Beckenham
Kent
BR3 3AA
Director Name | Mr Sigurd Evang Reinton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 08 May 1992(17 years, 9 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Wickham Way Beckenham Kent BR3 3AA |
Secretary Name | Compendium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(17 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 01 April 2021) |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
Website | www.allzones.net |
---|
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250k at £1 | Mr Sigurd Evang Reinton 62.50% Ordinary |
---|---|
150k at £1 | C N LTD 37.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £83,719 |
Gross Profit | £30,594 |
Net Worth | £391,669 |
Cash | £27,509 |
Current Liabilities | £1,612 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
29 February 2016 | Delivered on: 1 March 2016 Persons entitled: Robert Weston Andrew Evans Kappa Solutions UK Limited Classification: A registered charge Particulars: Cirrus design SR22 aircraft msn 1869. Outstanding |
---|---|
10 September 2015 | Delivered on: 14 September 2015 Persons entitled: Robert Weston Andrew Evans Kappa Solutions UK Limited Andrew Evans Kappa Solutions UK LTD Classification: A registered charge Particulars: Cirrus design SR22 aircraft msn 1869. Outstanding |
31 January 2013 | Delivered on: 6 February 2013 Satisfied on: 15 July 2015 Persons entitled: Aeromax Limited, Kappa Solutions UK Limited and Andrew Evans Classification: Mortgage and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first priority legal mortgage beneficial interest in one cirrus design SR22 aircraft serial number 1869 including the airframe the engine and all appliances parts accessories instruments navigational and communications equipment furnishings modules components and other items of equipment installed in the aircraft see image for full details. Fully Satisfied |
7 May 1975 | Delivered on: 12 May 1975 Satisfied on: 28 April 1992 Persons entitled: Slater Walker Finance Corporation LTD. Classification: Aircraft mortgage Secured details: Sterling pounds 6,550. Particulars: The aircraft, accessories replacement equip and spare parts - toy with agreement. (See doc. M9 for further details). Fully Satisfied |
28 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
9 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
10 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
1 October 2021 | Termination of appointment of Compendium Secretaries Limited as a secretary on 1 April 2021 (1 page) |
18 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
10 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
14 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (8 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (8 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
23 May 2016 | Director's details changed for Mr Sigurd Evang Reinton on 1 January 2010 (2 pages) |
23 May 2016 | Director's details changed for Mr Sigurd Evang Reinton on 1 January 2010 (2 pages) |
16 May 2016 | Secretary's details changed for Compendium Secretaries Limited on 1 September 2015 (1 page) |
16 May 2016 | Secretary's details changed for Compendium Secretaries Limited on 1 September 2015 (1 page) |
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
1 March 2016 | Satisfaction of charge 011803590003 in full (4 pages) |
1 March 2016 | Satisfaction of charge 011803590003 in full (4 pages) |
1 March 2016 | Registration of charge 011803590004, created on 29 February 2016 (13 pages) |
1 March 2016 | Registration of charge 011803590004, created on 29 February 2016 (13 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
14 September 2015 | Registration of charge 011803590003, created on 10 September 2015 (7 pages) |
14 September 2015 | Registration of charge 011803590003, created on 10 September 2015 (7 pages) |
7 September 2015 | Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page) |
15 July 2015 | Satisfaction of charge 2 in full (4 pages) |
15 July 2015 | Satisfaction of charge 2 in full (4 pages) |
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
23 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
9 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
24 June 2010 | Director's details changed for Mr Sigurd Evang Reinton on 8 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Arlette Jeanne Gisele Reinton on 8 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Sigurd Evang Reinton on 8 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Secretary's details changed for Compendium Secretaries Limited on 8 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Arlette Jeanne Gisele Reinton on 8 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Secretary's details changed for Compendium Secretaries Limited on 8 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Sigurd Evang Reinton on 8 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Arlette Jeanne Gisele Reinton on 8 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Secretary's details changed for Compendium Secretaries Limited on 8 May 2010 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from gallaghers po box 698 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from gallaghers po box 698 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page) |
20 November 2007 | Return made up to 08/05/07; no change of members (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 November 2007 | Return made up to 08/05/07; no change of members (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
11 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
13 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page) |
7 May 2004 | Return made up to 08/05/04; full list of members (5 pages) |
7 May 2004 | Return made up to 08/05/04; full list of members (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 January 2004 | Company name changed allzones travel LIMITED\certificate issued on 30/01/04 (2 pages) |
30 January 2004 | Company name changed allzones travel LIMITED\certificate issued on 30/01/04 (2 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 May 2003 | Return made up to 08/05/03; full list of members (5 pages) |
14 May 2003 | Return made up to 08/05/03; full list of members (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 May 2002 | Return made up to 08/05/02; full list of members (5 pages) |
28 May 2002 | Return made up to 08/05/02; full list of members (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
14 May 2001 | Return made up to 08/05/01; no change of members (5 pages) |
14 May 2001 | Return made up to 08/05/01; no change of members (5 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 May 2000 | Return made up to 08/05/00; no change of members (4 pages) |
15 May 2000 | Return made up to 08/05/00; no change of members (4 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
22 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
22 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
10 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
10 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
12 May 1998 | Return made up to 08/05/98; full list of members (7 pages) |
12 May 1998 | Return made up to 08/05/98; full list of members (7 pages) |
9 September 1997 | Secretary's particulars changed (1 page) |
9 September 1997 | Secretary's particulars changed (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: stoneham house 17 scarbrook road croydon surrey cro 1SQ (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: stoneham house 17 scarbrook road croydon surrey cro 1SQ (1 page) |
18 June 1997 | Return made up to 08/05/97; full list of members (7 pages) |
18 June 1997 | Return made up to 08/05/97; full list of members (7 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
9 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
9 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
12 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
12 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
17 May 1995 | Return made up to 08/05/95; full list of members (12 pages) |
17 May 1995 | Return made up to 08/05/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
10 July 1986 | Full accounts made up to 31 December 1984 (8 pages) |
10 July 1986 | Full accounts made up to 31 December 1984 (8 pages) |
9 August 1974 | Incorporation (9 pages) |
9 August 1974 | Incorporation (9 pages) |