Surbiton
KT6 7AL
Director Name | Michael Paul Flatman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(16 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 308 Ewell Road Surbiton KT6 7AL |
Secretary Name | Mrs Jane Mariette Wright |
---|---|
Status | Current |
Appointed | 30 October 2013(31 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 308 Ewell Road Surbiton KT6 7AL |
Director Name | Eleri Lynn Deacon |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 1992) |
Role | Company Executive |
Correspondence Address | Sycamore Cottage Dukes Ride Gerrards Cross Buckinghamshire SL9 7LD |
Secretary Name | Eleri Lynn Deacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Sycamore Cottage Dukes Ride Gerrards Cross Buckinghamshire SL9 7LD |
Director Name | Charles Patrick Ocallaghan |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2001) |
Role | Company Executive |
Correspondence Address | 9 Embercourt Road Thames Ditton Surrey KT7 0LH |
Director Name | Mark Keith Gocher |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(15 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2001) |
Role | Conference Producer |
Correspondence Address | 2 Orpington Drive Coventry West Midlands CV6 4NJ |
Director Name | Katharine Ursula Knight |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 December 2007) |
Role | Sales And Marketing |
Correspondence Address | 6 Blackmores Grove Teddington Middlesex TW11 9AF |
Secretary Name | Nicholas Charles Deacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 October 2013) |
Role | Company Director |
Correspondence Address | Caulcott House 28 South Street Caulcott Bicester Oxfordshire OX25 4NE |
Director Name | Nicholas Andrew Jerram |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2009) |
Role | Company Executive |
Correspondence Address | 2d Mercian Way Cippenham Slough Berkshire SL1 5LY |
Director Name | Nicholas Andrew Jerram |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(27 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2019) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 59 Victoria Road Surbiton Surrey KT6 4NQ |
Website | conferencecraft.com |
---|
Registered Address | 308 Ewell Road Surbiton KT6 7AL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15k at £1 | N.c. Deacon 81.08% Ordinary A |
---|---|
1000 at £1 | Cc Pension Scheme 5.41% Ordinary B |
925 at £1 | Michael Paul Flatman 5.00% Ordinary B |
925 at £1 | Nicolas Andrew Jerram 5.00% Ordinary B |
650 at £1 | N.c. Deacon 3.51% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £38,588 |
Current Liabilities | £164,797 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
2 June 2014 | Delivered on: 4 June 2014 Persons entitled: Verulam Trustees LTD Nicholas Charles Deacon Classification: A registered charge Particulars: None. Outstanding |
---|---|
19 December 2011 | Delivered on: 21 December 2011 Persons entitled: Verulam Trustees LTD and Nicholas Charles Deacon Classification: Bill of sale Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The goods specified 8 shure ur 4D+,14 shure ur 4S,12 shure ur 2 sm 58 handheld (for further details of goods charged please refer to form MG01) see image for full details. Outstanding |
19 February 2002 | Delivered on: 27 February 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
12 March 1990 | Delivered on: 22 March 1990 Satisfied on: 25 November 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 19, waterloo park bidford-on-avon warwickshire t no. WK27363. Fully Satisfied |
22 February 1984 | Delivered on: 6 March 1984 Satisfied on: 25 November 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
2 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
4 January 2021 | Confirmation statement made on 28 December 2020 with updates (4 pages) |
11 March 2020 | Termination of appointment of Nicholas Andrew Jerram as a director on 31 December 2019 (1 page) |
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
7 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
18 December 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
28 December 2018 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 November 2018 | Cancellation of shares. Statement of capital on 22 October 2018
|
26 November 2018 | Purchase of own shares. (3 pages) |
4 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 June 2014 | Registration of charge 016314290005 (13 pages) |
4 June 2014 | Registration of charge 016314290005 (13 pages) |
20 January 2014 | Director's details changed for Michael Paul Flatman on 1 December 2013 (2 pages) |
20 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Nicholas Andrew Jerram on 1 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Nicholas Charles Deacon on 1 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Nicholas Charles Deacon on 1 December 2013 (2 pages) |
20 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Michael Paul Flatman on 1 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Nicholas Andrew Jerram on 1 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Nicholas Charles Deacon on 1 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Michael Paul Flatman on 1 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Nicholas Andrew Jerram on 1 December 2013 (2 pages) |
27 November 2013 | Termination of appointment of Nicholas Deacon as a secretary (1 page) |
27 November 2013 | Appointment of Mrs Jane Mariette Wright as a secretary (1 page) |
27 November 2013 | Termination of appointment of Nicholas Deacon as a secretary (1 page) |
27 November 2013 | Appointment of Mrs Jane Mariette Wright as a secretary (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
1 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
1 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
15 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 January 2010 | Director's details changed for Nicholas Charles Deacon on 28 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Secretary's details changed for Nicholas Charles Deacon on 28 December 2009 (1 page) |
22 January 2010 | Director's details changed for Nicholas Andrew Jerram on 28 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Nicholas Andrew Jerram on 28 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Michael Paul Flatman on 28 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Nicholas Charles Deacon on 28 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Michael Paul Flatman on 28 December 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Nicholas Charles Deacon on 28 December 2009 (1 page) |
18 September 2009 | Director appointed nicholas andrew jerram (1 page) |
18 September 2009 | Director appointed nicholas andrew jerram (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 March 2009 | Appointment terminated director nicholas jerram (1 page) |
5 March 2009 | Appointment terminated director nicholas jerram (1 page) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
22 December 2008 | Director and secretary's change of particulars / nicholas deacon / 15/12/2008 (1 page) |
22 December 2008 | Director and secretary's change of particulars / nicholas deacon / 15/12/2008 (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
19 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
28 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
7 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 June 2003 | Director's particulars changed (1 page) |
23 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2003 | Director's particulars changed (1 page) |
15 January 2003 | Return made up to 28/12/02; full list of members
|
15 January 2003 | Return made up to 28/12/02; full list of members
|
1 November 2002 | Accounts made up to 31 December 2001 (14 pages) |
1 November 2002 | Accounts made up to 31 December 2001 (14 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
27 February 2002 | Particulars of mortgage/charge (4 pages) |
27 February 2002 | Particulars of mortgage/charge (4 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
14 January 2002 | Return made up to 28/12/01; full list of members
|
14 January 2002 | Return made up to 28/12/01; full list of members
|
10 October 2001 | Accounts made up to 31 December 2000 (12 pages) |
10 October 2001 | Accounts made up to 31 December 2000 (12 pages) |
15 August 2001 | £ ic 20000/18500 29/06/01 £ sr 1500@1=1500 (1 page) |
15 August 2001 | £ ic 20000/18500 29/06/01 £ sr 1500@1=1500 (1 page) |
15 August 2001 | Resolutions
|
15 August 2001 | Resolutions
|
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
3 April 2001 | Conve 26/03/01 (1 page) |
3 April 2001 | Conve 26/03/01 (1 page) |
3 April 2001 | Resolutions
|
17 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
17 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Accounts made up to 31 December 1999 (13 pages) |
14 September 2000 | Accounts made up to 31 December 1999 (13 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
19 October 1999 | Accounts made up to 31 December 1998 (13 pages) |
19 October 1999 | Accounts made up to 31 December 1998 (13 pages) |
11 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
12 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Ad 11/04/97--------- £ si 1000@1=1000 £ ic 19000/20000 (2 pages) |
30 April 1997 | Ad 11/04/97--------- £ si 1000@1=1000 £ ic 19000/20000 (2 pages) |
13 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
12 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
28 February 1990 | Memorandum and Articles of Association (14 pages) |