Little Bookham
Surrey
KT23 3QH
Director Name | Mrs Lindsay Anne Allen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(37 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Water Lane Bookham Leatherhead Surrey KT23 3QH |
Director Name | Julie Margaret Gamble |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2001) |
Role | Secretary |
Correspondence Address | The Old Rectory The Street, Frinsted Sittingbourne Kent ME9 0TQ |
Secretary Name | Julie Margaret Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | The Old Rectory The Street, Frinsted Sittingbourne Kent ME9 0TQ |
Director Name | Paul Stuart Gamble |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 September 2008) |
Role | Club Manager |
Correspondence Address | 7 The Mews Sittingbourne Kent ME10 4EF |
Secretary Name | Paul Stuart Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 September 2008) |
Role | Club Manager |
Correspondence Address | 7 The Mews Sittingbourne Kent ME10 4EF |
Registered Address | Orchard House Water Lane Bookham Leatherhead Surrey KT23 3QH |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | David Michael Allen 75.00% Ordinary |
---|---|
25 at £1 | Mrs Lindsay Anne Rowlandson-allen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,921 |
Cash | £9,011 |
Current Liabilities | £87,226 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
8 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
---|---|
17 February 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
25 February 2020 | Change of details for Mr David Michael Allen as a person with significant control on 6 April 2016 (2 pages) |
24 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
26 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
12 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
12 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 July 2010 | Registered office address changed from 7-11 High Street Sittingbourne ME10 4AY on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 7-11 High Street Sittingbourne ME10 4AY on 27 July 2010 (1 page) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for David Michael Allen on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for David Michael Allen on 18 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 July 2009 | Return made up to 28/02/09; full list of members (5 pages) |
9 July 2009 | Return made up to 28/02/09; full list of members (5 pages) |
23 June 2009 | Director's change of particulars / david allen / 01/01/2009 (1 page) |
23 June 2009 | Director's change of particulars / david allen / 01/01/2009 (1 page) |
9 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 October 2008 | Appointment terminate, director and secretary paul stuart gamble logged form (1 page) |
23 October 2008 | Appointment terminate, director and secretary paul stuart gamble logged form (1 page) |
15 October 2008 | Appointment terminated director and secretary paul gamble (1 page) |
15 October 2008 | Appointment terminated director and secretary paul gamble (1 page) |
19 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
29 June 2006 | Return made up to 06/03/06; full list of members (7 pages) |
29 June 2006 | Return made up to 06/03/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
28 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
12 May 2004 | Return made up to 06/03/04; full list of members (7 pages) |
12 May 2004 | Return made up to 06/03/04; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
20 March 2003 | Return made up to 06/03/03; full list of members
|
20 March 2003 | Return made up to 06/03/03; full list of members
|
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
9 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 May 2002 | Return made up to 06/03/02; full list of members
|
17 May 2002 | Return made up to 06/03/02; full list of members
|
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: montague place quayside chatham kent ME4 4QU (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: montague place quayside chatham kent ME4 4QU (1 page) |
14 March 2001 | Return made up to 06/03/01; full list of members
|
14 March 2001 | Return made up to 06/03/01; full list of members
|
11 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
11 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 3RD floor bell house bell road sittingbourne kent ME10 4DH (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 3RD floor bell house bell road sittingbourne kent ME10 4DH (1 page) |
8 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
8 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
30 December 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
17 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
17 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
9 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
9 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
6 March 1998 | Return made up to 06/03/98; full list of members
|
6 March 1998 | Return made up to 06/03/98; full list of members
|
22 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
22 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
21 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
21 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
25 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
25 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
11 March 1996 | Return made up to 06/03/96; full list of members
|
11 March 1996 | Return made up to 06/03/96; full list of members
|
6 December 1995 | Registered office changed on 06/12/95 from: 11 college place london road southampton SO1 2FE (1 page) |
6 December 1995 | Registered office changed on 06/12/95 from: 11 college place london road southampton SO1 2FE (1 page) |
15 November 1995 | Full accounts made up to 30 April 1995 (10 pages) |
15 November 1995 | Full accounts made up to 30 April 1995 (10 pages) |
21 March 1995 | Return made up to 06/03/95; no change of members
|
21 March 1995 | Return made up to 06/03/95; no change of members
|