The Drive
Kingston
Surrey
KT2 7NY
Director Name | Mr Ashley Charles Preston |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(23 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomers End Hooklands Lane Shipley Horsham West Sussex RH13 8PX |
Director Name | Mrs Shirley Jane Preston |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(23 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 25 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Edge Lakeside The Drive Kingston Surrey KT2 7NY |
Director Name | Mr John Ralph Robson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(23 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shiprods Manor Bashurst Hill Itchingfield Horsham West Sussex RH13 7PD |
Secretary Name | Mr Parshotam Waghela |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(23 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Firs Avenue North Finchley London N11 3NG |
Secretary Name | Mr John Ralph Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Shiprods Manor Bashurst Hill Itchingfield Horsham West Sussex RH13 7PD |
Website | www.prestonrobson.co.uk |
---|
Registered Address | 25 Holywell Row London EC2A 4XE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
40 at £1 | Arthur Charles Preston 40.00% Ordinary |
---|---|
20 at £1 | A.c. Preston 20.00% Ordinary |
20 at £1 | J. Robson 20.00% Ordinary |
20 at £1 | S.j. Preston 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,861 |
Current Liabilities | £180,302 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2015 | Termination of appointment of John Ralph Robson as a director on 31 August 2014 (1 page) |
6 February 2015 | Termination of appointment of John Ralph Robson as a director on 31 August 2014 (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Termination of appointment of Arthur Preston as a director (1 page) |
25 March 2014 | Termination of appointment of Arthur Preston as a director (1 page) |
25 March 2014 | Termination of appointment of Shirley Preston as a director (1 page) |
25 March 2014 | Termination of appointment of Shirley Preston as a director (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
10 May 2013 | Termination of appointment of Ashley Preston as a director (1 page) |
10 May 2013 | Termination of appointment of John Robson as a secretary (1 page) |
10 May 2013 | Termination of appointment of Ashley Preston as a director (1 page) |
10 May 2013 | Termination of appointment of John Robson as a secretary (1 page) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Director's details changed for Mr Ashley Charles Preston on 19 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr Ashley Charles Preston on 19 September 2012 (2 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 September 2010 | Director's details changed for Shirley Jane Preston on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for John Ralph Robson on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for John Ralph Robson on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Ashley Charles Preston on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Arthur Charles Preston on 16 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Director's details changed for Arthur Charles Preston on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Shirley Jane Preston on 16 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Director's details changed for Ashley Charles Preston on 16 September 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
9 June 2009 | Return made up to 14/09/08; full list of members (5 pages) |
9 June 2009 | Return made up to 14/09/08; full list of members (5 pages) |
2 June 2009 | Director's change of particulars / ashley preston / 28/05/2009 (1 page) |
2 June 2009 | Director's change of particulars / ashley preston / 28/05/2009 (1 page) |
27 May 2009 | Secretary appointed john ralph robson (2 pages) |
27 May 2009 | Appointment terminated secretary parshotam waghela (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from the printworks 32-38 scrutton street london EC2A 4HY (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from the printworks 32-38 scrutton street london EC2A 4HY (1 page) |
27 May 2009 | Appointment terminated secretary parshotam waghela (1 page) |
27 May 2009 | Secretary appointed john ralph robson (2 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 December 2007 | Return made up to 14/09/07; no change of members (8 pages) |
1 December 2007 | Return made up to 14/09/07; no change of members (8 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2007 | Return made up to 14/09/06; full list of members (9 pages) |
27 January 2007 | Return made up to 14/09/06; full list of members (9 pages) |
1 March 2006 | Return made up to 14/09/05; full list of members (9 pages) |
1 March 2006 | Return made up to 14/09/05; full list of members (9 pages) |
21 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
21 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 1 vandy street london EC2A 2DE (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 1 vandy street london EC2A 2DE (1 page) |
12 October 2005 | Return made up to 14/09/04; full list of members (9 pages) |
12 October 2005 | Return made up to 14/09/04; full list of members (9 pages) |
15 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
15 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
29 September 2003 | Return made up to 14/09/03; full list of members (9 pages) |
29 September 2003 | Return made up to 14/09/03; full list of members (9 pages) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 October 2002 | Return made up to 14/09/02; full list of members (9 pages) |
4 October 2002 | Return made up to 14/09/02; full list of members (9 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
5 November 2001 | Return made up to 14/09/01; full list of members (8 pages) |
5 November 2001 | Return made up to 14/09/01; full list of members (8 pages) |
2 October 2000 | Return made up to 14/09/00; full list of members (8 pages) |
2 October 2000 | Return made up to 14/09/00; full list of members (8 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
16 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
16 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
28 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
28 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 August 1997 | Company name changed city copying & stationery servic e LIMITED\certificate issued on 06/08/97 (2 pages) |
5 August 1997 | Company name changed city copying & stationery servic e LIMITED\certificate issued on 06/08/97 (2 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
22 November 1995 | Return made up to 14/09/95; full list of members (6 pages) |
22 November 1995 | Return made up to 14/09/95; full list of members (6 pages) |
22 June 1988 | Registered office changed on 22/06/88 from: 87 old broad st EC2 (1 page) |
22 June 1988 | Registered office changed on 22/06/88 from: 87 old broad st EC2 (1 page) |