Surbiton
Surrey
KT6 6QN
Secretary Name | Mrs Izabella Peay |
---|---|
Status | Current |
Appointed | 03 July 2011(25 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 46 Lydden Road Wandsworth London SW18 4LR |
Director Name | Mr Brian Eric Moore |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 June 2000) |
Role | Manager |
Correspondence Address | 24 Haydn Avenue Purley Surrey CR8 4AE |
Director Name | Mr Kenneth Ernest Peay |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 31 March 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Langley Avenue Surbiton Surrey KT6 6QN |
Director Name | Mr Christopher William Albert Welch |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 June 2000) |
Role | Manager |
Correspondence Address | 24 Evesham Way Battersea London SW11 5QX |
Secretary Name | Christopher David Peay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 03 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Elmbridge Avenue Surbiton Surrey KT5 9EZ |
Director Name | Bridget Leggatt |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 1 Eglinton Road Swanscombe Kent DA10 0HS |
Director Name | Martha Lane Reeves |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(16 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 January 2010) |
Role | Flight Attendant |
Correspondence Address | 35 Elmbridge Avenue Surbiton Surrey KT5 9EZ |
Website | junoglass.co.uk |
---|---|
Telephone | 020 88748949 |
Telephone region | London |
Registered Address | 308 Raeburn Avenue Surbiton KT5 9EF |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
9.4k at £1 | C.d. Peay 98.42% Ordinary |
---|---|
150 at £1 | Izabella Peay 1.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,307 |
Cash | £7,528 |
Current Liabilities | £349,821 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
8 June 1996 | Delivered on: 14 June 1996 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: 197 replingham road southfields l/b of wandsworth t/no LN227299. Outstanding |
---|---|
27 May 1988 | Delivered on: 1 June 1988 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: 46/48 lydden road wandsworth, london SW18. Outstanding |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
10 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
17 March 2012 | Director's details changed for Christopher David Peay on 9 March 2012 (2 pages) |
17 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
17 March 2012 | Termination of appointment of Christopher Peay as a secretary (1 page) |
17 March 2012 | Director's details changed for Christopher David Peay on 9 March 2012 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Appointment of Mrs Izabella Peay as a secretary (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
3 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Termination of appointment of Martha Reeves as a director (1 page) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Christopher David Peay on 10 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 March 2004 | Return made up to 09/03/04; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 March 2003 | Return made up to 09/03/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 August 2002 | Return made up to 09/03/02; full list of members (7 pages) |
5 April 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
13 June 2000 | Return made up to 09/03/00; full list of members (7 pages) |
19 May 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
14 April 1999 | Return made up to 09/03/99; no change of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Return made up to 09/03/98; full list of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
14 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
27 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |