Thames Ditton
Surrey
KT7 0NN
Director Name | Mr Roger Myles Formby |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 1992(17 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Church Gate House 47 Church Walk Thames Ditton Surrey KT7 0NN |
Director Name | Ms Emily Jane Formby |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(34 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 13 Moreton Terrace London SW1V 2NS |
Director Name | Ms Annabel Kate Pinhey |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(34 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Old Cottage 4 Chestnut Avenue Esher Surrey KT10 8JL |
Director Name | Nicholas Charles Pinhey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2013(37 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 4 Chestnut Avenue Esher Surrey KT10 8JL |
Director Name | Dr Christopher Hewson Low |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 02 November 2013(37 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | 13 Moreton Terrace London SW1V 2NS |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1992(17 years after company formation) |
Appointment Duration | 10 years (resigned 09 January 2003) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Alan Michael Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 February 2011) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 2014) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Status | Resigned |
Appointed | 13 December 2016(41 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Telephone | 020 83984077 |
---|---|
Telephone region | London |
Registered Address | 115 Mount Street London W1K 3NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | Mr Roger Myles Formby 25.00% Ordinary |
---|---|
250 at £1 | Mrs Alice Jane Formby 25.00% Ordinary |
250 at £1 | Ms Annabel Kate Pinhey 25.00% Ordinary |
250 at £1 | Ms Emily Jane Formby 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £123,201 |
Net Worth | £2,313,939 |
Cash | £689,295 |
Current Liabilities | £59,483 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 March |
Latest Return | 26 December 2023 (4 months ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 2 weeks from now) |
29 July 2004 | Delivered on: 10 August 2004 Satisfied on: 21 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 st albans row, carlisle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
31 August 1999 | Delivered on: 7 September 1999 Satisfied on: 23 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 high street wells. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 December 1992 | Delivered on: 31 December 1992 Satisfied on: 25 October 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:-all that f/h property k/a 15 high street,west wickham,kent t/n SGL85926. By way of fixed charge:- the benefit of all covenants and tights affecting or concerning the property described above. The plant machinery and fixtures and fittings,furniture equipment,implements and utensils of the company now and in the future at the property described above. The present or future goodwill of any business carried on at the property described above by or on behalf oif the company. Fully Satisfied |
23 December 1992 | Delivered on: 31 December 1992 Satisfied on: 25 October 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:-all that f/h property k/a 52 high street,kettering northants t/n nn 60448. by way of fixed charge:-the benefit of all covenants and rights affecting or concerning the property described above. The plant machinery and fixtures and fittings,furniture and equpment implements and utensils of the company now and in the future at the property described above. The present or future goodwill of any business carried on at the property described above by or on behalf of the company. Fully Satisfied |
23 December 1992 | Delivered on: 31 December 1992 Satisfied on: 25 October 1994 Persons entitled: The Royal Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 May 1985 | Delivered on: 31 May 1985 Satisfied on: 4 September 1991 Persons entitled: Lloyds 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: 15 high street west wickham kent. Fully Satisfied |
20 December 1982 | Delivered on: 22 December 1982 Persons entitled: Lloyds 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: F/Hold 215, high street, bangor, caernarrow. Title no:- wa 23297. Fully Satisfied |
21 March 2023 | Accounts for a small company made up to 29 March 2022 (9 pages) |
---|---|
4 January 2023 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 115 Mount Street London W1K 3NQ (1 page) |
4 January 2023 | Register(s) moved to registered office address 115 Mount Street London W1K 3NQ (1 page) |
4 January 2023 | Termination of appointment of Bibi Rahima Ally as a secretary on 30 April 2021 (1 page) |
4 January 2023 | Confirmation statement made on 26 December 2022 with no updates (3 pages) |
25 February 2022 | Accounts for a small company made up to 29 March 2021 (9 pages) |
5 January 2022 | Confirmation statement made on 26 December 2021 with no updates (3 pages) |
29 April 2021 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 115 Mount Street London W1K 3NQ on 29 April 2021 (1 page) |
29 January 2021 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
30 November 2020 | Accounts for a small company made up to 29 March 2020 (8 pages) |
9 January 2020 | Confirmation statement made on 26 December 2019 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 29 March 2019 (8 pages) |
24 January 2019 | Change of details for Ms Annabel Kate Pinhey as a person with significant control on 15 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 26 December 2018 with updates (4 pages) |
24 January 2019 | Change of details for Ms Emily Jane Formby as a person with significant control on 15 January 2019 (2 pages) |
3 January 2019 | Accounts for a small company made up to 29 March 2018 (8 pages) |
16 August 2018 | Notification of Emily Jane Formby as a person with significant control on 14 August 2018 (2 pages) |
16 August 2018 | Withdrawal of a person with significant control statement on 16 August 2018 (2 pages) |
16 August 2018 | Notification of Annabel Kate Pinhey as a person with significant control on 14 August 2018 (2 pages) |
15 August 2018 | Registered office address changed from Church Gate House 47 Church Walk Thames Ditton Surrey KT7 0NN to 10 Norwich Street London EC4A 1BD on 15 August 2018 (1 page) |
