Lowerham Road
Kingston-Upon-Thames
Surrey
KT2 5BB
Director Name | Mr Toby Oliver Creed-Miles |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 01 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Boathouse Lowerham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | Mr Robert Creed Vaughan Creed-Miles |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(10 years, 10 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 08 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lea Farm Hazeley Lea Hartley Wintney Basingstoke Hampshire RG27 8ND |
Director Name | Brian Patrick Kingswell |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 18 Sadlers Ride West Molesey Surrey KT8 1SU |
Director Name | Mr Richard Arthur Wooster |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 March 1993(10 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Claygate Lane Hinchley Wood Esher Surrey KT10 0AQ |
Secretary Name | Ian Orrett Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | Windsong Tresowas Hill Ashton Cornwall TR13 9SZ |
Website | www.albany-blind.co.uk/ |
---|---|
Telephone | 020 85495436 |
Telephone region | London |
Registered Address | The Albany Boathouse Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2.5k at £1 | Creed Miles & Son Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 July 1993 | Delivered on: 4 August 1993 Persons entitled: Allied Irish Banks P.L.C. Classification: Mortgage debenture. Particulars: Please see doc for further details,. 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 |
---|---|
16 October 1989 | Delivered on: 30 October 1989 Satisfied on: 22 July 1993 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2021 | Application to strike the company off the register (3 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
30 October 2019 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
4 March 2019 | Confirmation statement made on 25 February 2019 with updates (5 pages) |
3 January 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
28 February 2018 | Confirmation statement made on 25 February 2018 with updates (5 pages) |
9 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
12 September 2017 | Secretary's details changed for Caroline Jane Burchett on 12 September 2017 (1 page) |
12 September 2017 | Secretary's details changed for Caroline Jane Burchett on 12 September 2017 (1 page) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
13 January 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
13 January 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
19 January 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
19 January 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
31 July 2014 | Termination of appointment of Richard Arthur Wooster as a director on 30 June 2014 (1 page) |
31 July 2014 | Appointment of Mr Toby Oliver Creed-Miles as a director on 30 June 2014 (2 pages) |
31 July 2014 | Appointment of Mr Toby Oliver Creed-Miles as a director on 30 June 2014 (2 pages) |
31 July 2014 | Termination of appointment of Richard Arthur Wooster as a director on 30 June 2014 (1 page) |
13 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Richard Arthur Wooster on 25 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Richard Arthur Wooster on 25 February 2010 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
12 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
9 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 March 2004 | Return made up to 25/02/04; full list of members
|
30 March 2004 | Return made up to 25/02/04; full list of members
|
16 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
28 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
28 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
6 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
27 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
27 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
26 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
4 April 2000 | Return made up to 09/03/00; full list of members
|
4 April 2000 | Return made up to 09/03/00; full list of members
|
3 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
3 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
17 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
17 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
17 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
17 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
16 March 1998 | Return made up to 09/03/98; full list of members (6 pages) |
16 March 1998 | Return made up to 09/03/98; full list of members (6 pages) |
3 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
3 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
4 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
4 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
14 March 1996 | Return made up to 09/03/96; full list of members (7 pages) |
14 March 1996 | Secretary's particulars changed (2 pages) |
14 March 1996 | Secretary's particulars changed (2 pages) |
14 March 1996 | Return made up to 09/03/96; full list of members (7 pages) |
14 March 1995 | Return made up to 09/03/95; full list of members (14 pages) |
14 March 1995 | Return made up to 09/03/95; full list of members (14 pages) |
23 September 1982 | Memorandum and Articles of Association (14 pages) |
23 September 1982 | Memorandum and Articles of Association (14 pages) |
10 May 1982 | Certificate of incorporation (1 page) |
10 May 1982 | Certificate of incorporation (1 page) |