Esher
Surrey
KT10 9AS
Director Name | Lynn Vanessa Lockett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 79 Erpingham Road Putney London SW15 1BH |
Secretary Name | Lynn Vanessa Lockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 79 Erpingham Road Putney London SW15 1BH |
Secretary Name | Hazel Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(16 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 70b Melbury Gardens Raynes Park London SW20 0DN |
Director Name | Mr Charles Vere Nicholas |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Deodar Road London SW15 2NN |
Secretary Name | th Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(22 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2015) |
Correspondence Address | The 1929 Building Merton Abbey Mills, 18 Watermill Way London SW19 2RD |
Website | aladdinbooks.co.uk |
---|
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8.2k at £1 | Mr Charles Vere Nicholas 82.36% Ordinary |
---|---|
1.8k at £1 | Mrs Lynn West 17.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,445 |
Cash | £26,767 |
Current Liabilities | £176,755 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
24 August 1994 | Delivered on: 27 August 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of usd 243,716-10 credited to account number/designation albo-usd-1 with the bank together with all future sums and interest. Outstanding |
---|---|
24 August 1994 | Delivered on: 27 August 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of bec 396,378 credited to account number/designation albo-bec-1 with the bank and all future sums and interest. Outstanding |
28 October 1983 | Delivered on: 1 November 1983 Persons entitled: Williams & Glyn's Bank PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc M18).. 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. Outstanding |
18 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
---|---|
14 March 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
5 May 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
6 April 2022 | Notification of Eleanor Whittaker as a person with significant control on 22 November 2021 (2 pages) |
6 April 2022 | Cessation of Charles Vere Nicholas as a person with significant control on 22 November 2021 (1 page) |
15 March 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
9 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
7 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
26 March 2021 | Termination of appointment of Charles Vere Nicholas as a director on 31 January 2021 (1 page) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 1 May 2015 (1 page) |
8 April 2015 | Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Charles Vere Nicholas as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Charles Vere Nicholas as a director on 31 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Charles Vere Nicholas as a director on 31 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Charles Vere Nicholas as a director on 31 March 2015 (2 pages) |
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (5 pages) |
12 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
14 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Return made up to 18/07/08; full list of members (4 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Return made up to 18/07/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 September 2007 | Return made up to 18/07/07; full list of members (3 pages) |
12 September 2007 | Return made up to 18/07/07; full list of members (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
1 March 2006 | Return made up to 18/07/05; full list of members (3 pages) |
1 March 2006 | Return made up to 18/07/05; full list of members (3 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 10 the 1929 shop merton abbey mills 18 watermill way london SW19 2RD (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 10 the 1929 shop merton abbey mills 18 watermill way london SW19 2RD (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 July 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 July 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
10 November 2004 | Return made up to 18/07/04; full list of members (7 pages) |
10 November 2004 | Return made up to 18/07/04; full list of members (7 pages) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 28 percy street london W1P 9FF (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 28 percy street london W1P 9FF (1 page) |
4 May 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 May 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 September 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 September 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
23 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
3 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
3 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
19 December 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 December 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
22 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
22 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 July 2000 | Return made up to 18/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 18/07/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (16 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (16 pages) |
5 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
5 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
29 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
31 March 1999 | Full accounts made up to 31 December 1997 (16 pages) |
31 March 1999 | Full accounts made up to 31 December 1997 (16 pages) |
28 September 1998 | Return made up to 18/07/98; no change of members (4 pages) |
28 September 1998 | Return made up to 18/07/98; no change of members (4 pages) |
1 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
1 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
27 March 1998 | Full accounts made up to 31 December 1996 (17 pages) |
27 March 1998 | Full accounts made up to 31 December 1996 (17 pages) |
29 September 1997 | Delivery of annual acc. Ext. By 3 mths to 31/12/96 (1 page) |
29 September 1997 | Delivery of annual acc. Ext. By 3 mths to 31/12/96 (1 page) |
11 June 1997 | Full accounts made up to 31 December 1995 (20 pages) |
11 June 1997 | Full accounts made up to 31 December 1995 (20 pages) |
17 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
17 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
21 August 1996 | Secretary resigned;director resigned (1 page) |
21 August 1996 | Return made up to 18/07/96; full list of members (6 pages) |
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | Secretary resigned;director resigned (1 page) |
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | Return made up to 18/07/96; full list of members (6 pages) |
1 April 1996 | Full accounts made up to 31 December 1994 (19 pages) |
1 April 1996 | Full accounts made up to 31 December 1994 (19 pages) |
9 October 1995 | Delivery of annual acc. Ext. By 3 mths to 31/12/94 (1 page) |
9 October 1995 | Delivery of annual acc. Ext. By 3 mths to 31/12/94 (1 page) |
24 July 1995 | Return made up to 18/07/95; no change of members (4 pages) |
24 July 1995 | Return made up to 18/07/95; no change of members (4 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
19 December 1980 | Allotment of shares (2 pages) |
19 December 1980 | Allotment of shares (2 pages) |
25 January 1980 | Allotment of shares (2 pages) |
25 January 1980 | Allotment of shares (2 pages) |
16 January 1980 | Company name changed\certificate issued on 16/01/80 (2 pages) |
16 January 1980 | Company name changed\certificate issued on 16/01/80 (2 pages) |
1 June 1979 | Incorporation (14 pages) |
1 June 1979 | Incorporation (14 pages) |