Santa Monica
California
90402-2007
Director Name | Kathryn Summers |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1991(12 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Designer |
Country of Residence | United States |
Correspondence Address | 1111 San Vincente Boulevard Santa Monica California 90402 2007 United States |
Director Name | Mrs Ada Jean Summers |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(12 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2001) |
Role | Housewife |
Correspondence Address | 18 Brightlands Avenue Southbourne Bournemouth Dorset BH6 4HG |
Director Name | Mr Richard John Summers |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(12 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 August 2000) |
Role | Taxi Company General Manager |
Correspondence Address | 18 Brightlands Avenue Southbourne Dorset Bournemouth BH6 4HG |
Secretary Name | Mrs Ada Jean Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(12 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 18 Brightlands Avenue Southbourne Bournemouth Dorset BH6 4HG |
Secretary Name | Dittany Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 April 2004) |
Role | Company Director |
Correspondence Address | 15200 Sunset Blvd Ii 209 Pacific Palisades C A 90272 United States |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2004(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 October 2007) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 February 2009) |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Registered Address | 34-35 Eastcastle St London W1W 8DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
99 at £1 | Andrew James Summers 99.00% Ordinary |
---|---|
1 at £1 | Kathryn Summers 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,695 |
Cash | £173,339 |
Current Liabilities | £163,644 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
30 January 2024 | Total exemption full accounts made up to 31 July 2023 (5 pages) |
---|---|
18 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
10 October 2022 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
1 August 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
21 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
19 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
9 August 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
23 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
25 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
7 September 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
1 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
3 October 2014 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
3 October 2014 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
19 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 June 2014 | Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page) |
6 September 2013 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
6 September 2013 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 July 2010 | Director's details changed for Andrew James Summers on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Kathryn Summers on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Andrew James Summers on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Andrew James Summers on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Kathryn Summers on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Kathryn Summers on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
2 March 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
5 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
5 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from tower bridge house st katharine's way london E1W 1DD (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from tower bridge house st katharine's way london E1W 1DD (1 page) |
24 March 2009 | Appointment terminated secretary mazars company secretaries LIMITED (1 page) |
24 March 2009 | Appointment terminated secretary mazars company secretaries LIMITED (1 page) |
1 August 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
1 August 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from tower bridge house st katharine's way london E1W 1DD (1 page) |
18 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from tower bridge house st katharine's way london E1W 1DD (1 page) |
17 July 2008 | Secretary's change of particulars / mazars company secretaries LIMITED / 21/11/2007 (1 page) |
17 July 2008 | Secretary's change of particulars / mazars company secretaries LIMITED / 21/11/2007 (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
21 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
21 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
21 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
1 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
8 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
8 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
26 August 2005 | Return made up to 25/08/05; full list of members (2 pages) |
26 August 2005 | Return made up to 25/08/05; full list of members (2 pages) |
25 August 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
25 August 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
12 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
12 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
9 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 51-53 station road harrow middlesex HA1 2TY (1 page) |
17 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 51-53 station road harrow middlesex HA1 2TY (1 page) |
18 December 2003 | Return made up to 29/08/03; full list of members (7 pages) |
18 December 2003 | Return made up to 29/08/03; full list of members (7 pages) |
17 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Return made up to 29/08/01; full list of members
|
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Return made up to 29/08/01; full list of members
|
15 March 2002 | New secretary appointed (2 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
25 June 2001 | Return made up to 29/08/00; full list of members
|
25 June 2001 | Return made up to 29/08/00; full list of members
|
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
24 January 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
24 January 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
13 April 2000 | Full accounts made up to 31 July 1999 (10 pages) |
13 April 2000 | Full accounts made up to 31 July 1999 (10 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
5 October 1999 | Return made up to 29/08/99; full list of members (7 pages) |
5 October 1999 | Return made up to 29/08/99; full list of members (7 pages) |
19 January 1999 | Full accounts made up to 31 July 1998 (10 pages) |
19 January 1999 | Full accounts made up to 31 July 1998 (10 pages) |
25 September 1998 | Location of register of members (1 page) |
25 September 1998 | Return made up to 29/08/98; full list of members (7 pages) |
25 September 1998 | Location of register of members (1 page) |
25 September 1998 | Return made up to 29/08/98; full list of members (7 pages) |
27 March 1998 | Full accounts made up to 31 July 1997 (11 pages) |
27 March 1998 | Full accounts made up to 31 July 1997 (11 pages) |
14 January 1998 | Return made up to 29/08/97; full list of members (7 pages) |
14 January 1998 | Return made up to 29/08/97; full list of members (7 pages) |
4 September 1997 | Full accounts made up to 31 July 1996 (11 pages) |
4 September 1997 | Full accounts made up to 31 July 1996 (11 pages) |
16 May 1997 | Delivery ext'd 3 mth 31/07/96 (1 page) |
16 May 1997 | Delivery ext'd 3 mth 31/07/96 (1 page) |
16 September 1996 | Return made up to 29/08/96; full list of members (7 pages) |
16 September 1996 | Return made up to 29/08/96; full list of members (7 pages) |
25 March 1996 | Full accounts made up to 31 July 1995 (10 pages) |
25 March 1996 | Full accounts made up to 31 July 1995 (10 pages) |
20 November 1995 | Director's particulars changed (4 pages) |
20 November 1995 | Director's particulars changed (4 pages) |
18 October 1995 | Return made up to 29/08/95; full list of members (16 pages) |
18 October 1995 | Return made up to 29/08/95; full list of members (16 pages) |
11 April 1995 | Full accounts made up to 31 July 1994 (12 pages) |
11 April 1995 | Full accounts made up to 31 July 1994 (12 pages) |
14 August 1979 | Incorporation (15 pages) |
14 August 1979 | Incorporation (15 pages) |