28 December 2017 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
22 December 2017 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
22 December 2017 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
12 December 2017 | Accounts for a small company made up to 29 March 2017 (8 pages) |
12 December 2017 | Accounts for a small company made up to 29 March 2017 (8 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
5 January 2017 | Memorandum and Articles of Association (7 pages) |
5 January 2017 | Memorandum and Articles of Association (7 pages) |
28 December 2016 | Confirmation statement made on 26 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 26 December 2016 with updates (6 pages) |
16 December 2016 | Appointment of Ms Bibi Rahima Ally as a secretary on 13 December 2016 (2 pages) |
16 December 2016 | Appointment of Ms Bibi Rahima Ally as a secretary on 13 December 2016 (2 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
20 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
9 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
23 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
2 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
3 June 2014 | Termination of appointment of Bibi Ally as a secretary (2 pages) |
3 June 2014 | Termination of appointment of Bibi Ally as a secretary (2 pages) |
22 May 2014 | Auditor's resignation (1 page) |
22 May 2014 | Auditor's resignation (1 page) |
31 December 2013 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
23 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
4 December 2013 | Appointment of Nicholas Charles Pinhey as a director (3 pages) |
4 December 2013 | Appointment of Nicholas Charles Pinhey as a director (3 pages) |
26 November 2013 | Appointment of Dr Christopher Hewson Low as a director (2 pages) |
26 November 2013 | Appointment of Dr Christopher Hewson Low as a director (2 pages) |
28 December 2012 | Annual return made up to 26 December 2012 with a full list of shareholders (8 pages) |
28 December 2012 | Annual return made up to 26 December 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Appointment of Bibi Rahima Ally as a secretary (3 pages) |
12 November 2012 | Appointment of Bibi Rahima Ally as a secretary (3 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
1 February 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
22 February 2011 | Termination of appointment of Alan Clarke as a secretary (1 page) |
22 February 2011 | Termination of appointment of Alan Clarke as a secretary (1 page) |
4 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (9 pages) |
4 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (9 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
10 May 2010 | Appointment of Ms Emily Jane Formby as a director (3 pages) |
10 May 2010 | Appointment of Ms Emily Jane Formby as a director (3 pages) |
28 April 2010 | Appointment of Annabel Kate Pinhey as a director (3 pages) |
28 April 2010 | Appointment of Annabel Kate Pinhey as a director (3 pages) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Secretary's details changed for Alan Michael Clarke on 26 December 2009 (1 page) |
8 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mrs Alice Jane Formby on 26 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Secretary's details changed for Alan Michael Clarke on 26 December 2009 (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Mrs Alice Jane Formby on 26 December 2009 (2 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
16 January 2009 | Return made up to 26/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 26/12/08; full list of members (4 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
3 January 2008 | Return made up to 26/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 26/12/07; full list of members (2 pages) |
8 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
8 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Return made up to 26/12/06; full list of members (2 pages) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Return made up to 26/12/06; full list of members (2 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
29 December 2005 | Location of debenture register (1 page) |
29 December 2005 | Return made up to 26/12/05; full list of members (2 pages) |
29 December 2005 | Location of debenture register (1 page) |
29 December 2005 | Return made up to 26/12/05; full list of members (2 pages) |
2 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
2 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
13 January 2005 | Return made up to 26/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 26/12/04; full list of members (6 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Return made up to 26/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 26/12/03; full list of members (6 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Return made up to 26/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 26/12/02; full list of members (6 pages) |
1 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
1 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
2 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
10 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
10 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
3 January 2001 | Return made up to 26/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 26/12/00; full list of members (6 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
4 January 2000 | Return made up to 26/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 26/12/99; full list of members (7 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Return made up to 26/12/98; full list of members (7 pages) |
31 December 1998 | Return made up to 26/12/98; full list of members (7 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
8 January 1997 | Return made up to 26/12/96; full list of members (7 pages) |
8 January 1997 | Return made up to 26/12/96; full list of members (7 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
3 January 1996 | Return made up to 26/12/95; full list of members (7 pages) |
3 January 1996 | Return made up to 26/12/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
5 November 1982 | Accounts made up to 31 March 1982 (8 pages) |
5 November 1982 | Accounts made up to 31 March 1982 (8 pages) |