Bookham
KT23 4QY
Director Name | Ms Judie Tzuke |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1991(9 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Singer/Entertainer |
Country of Residence | United Kingdom |
Correspondence Address | 24, Fairfield Cottages East Street Bookham KT23 4QY |
Secretary Name | Mr Paul Frank Muggleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1991(9 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24, Fairfield Cottages East Street Bookham KT23 4QY |
Registered Address | First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Judie Myers 50.00% Ordinary |
---|---|
3 at £1 | Paul Frank Muggleton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,095 |
Current Liabilities | £79,922 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
28 April 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
---|---|
17 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
20 April 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
21 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
26 March 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
4 December 2020 | Micro company accounts made up to 30 September 2020 (6 pages) |
6 April 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
26 January 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
23 April 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
8 February 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
27 March 2018 | Confirmation statement made on 15 March 2018 with updates (5 pages) |
20 March 2018 | Director's details changed for Mr Judie Tzuke on 15 March 2018 (2 pages) |
18 July 2017 | Change of details for Ms Judie Myers as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Judie Myers on 18 July 2017 (2 pages) |
18 July 2017 | Change of details for Ms Judie Myers as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Judie Myers on 18 July 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 15 March 2017 with updates (8 pages) |
13 April 2017 | Confirmation statement made on 15 March 2017 with updates (8 pages) |
11 April 2017 | Director's details changed for Mr Judie Myers on 15 March 2017 (2 pages) |
11 April 2017 | Secretary's details changed for Mr Paul Frank Muggleton on 15 March 2017 (1 page) |
11 April 2017 | Director's details changed for Mr Judie Myers on 15 March 2017 (2 pages) |
11 April 2017 | Secretary's details changed for Mr Paul Frank Muggleton on 15 March 2017 (1 page) |
11 April 2017 | Director's details changed for Mr Paul Frank Muggleton on 15 March 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Paul Frank Muggleton on 15 March 2017 (2 pages) |
7 February 2017 | Micro company accounts made up to 30 September 2016 (6 pages) |
7 February 2017 | Micro company accounts made up to 30 September 2016 (6 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
15 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
30 June 2015 | Micro company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Micro company accounts made up to 30 September 2014 (6 pages) |
25 April 2015 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 25 April 2015 (1 page) |
25 April 2015 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 25 April 2015 (1 page) |
25 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
14 April 2010 | Director's details changed for Judie Myers on 15 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Paul Frank Muggleton on 15 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Judie Myers on 15 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Paul Frank Muggleton on 15 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
21 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
22 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
11 June 2007 | Return made up to 15/03/07; full list of members (3 pages) |
11 June 2007 | Return made up to 15/03/07; full list of members (3 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page) |
19 July 2006 | Return made up to 15/03/06; full list of members (3 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page) |
19 July 2006 | Return made up to 15/03/06; full list of members (3 pages) |
4 July 2005 | Return made up to 15/03/05; full list of members (3 pages) |
4 July 2005 | Return made up to 15/03/05; full list of members (3 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: smiths hill barn smiths hill west farleigh kent ME15 0PG (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: smiths hill barn smiths hill west farleigh kent ME15 0PG (1 page) |
3 November 2004 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
3 November 2004 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
18 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
18 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
8 December 2003 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
8 December 2003 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
20 March 2003 | Return made up to 15/03/03; full list of members (8 pages) |
20 March 2003 | Return made up to 15/03/03; full list of members (8 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: j & j accountancy LIMITED 14 school crescent millfields crayford kent DA1 4SJ (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: j & j accountancy LIMITED 14 school crescent millfields crayford kent DA1 4SJ (1 page) |
6 November 2002 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
6 November 2002 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
19 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
19 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
12 November 2001 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
12 November 2001 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
12 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
12 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
13 December 2000 | Full accounts made up to 30 September 2000 (11 pages) |
13 December 2000 | Full accounts made up to 30 September 2000 (11 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: 15-19 cavendish place london W1M 0DD (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: 15-19 cavendish place london W1M 0DD (1 page) |
27 March 2000 | Return made up to 15/03/00; full list of members (7 pages) |
27 March 2000 | Return made up to 15/03/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
28 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
12 April 1999 | Return made up to 15/03/99; no change of members (6 pages) |
12 April 1999 | Return made up to 15/03/99; no change of members (6 pages) |
16 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
16 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
22 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
22 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
5 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
5 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
14 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
14 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
30 April 1996 | Return made up to 15/03/96; no change of members (4 pages) |
30 April 1996 | Return made up to 15/03/96; no change of members (4 pages) |
11 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
11 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
13 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
13 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
19 June 1989 | Company name changed\certificate issued on 19/06/89 (2 pages) |
19 June 1989 | Company name changed\certificate issued on 19/06/89 (2 pages) |
19 June 1989 | Company name changed sesinar LIMITED\certificate issued on 20/06/89 (2 pages) |
29 June 1981 | Incorporation (14 pages) |
29 June 1981 | Incorporation (14 pages) |