | Withdrawal of a person with significant control statement on 2 October 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
11 May 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
9 June 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
25 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 August 2015 | Appointment of Mrs Diana Jane Love as a director on 29 June 2015 (2 pages) |
5 August 2015 | Appointment of Mrs Diana Jane Love as a director on 29 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
15 June 2015 | Director's details changed for Helen Peta Love on 1 March 2015 (2 pages) |
15 June 2015 | Director's details changed for Helen Peta Love on 1 March 2015 (2 pages) |
15 June 2015 | Director's details changed for Helen Peta Love on 1 March 2015 (2 pages) |
15 June 2015 | Director's details changed for Rosalind Ann Love on 1 March 2015 (2 pages) |
15 June 2015 | Director's details changed for Rosalind Ann Love on 1 March 2015 (2 pages) |
15 June 2015 | Director's details changed for Rosalind Ann Love on 1 March 2015 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
13 December 2013 | Termination of appointment of Nigel Love as a director (1 page) |
13 December 2013 | Termination of appointment of Nigel Love as a director (1 page) |
4 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Director's details changed for Rosalind Ann Love on 21 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Helen Peta Love on 21 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Rosalind Ann Love on 21 March 2013 (2 pages) |
25 March 2013 | Director's details changed for David William Love on 21 March 2013 (2 pages) |
25 March 2013 | Director's details changed for David William Love on 21 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Helen Peta Love on 21 March 2013 (2 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
1 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 April 2008 | Director's change of particulars / helen love / 02/04/2008 (1 page) |
2 April 2008 | Director's change of particulars / helen love / 02/04/2008 (1 page) |
2 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
16 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 July 2006 | Return made up to 31/03/06; full list of members (3 pages) |
10 July 2006 | Return made up to 31/03/06; full list of members (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
13 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Director's particulars changed (1 page) |
27 April 2004 | Return made up to 31/03/04; full list of members
|
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members
|
12 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
12 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
10 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
10 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
8 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
8 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
7 July 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
7 July 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 37 warren street london W1P 5PD (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 37 warren street london W1P 5PD (1 page) |
15 May 2001 | Secretary's particulars changed (1 page) |
15 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
15 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
15 May 2001 | Secretary's particulars changed (1 page) |
7 July 2000 | Return made up to 31/03/00; full list of members (8 pages) |
7 July 2000 | Return made up to 31/03/00; full list of members (8 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
8 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
8 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
14 May 1999 | Secretary resigned;director resigned (1 page) |
14 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 May 1999 | Secretary resigned;director resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Return made up to 31/03/99; full list of members (5 pages) |
14 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 May 1999 | Return made up to 31/03/99; full list of members (5 pages) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
20 October 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
20 October 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 May 1998 | Return made up to 31/03/98; full list of members (3 pages) |
30 May 1998 | Return made up to 31/03/98; full list of members (3 pages) |
2 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
25 April 1997 | Return made up to 31/03/96; full list of members (5 pages) |
25 April 1997 | Return made up to 31/03/96; full list of members (5 pages) |
25 April 1997 | Return made up to 31/03/97; full list of members (5 pages) |
25 April 1997 | Return made up to 31/03/97; full list of members (5 pages) |
7 January 1997 | Accounts for a small company made up to 30 June 1995 (6 pages) |
7 January 1997 | Accounts for a small company made up to 30 June 1995 (6 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
9 April 1995 | Return made up to 31/03/95; full list of members (12 pages) |
9 April 1995 | Return made up to 31/03/95; full list of members (12 pages) |