Cox Lane
Chessington
Surrey
KT9 1SD
Director Name | Patricia Grace Peacock |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 December 2000) |
Role | Company Director |
Correspondence Address | 60 Downside Road Sutton Surrey SM2 5HP |
Director Name | Stephen Graham Wright |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 12 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 05 November 2015) |
Role | Motor Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 30 West Hill Epsom Surrey KT19 8JD |
Secretary Name | Patricia Grace Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 December 2000) |
Role | Company Director |
Correspondence Address | 60 Downside Road Sutton Surrey SM2 5HP |
Secretary Name | Lorna Slyfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2009) |
Role | Secretary |
Correspondence Address | 19 Birch Court 50 Thicket Road Sutton Surrey SM1 4PY |
Registered Address | Suite 37 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Alan Roger Fairlie 33.33% Ordinary |
---|---|
2 at £1 | Rui Tavares Martins 33.33% Ordinary |
2 at £1 | Stephen Graham Wright 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,006 |
Cash | £31,388 |
Current Liabilities | £8,729 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
1 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
6 October 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 February 2016 | Termination of appointment of Stephen Graham Wright as a director on 5 November 2015 (1 page) |
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Termination of appointment of Stephen Graham Wright as a director on 5 November 2015 (1 page) |
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
30 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 June 2014 | Appointment of Mr Rui Martins as a director on 22 April 2014 (2 pages) |
6 June 2014 | Appointment of Mr Rui Martins as a director on 22 April 2014 (2 pages) |
2 June 2014 | Registered office address changed from Elizabeth Suite Meadway House 17-21 Brighton Road Surbiton Surrey KT6 5LR on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Elizabeth Suite Meadway House 17-21 Brighton Road Surbiton Surrey KT6 5LR on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Elizabeth Suite Meadway House 17-21 Brighton Road Surbiton Surrey KT6 5LR on 2 June 2014 (1 page) |
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 September 2013 | Registered office address changed from Ds House 306 High Street Croydon CR0 1NG United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from Ds House 306 High Street Croydon CR0 1NG United Kingdom on 11 September 2013 (1 page) |
17 January 2013 | Director's details changed for Stephen Graham Wright on 17 December 2012 (2 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Director's details changed for Stephen Graham Wright on 17 December 2012 (2 pages) |
21 November 2012 | Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 21 November 2012 (1 page) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
23 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Stephen Graham Wright on 31 December 2009 (2 pages) |
6 May 2010 | Director's details changed for Stephen Graham Wright on 31 December 2009 (2 pages) |
6 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 April 2010 | Termination of appointment of Lorna Slyfield as a secretary (1 page) |
29 April 2010 | Termination of appointment of Lorna Slyfield as a secretary (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
29 September 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 September 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
22 September 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
3 March 2008 | Resolutions
|
3 March 2008 | Resolutions
|
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 November 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
4 November 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
20 December 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
20 December 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
26 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
26 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
26 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
26 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
18 November 2003 | Return made up to 31/12/02; full list of members
|
18 November 2003 | Return made up to 31/12/02; full list of members
|
4 December 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
4 December 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
9 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
9 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
20 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members
|
7 February 2001 | Return made up to 31/12/00; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 30 June 1999 (12 pages) |
12 October 1999 | Full accounts made up to 30 June 1999 (12 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 September 1998 | Full accounts made up to 30 June 1998 (12 pages) |
16 September 1998 | Full accounts made up to 30 June 1998 (12 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
23 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: 715 london road north cheam surrey SM3 9DL (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: 715 london road north cheam surrey SM3 9DL (1 page) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
20 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
2 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
2 January 1986 | Certificate of incorporation (1 page) |
2 January 1986 | Certificate of incorporation (1 page) |