Bourne End
Buckinghamshire
SL8 5RR
Secretary Name | Carole Elizabeth Maule |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2008(40 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | Dancing Water Donkey Lane Bourne End Buckinghamshire SL8 5RR |
Director Name | Susan Ann Maule |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 June 1992) |
Role | Teacher |
Correspondence Address | 7 Copperfields Fetcham Leatherhead Surrey KT22 9PA |
Secretary Name | Susan Ann Maule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 June 1992) |
Role | Company Director |
Correspondence Address | 7 Copperfields Fetcham Leatherhead Surrey KT22 9PA |
Secretary Name | Yasmina Bangue-Malle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | Bangue-Maule 14 Monks Green Fetcham Leatherhead Surrey KT22 9TW |
Secretary Name | Noreen Florence Frear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | 16 Elmcroft Drive Ashford Middlesex TW15 2PQ |
Secretary Name | Timothy James George Kelly Maule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 January 2008) |
Role | Company Director |
Correspondence Address | 13 Courtlands Haywards Heath West Sussex RH16 4JD |
Telephone | 020 83992445 |
---|---|
Telephone region | London |
Registered Address | 160 Ewell Road Surbiton Surrey KT6 6HG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
100 at £1 | Peter Timothy Maule 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £305,672 |
Cash | £159,354 |
Current Liabilities | £2,556 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2022 (11 months ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
13 February 1998 | Delivered on: 25 February 1998 Satisfied on: 13 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage made between peter timothy robert graham maule (1) and national westminster bank PLC (2) the said peter timothy robert graham maule charging as trustee for the company by virtue of a resolution dated 12TH february 1998 Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £169,159. Particulars: F/H property k/a 178 high street acton london t/no: NGL350120. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
14 November 1992 | Delivered on: 19 November 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 160 ewell road surbiton surrey and the proceeds of sale title no TGL75349. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
9 January 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
1 August 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
16 February 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
24 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 December 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
11 May 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
13 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
26 February 2018 | Satisfaction of charge 1 in full (1 page) |
25 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-25
|
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 April 2015 | Statement of company's objects (2 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
10 April 2015 | Statement of company's objects (2 pages) |
9 April 2015 | Company name changed king's business equipment company LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Company name changed king's business equipment company LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Change of name notice (2 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
1 May 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-05-01
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Secretary's details changed for Carole Elizabeth Maule on 31 March 2010 (1 page) |
31 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Peter Timothy Maule on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Peter Timothy Maule on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 March 2010 | Secretary's details changed for Carole Elizabeth Maule on 31 March 2010 (1 page) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 April 2008 | Appointment terminated secretary timothy maule (1 page) |
3 April 2008 | Appointment terminated secretary timothy maule (1 page) |
3 April 2008 | Secretary appointed carole elizabeth maule (2 pages) |
3 April 2008 | Secretary appointed carole elizabeth maule (2 pages) |
22 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
22 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 March 2007 | Return made up to 31/12/06; full list of members
|
15 March 2007 | Return made up to 31/12/06; full list of members
|
2 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
12 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Secretary resigned (1 page) |
11 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
13 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | Secretary resigned (1 page) |
18 March 1997 | Secretary resigned (1 page) |
31 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
31 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
20 March 1996 | Director's particulars changed (1 page) |
20 March 1996 | Secretary's particulars changed (1 page) |
20 March 1996 | Secretary's particulars changed (1 page) |
20 March 1996 | Director's particulars changed (1 page) |
12 March 1996 | Return made up to 31/12/95; full list of members
|
12 March 1996 | Return made up to 31/12/95; full list of members
|
11 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
26 April 1993 | New secretary appointed (2 pages) |
26 April 1993 | New secretary appointed (2 pages) |
16 March 1993 | Secretary resigned;director resigned (2 pages) |
16 March 1993 | Secretary resigned;director resigned (2 pages) |
16 March 1990 | Company name changed\certificate issued on 16/03/90 (2 pages) |
16 March 1990 | Company name changed\certificate issued on 16/03/90 (2 pages) |
12 March 1990 | Resolutions
|
12 March 1990 | Resolutions
|
8 March 1990 | Memorandum and Articles of Association (10 pages) |
8 March 1990 | Memorandum and Articles of Association (10 pages) |
25 May 1967 | Incorporation (14 pages) |
25 May 1967 | Incorporation (14 pages) |