Surbiton
KT6 5NY
Director Name | Bernard Eaton |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 29 September 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Birchwood Grove Hampton Middlesex TW12 3DU |
Director Name | Vera Maud Eaton |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 22 September 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Birchwood Grove Hampton Middlesex TW12 3DU |
Secretary Name | Vera Maud Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Birchwood Grove Hampton Middlesex TW12 3DU |
Website | under-water.co.uk |
---|---|
Telephone | 020 89418152 |
Telephone region | London |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
510 at £1 | Nigel Paul Eaton 51.00% Ordinary |
---|---|
490 at £1 | David Eaton 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,383 |
Cash | £20,773 |
Current Liabilities | £152,421 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
28 December 2022 | Liquidators' statement of receipts and payments to 17 November 2022 (23 pages) |
---|---|
14 January 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
29 November 2021 | Registered office address changed from Suite B 74 Oldfield Road Oldfield Road Hampton Middlesex TW12 2HR to 66 Prescot Street London E1 8NN on 29 November 2021 (2 pages) |
29 November 2021 | Appointment of a voluntary liquidator (3 pages) |
26 November 2021 | Resolutions
|
26 November 2021 | Statement of affairs (8 pages) |
9 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
4 January 2019 | Change of details for Mr David Eaton as a person with significant control on 3 April 2018 (2 pages) |
4 January 2019 | Cessation of David Eaton (Deceased) as a person with significant control on 5 October 2018 (1 page) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
5 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
9 January 2018 | Notification of David Eaton as a person with significant control on 5 January 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Notification of David Eaton as a person with significant control on 5 January 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
6 October 2015 | Resolutions
|
6 October 2015 | Termination of appointment of Vera Maud Eaton as a director on 22 September 2015 (2 pages) |
6 October 2015 | Resolutions
|
6 October 2015 | Termination of appointment of Vera Maud Eaton as a secretary on 22 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Vera Maud Eaton as a director on 22 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Vera Maud Eaton as a secretary on 22 September 2015 (2 pages) |
14 April 2015 | Registered office address changed from 8 Mount Mews High Street Hampton Middlesex TW12 2SH to Suite B 74 Oldfield Road Oldfield Road Hampton Middlesex TW12 2HR on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from 8 Mount Mews High Street Hampton Middlesex TW12 2SH to Suite B 74 Oldfield Road Oldfield Road Hampton Middlesex TW12 2HR on 14 April 2015 (1 page) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2015 | Director's details changed for Nigel Paul Eaton on 1 September 2014 (2 pages) |
22 January 2015 | Director's details changed for Nigel Paul Eaton on 1 September 2014 (2 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for Nigel Paul Eaton on 1 September 2014 (2 pages) |
11 March 2014 | Registered office address changed from 55 High Street Teddington Middlesex TW11 8HA on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 55 High Street Teddington Middlesex TW11 8HA on 11 March 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 March 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Termination of appointment of Bernard Eaton as a director (1 page) |
11 January 2013 | Termination of appointment of Bernard Eaton as a director (1 page) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Director's details changed for Nigel Paul Eaton on 4 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Nigel Paul Eaton on 4 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Nigel Paul Eaton on 4 July 2012 (2 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Vera Maud Eaton on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Bernard Eaton on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Nigel Paul Eaton on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Nigel Paul Eaton on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Vera Maud Eaton on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Bernard Eaton on 21 January 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 December 2005 | Return made up to 31/12/05; full list of members (8 pages) |
21 December 2005 | Return made up to 31/12/05; full list of members (8 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
25 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 May 2001 | Full accounts made up to 30 April 2000 (12 pages) |
1 May 2001 | Full accounts made up to 30 April 2000 (12 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
13 March 1995 | Full accounts made up to 30 April 1994 (11 pages) |
13 March 1995 | Full accounts made up to 30 April 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
24 January 1993 | Return made up to 31/12/92; full list of members (5 pages) |
7 April 1991 | Return made up to 31/12/90; full list of members (8 pages) |
17 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
7 April 1989 | Return made up to 19/03/88; full list of members (4 pages) |
12 November 1987 | Return made up to 19/03/87; full list of members (4 pages) |
16 October 1987 | Return made up to 19/03/86; full list of members (4 pages) |
28 March 1983 | Company name changed\certificate issued on 28/03/83 (2 pages) |
28 March 1983 | Company name changed\certificate issued on 28/03/83 (2 pages) |
2 December 1965 | Allotment of shares (2 pages) |
2 December 1965 | Allotment of shares (2 pages) |
13 September 1965 | Incorporation (15 pages) |
13 September 1965 | Incorporation (15 pages) |