Westgate Road
Beckenham
Kent
BR3 5DS
Secretary Name | Clare Mary De Guingand |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 2004(36 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | Bridge Haven Westgate Road Beckenham Kent BR3 5DS |
Director Name | Mrs Clare Mary De Guingand |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2015(46 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Bridge Haven Westgate Road Beckenham Kent BR3 5DS |
Director Name | Mr Francis William Spiteri |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 December 2003) |
Role | Company Director |
Correspondence Address | 2 Stoneleigh Park Weybridge Surrey KT13 0DZ |
Director Name | Mr Frederick Spiteri |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | 7 Rydens Avenue Walton On Thames Surrey KT12 3TB |
Secretary Name | Mr Frederick Spiteri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | 7 Rydens Avenue Walton On Thames Surrey KT12 3TB |
Secretary Name | John Spiteri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 February 2004) |
Role | Social Work Manager |
Correspondence Address | 3 Hassendeanbank Cottage Hawick Roxburghshire TD9 8RX Scotland |
Secretary Name | Mr Tony James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(35 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pantiles Old Avenue West Byfleet Surrey KT14 6AE |
Website | a1mane.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86502768 |
Telephone region | London |
Registered Address | Bridge Haven Westgate Road Beckenham Kent BR3 5DS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
1000 at £1 | Basil Charles De Guingand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,475 |
Cash | £9,759 |
Current Liabilities | £563 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
9 December 1987 | Delivered on: 15 December 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 carlton rd. Walton on thames surrey t/n sy 108770. Outstanding |
---|---|
3 November 1987 | Delivered on: 10 November 1987 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account whether already opened or to be opened hereafter and in whatever currency such account may be donominated or whether with the bank on opened by the bank (whether in the name of the company or not) on the companys behalf with save 3RD party for the deposit of moneys of the company. Outstanding |
14 April 1987 | Delivered on: 22 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 cottimore lane walton on thames surrey t/n sy 212472. Outstanding |
28 May 1986 | Delivered on: 6 January 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103A hersham road, walton-on-thames surrey t/n P22457. Outstanding |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 June 2019 | Amended micro company accounts made up to 31 August 2018 (2 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 December 2017 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to Bridge Haven Westgate Road Beckenham Kent BR3 5DS on 31 December 2017 (1 page) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
28 July 2015 | Director's details changed for Mr Basil Charles De Guingand on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Basil Charles De Guingand on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Mrs Clare Mary De Guingand as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Mrs Clare Mary De Guingand as a director on 28 July 2015 (2 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 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
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Basil Charles De Guingand on 2 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Basil Charles De Guingand on 2 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Basil Charles De Guingand on 2 October 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Secretary's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed (1 page) |
30 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
30 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members
|
3 February 2005 | Return made up to 31/12/04; full list of members
|
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New secretary appointed (2 pages) |
6 March 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
6 March 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members
|
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members
|
5 March 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
5 March 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
9 March 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
9 March 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
8 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
13 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 March 2000 | Full accounts made up to 31 August 1999 (9 pages) |
14 March 2000 | Full accounts made up to 31 August 1999 (9 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members
|
22 February 2000 | Return made up to 31/12/99; full list of members
|
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Secretary resigned (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 91 cottimore lane walton on thames surrey KT12 2BU (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 91 cottimore lane walton on thames surrey KT12 2BU (1 page) |
4 February 1999 | Return made up to 31/12/98; full list of members
|
4 February 1999 | Return made up to 31/12/98; full list of members
|
20 November 1998 | Full accounts made up to 31 August 1998 (9 pages) |
20 November 1998 | Full accounts made up to 31 August 1998 (9 pages) |
24 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 December 1997 | Full accounts made up to 31 August 1997 (9 pages) |
23 December 1997 | Full accounts made up to 31 August 1997 (9 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 April 1996 | Full accounts made up to 31 August 1995 (9 pages) |
11 April 1996 | Full accounts made up to 31 August 1995 (9 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 October 1968 | Incorporation (13 pages) |
11 October 1968 | Incorporation (13 pages) |