Beckenham
Kent
BR3 6RF
Director Name | Mr Marcus James Redford |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2009(26 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Richmond Road London E4 7BN |
Secretary Name | Redford Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2006(23 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | 1st Floor 64 Baker Street London W1U 7GB |
Director Name | Mr George Henry Davis |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | 7 Hutchings Road Beaconsfield Buckinghamshire HP9 2BB |
Secretary Name | Mrs Margaret Heulwen Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | 7 Hutchings Road Beaconsfield Buckinghamshire HP9 2BB |
Director Name | Mrs Claude Mauricette Henderson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 August 1993(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 May 2003) |
Role | Company Director |
Correspondence Address | Les Platreries 77920 Samois Sur Seine Foreign |
Secretary Name | Mrs Deidre Alice Eve Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(10 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 22 August 2006) |
Role | Secretary |
Correspondence Address | 32 Baldreys Farnham Surrey GU9 8RH |
Director Name | Tobias Angus Giles Mathews |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 September 2008) |
Role | Solicitor |
Correspondence Address | Oak Farm House Rue A La Dame St Saviour Jersey JE2 9NH |
Registered Address | 64 Baker Street London W1U 7GB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8k at £1 | Coranto Films LTD 80.00% Ordinary |
---|---|
2k at £1 | Mrs W.e.a. Moorhen 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£72,837 |
Cash | £1,777 |
Current Liabilities | £74,614 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
22 July 1983 | Delivered on: 29 July 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts, uncalled capital. Outstanding |
---|
19 August 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Micro company accounts made up to 31 August 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (8 pages) |
21 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
7 June 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
27 June 2017 | Notification of Estelle Anne Holland as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Estelle Anne Holland as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 June 2010 | Secretary's details changed for Redford Secretarial Services Ltd on 13 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Redford Secretarial Services Ltd on 13 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 July 2009 | Director appointed mr marcus james redford (2 pages) |
10 July 2009 | Director appointed mr marcus james redford (2 pages) |
30 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 September 2008 | Appointment terminated director tobias mathews (1 page) |
4 September 2008 | Appointment terminated director tobias mathews (1 page) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
31 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
31 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New secretary appointed (1 page) |
3 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 June 2005 | Return made up to 15/06/05; full list of members (8 pages) |
23 June 2005 | Return made up to 15/06/05; full list of members (8 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: 41/42 berners street london W1P 3AA (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: 41/42 berners street london W1P 3AA (1 page) |
13 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
3 July 2003 | Return made up to 17/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 17/06/03; full list of members (7 pages) |
3 June 2003 | New director appointed (3 pages) |
3 June 2003 | New director appointed (3 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
11 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
18 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
3 July 2000 | Return made up to 17/06/00; full list of members
|
3 July 2000 | Return made up to 17/06/00; full list of members
|
7 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
7 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
2 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
2 July 1999 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
2 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
2 July 1999 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
14 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 July 1998 | Return made up to 17/06/98; no change of members (4 pages) |
17 July 1998 | Return made up to 17/06/98; no change of members (4 pages) |
9 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
24 June 1997 | Return made up to 17/06/97; no change of members (4 pages) |
24 June 1997 | Return made up to 17/06/97; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
19 December 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
21 June 1996 | Return made up to 17/06/96; full list of members
|
21 June 1996 | Return made up to 17/06/96; full list of members
|
15 March 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
15 March 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
27 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |