East Molesey
Surrey
KT8 9BW
Secretary Name | Helene Alexandra Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2006(27 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Boughey Place Lewes East Sussex BN7 2EN |
Director Name | Helene Alexandra Carter |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2008(28 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Boughey Place Lewes East Sussex BN7 2EN |
Director Name | Robin Edmond Scott |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 April 1995) |
Role | Musician |
Correspondence Address | 32 Beacon Road Ditchling Hassocks West Sussex BN6 8UL |
Director Name | Madeleine Louisa Sautter |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 December 2001) |
Role | Administrator |
Correspondence Address | Southwell Cottages 51 Wivelsfield Road Haywards Heath West Sussex RH16 4EN |
Secretary Name | Benedict Sautter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1995(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 November 1999) |
Role | Civil Engineer |
Correspondence Address | 6 Anscome House Great Heathmead Milton Road Haywards Heath West Sussex RH16 1HS |
Secretary Name | Madeleine Louisa Sautter |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 December 2001) |
Role | Administrator |
Correspondence Address | Southwell Cottages 51 Wivelsfield Road Haywards Heath West Sussex RH16 4EN |
Secretary Name | Madeleine Louisa Sautter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 December 2001) |
Role | Administrator |
Correspondence Address | Southwell Cottages 51 Wivelsfield Road Haywards Heath West Sussex RH16 4EN |
Secretary Name | Sir Philip Henry Keppel Dorman |
---|---|
Status | Resigned |
Appointed | 13 December 2001(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 South Street Ditchling Hassocks West Sussex BN6 8UQ |
Secretary Name | Robin Esmond Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2006) |
Role | Artist |
Correspondence Address | Haslemere 40 Broomfield Road Henfield West Sussex BN5 9UA |
Website | www.robinscott.net |
---|
Registered Address | Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£145,043 |
Cash | £79,469 |
Current Liabilities | £251,983 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
11 July 1980 | Delivered on: 21 July 1980 Persons entitled: National Westminster Bank LTD Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the company by the bank on any current deposit and/or other account/or accounts which the company may now and/or hereafter have with the bank or held by the bank on an account or accounts earmarked re the company and/or under any deposit receipt. Outstanding |
---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
---|---|
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 February 2018 | Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 March 2017 | Micro company accounts made up to 30 June 2016 (2 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) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 January 2014 | Registered office address changed from C/O Russel New, the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from C/O Russel New, the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom on 27 January 2014 (1 page) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 March 2010 | Director's details changed for Helene Alexandra Carter on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Helene Alexandra Carter on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Registered office address changed from Russell New, the Courtyard Shoreham Road Upper Beeding Steyning West Sussex, BN44 3TN on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr Robin Esmond Scott on 20 November 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Robin Esmond Scott on 20 November 2009 (2 pages) |
16 March 2010 | Registered office address changed from Russell New, the Courtyard Shoreham Road Upper Beeding Steyning West Sussex, BN44 3TN on 16 March 2010 (1 page) |
15 March 2010 | Director's details changed for Mr Robin Esmond Scott on 20 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Robin Esmond Scott on 20 November 2009 (2 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 February 2009 | Director's change of particulars / robin scott / 05/09/2008 (2 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 February 2009 | Director's change of particulars / robin scott / 05/09/2008 (2 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from haslemere 40 broomfield road henfield west sussex BN5 9UA (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from haslemere 40 broomfield road henfield west sussex BN5 9UA (1 page) |
2 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
2 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
24 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
24 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | New secretary appointed (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | New secretary appointed (1 page) |
1 January 2007 | Secretary resigned (1 page) |
1 January 2007 | Secretary resigned (1 page) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 October 2005 | New secretary appointed (1 page) |
11 October 2005 | New secretary appointed (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 5 south street ditchling hassocks west sussex BN6 8UQ (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 5 south street ditchling hassocks west sussex BN6 8UQ (1 page) |
9 August 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
9 August 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
27 April 2005 | Company name changed pop muzik LIMITED\certificate issued on 27/04/05 (2 pages) |
27 April 2005 | Company name changed pop muzik LIMITED\certificate issued on 27/04/05 (2 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
12 January 2005 | Return made up to 31/12/04; full list of members
|
4 November 2004 | Registered office changed on 04/11/04 from: belmont house saint georges lane, hurstpierpoint west sussex BN6 9QX (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: belmont house saint georges lane, hurstpierpoint west sussex BN6 9QX (1 page) |
1 June 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
1 June 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
31 July 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
31 July 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: belmont house saint georges lane, hurstpierpoint west sussex BN6 9QX (1 page) |
2 May 2002 | Return made up to 31/12/01; full list of members
|
2 May 2002 | Return made up to 31/12/01; full list of members
|
2 May 2002 | New secretary appointed (1 page) |
2 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
2 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: belmont house saint georges lane, hurstpierpoint west sussex BN6 9QX (1 page) |
2 May 2002 | New secretary appointed (1 page) |
13 July 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
13 July 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
11 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Return made up to 31/12/99; full list of members
|
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 52 perrymount road haywards heath west sussex RH16 3DS (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 52 perrymount road haywards heath west sussex RH16 3DS (1 page) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
28 February 1997 | Return made up to 31/12/96; full list of members
|
28 February 1997 | Return made up to 31/12/96; full list of members
|
9 January 1996 | Return made up to 31/12/95; no change of members
|
9 January 1996 | Return made up to 31/12/95; no change of members
|
5 January 1996 | Registered office changed on 05/01/96 from: mill green house mill green road haywards heath west sussex RH16 1XJ (1 page) |
5 January 1996 | Registered office changed on 05/01/96 from: mill green house mill green road haywards heath west sussex RH16 1XJ (1 page) |
8 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |
8 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |
3 May 1995 | New secretary appointed;director resigned (2 pages) |
3 May 1995 | New secretary appointed;director resigned (2 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
7 June 1979 | Incorporation (17 pages) |
7 June 1979 | Incorporation (17 pages) |