Reigate
Surrey
RH2 7RH
Secretary Name | Mrs Caroline Anne Read |
---|---|
Status | Current |
Appointed | 01 April 2012(30 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 11 Nuthatch Gardens Reigate Surrey RH2 7RH |
Director Name | Mrs Linzi Anne Deane |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(38 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Client Relationship Director |
Country of Residence | England |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Director Name | Mrs Caroline Anne Read |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2019(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Director Name | Mr Roger Paul Ruffles |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 December 2001) |
Role | Financial Consultant |
Correspondence Address | Trebarwith 49 St Michaels Road Broxbourne Hertfordshire EN10 7JN |
Director Name | Mrs Frances Elizabeth Tuson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(10 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 02 April 2012) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Blunts Chase Coopersale Lane Theydon Bois Epping Essex CM16 7NT |
Director Name | Mr Keith David Tuson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(10 years, 2 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 29 October 2018) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 12 Crescent Road London E4 6AT |
Secretary Name | Mrs Frances Elizabeth Tuson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(10 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blunts Chase Coopersale Lane Theydon Bois Epping Essex CM16 7NT |
Director Name | Mr Dean Leonard Foley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(30 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2012) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Website | www.Augustinefp.co.uk |
---|---|
Telephone | 020 77024343 |
Telephone region | London |
Registered Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
13.3k at £1 | Read Financial (London) LTD 66.67% Ordinary |
---|---|
6.7k at £1 | Tuson (Holdings) LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £612,004 |
Net Worth | £395,901 |
Cash | £306,443 |
Current Liabilities | £83,921 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
21 December 1998 | Delivered on: 8 January 1999 Satisfied on: 18 February 2011 Persons entitled: Girobank PLC Classification: Deed of assignment by way of security Secured details: £250,000 due or to become due from the company to the chargee. Particulars: Policy numbers X9975559, 14822357 and 530922 and all money (including profits and bonuses benefits and advantages. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 March 1997 | Delivered on: 5 April 1997 Satisfied on: 18 February 2011 Persons entitled: British Telecommunications PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 10TH february 1997. Particulars: All monies from time to time standing tio the credit of account no.81317350 With midland bank PLC 10 newgate street london EC1 relating to the company's premises on the second floor of founders hall 6/9 kinghorn street london EC1. See the mortgage charge document for full details. Fully Satisfied |
16 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Full accounts made up to 31 March 2023 (21 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
9 August 2022 | Full accounts made up to 31 March 2022 (23 pages) |
18 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
22 July 2021 | Full accounts made up to 31 March 2021 (24 pages) |
15 September 2020 | Full accounts made up to 31 March 2020 (23 pages) |
21 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 31 March 2019 (23 pages) |
14 October 2019 | Director's details changed for Mrs Linzi Anne Deane on 13 September 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
12 July 2019 | Appointment of Mrs Caroline Anne Read as a director on 12 July 2019 (2 pages) |
26 June 2019 | Appointment of Mrs Linzi Anne Deane as a director on 12 June 2019 (2 pages) |
5 February 2019 | Termination of appointment of Keith David Tuson as a director on 29 October 2018 (1 page) |
21 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
2 August 2018 | Full accounts made up to 31 March 2018 (23 pages) |
18 August 2017 | Cessation of Tuson (Holdings) Limited as a person with significant control on 11 January 2017 (1 page) |
18 August 2017 | Cessation of Tuson (Holdings) Limited as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (22 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (22 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
22 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
22 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
7 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
3 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
24 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
6 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
6 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
29 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
3 January 2013 | Termination of appointment of Dean Foley as a director (1 page) |
3 January 2013 | Termination of appointment of Dean Foley as a director (1 page) |
6 September 2012 | Director's details changed for Mr Keith David Tuson on 30 April 2012 (2 pages) |
6 September 2012 | Appointment of Mrs Caroline Anne Read as a secretary (2 pages) |
6 September 2012 | Appointment of Mrs Caroline Anne Read as a secretary (2 pages) |
6 September 2012 | Director's details changed for Mr Keith David Tuson on 30 April 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Keith David Tuson on 31 March 2012 (2 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Director's details changed for Mr Keith David Tuson on 31 March 2012 (2 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
5 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 April 2012 | Termination of appointment of Frances Tuson as a secretary (1 page) |
18 April 2012 | Termination of appointment of Frances Tuson as a director (1 page) |
18 April 2012 | Appointment of Mr Dean Leonard Foley as a director (2 pages) |
18 April 2012 | Termination of appointment of Frances Tuson as a secretary (1 page) |
18 April 2012 | Termination of appointment of Frances Tuson as a director (1 page) |
18 April 2012 | Appointment of Mr Dean Leonard Foley as a director (2 pages) |
7 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
6 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
25 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
25 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
7 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
7 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
26 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
25 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
25 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
3 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
22 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
22 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
31 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
31 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
15 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
28 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
28 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
30 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
30 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page) |
27 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: alto house 29-30 newbury street london EC1A 7HZ (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: alto house 29-30 newbury street london EC1A 7HZ (1 page) |
18 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
18 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
17 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
17 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
25 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
25 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
5 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
14 September 2001 | Return made up to 30/08/01; full list of members
|
14 September 2001 | Return made up to 30/08/01; full list of members
|
15 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
14 September 2000 | Return made up to 30/08/00; full list of members
|
14 September 2000 | Return made up to 30/08/00; full list of members
|
9 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
22 September 1999 | Return made up to 30/08/99; no change of members (5 pages) |
22 September 1999 | Return made up to 30/08/99; no change of members (5 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
14 September 1998 | Return made up to 30/08/98; full list of members (7 pages) |
14 September 1998 | Return made up to 30/08/98; full list of members (7 pages) |
29 October 1997 | Return made up to 30/08/97; no change of members (5 pages) |
29 October 1997 | Return made up to 30/08/97; no change of members (5 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Return made up to 30/08/96; no change of members (5 pages) |
16 September 1996 | Return made up to 30/08/96; no change of members (5 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 September 1995 | Return made up to 30/08/95; full list of members (8 pages) |
12 September 1995 | Return made up to 30/08/95; full list of members (8 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 June 1981 | Certificate of incorporation (1 page) |
12 June 1981 | Certificate of incorporation (1 page) |