Tatsfield
Westerham
Kent
TN16 2BQ
Director Name | Mr Peter Cairns O'Hara |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(21 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Computer Professional |
Country of Residence | England |
Correspondence Address | Woodlands 99 Paynesfield Road Tatsfield Kent TN16 2BQ |
Secretary Name | Miss Christine Margaret Hicks |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2008(21 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Woodlands 99 Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Director Name | Ms Janet Elizabeth Alcoe |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 401 Ditchling Road Brighton East Sussex BN1 6XB |
Director Name | Sheila Vivien Richards |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 February 1992) |
Role | Company Director |
Correspondence Address | 47 Buckingham Road Shoreham By Sea West Sussex BN43 5UB |
Secretary Name | Ms Janet Elizabeth Alcoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 401 Ditchling Road Brighton East Sussex BN1 6XB |
Director Name | Mr Christopher Parker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Osborne Villas Hove East Sussex BN3 2RE |
Director Name | Mrs Julie Gibson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32a Sackville Gardens Hove East Sussex BN3 4GH |
Secretary Name | Mrs Julie Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(13 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32a Sackville Gardens Hove East Sussex BN3 4GH |
Director Name | Ms Loretta Harrison |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Osmond Road Hove BN3 1TE |
Director Name | James Noel Marsland |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Moorend Park Road Cheltenham Gloucestershire GL53 0LG Wales |
Website | www.nalandatechnology.net |
---|---|
Telephone | 07 713410e08 |
Telephone region | Mobile |
Registered Address | Cairns House 10 Station Road Teddington Middlesex TW11 9AA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£15,000 |
Cash | £73,199 |
Current Liabilities | £1,137,731 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
16 August 1993 | Delivered on: 27 August 1993 Satisfied on: 15 March 2008 Persons entitled: Midland 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: 8 st georges place brighton with ball fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
30 March 1993 | Delivered on: 2 April 1993 Satisfied on: 15 March 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
30 January 1992 | Delivered on: 6 February 1992 Satisfied on: 10 November 1993 Persons entitled: The Co-Operative Bank PLC Classification: 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 |
29 March 2023 | Accounts for a small company made up to 30 June 2022 (15 pages) |
---|---|
17 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
23 March 2022 | Accounts for a small company made up to 30 June 2021 (14 pages) |
14 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
21 June 2021 | Accounts for a small company made up to 30 June 2020 (14 pages) |
15 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
18 March 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a small company made up to 30 June 2018 (13 pages) |
6 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (13 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 February 2017 | Full accounts made up to 30 June 2016 (19 pages) |
21 February 2017 | Full accounts made up to 30 June 2016 (19 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 April 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
5 April 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 December 2014 | Accounts for a small company made up to 30 June 2014 (8 pages) |
30 December 2014 | Accounts for a small company made up to 30 June 2014 (8 pages) |
31 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
31 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
26 March 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Resolutions
|
15 August 2012 | Resolutions
|
29 March 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
14 February 2012 | Company name changed pavilion publishing (brighton) LIMITED\certificate issued on 14/02/12
|
14 February 2012 | Company name changed pavilion publishing (brighton) LIMITED\certificate issued on 14/02/12
|
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
7 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Termination of appointment of James Marsland as a director (1 page) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Termination of appointment of James Marsland as a director (1 page) |
19 August 2010 | Auditor's resignation (1 page) |
19 August 2010 | Auditor's resignation (1 page) |
5 May 2010 | Full accounts made up to 30 June 2009 (20 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (20 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
19 January 2010 | Director's details changed for James Noel Marsland on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for James Noel Marsland on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for James Noel Marsland on 1 January 2010 (2 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (24 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (24 pages) |
23 April 2009 | Appointment terminated director christopher parker (1 page) |
23 April 2009 | Appointment terminated director christopher parker (1 page) |
9 April 2009 | Appointment terminated director loretta harrison (1 page) |
9 April 2009 | Appointment terminated director loretta harrison (1 page) |
9 April 2009 | Appointment terminated director julie gibson (1 page) |
9 April 2009 | Appointment terminated director julie gibson (1 page) |
9 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
2 June 2008 | Return made up to 31/12/07; full list of members (7 pages) |
2 June 2008 | Return made up to 31/12/07; full list of members (7 pages) |
22 April 2008 | Director appointed james noel marsland (2 pages) |
22 April 2008 | Director appointed james noel marsland (2 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Registered office changed on 14/04/2008 from 30 new road brighton east sussex BN1 1BN (1 page) |
14 April 2008 | Appointment terminated secretary julie gibson (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 30 new road brighton east sussex BN1 1BN (1 page) |
14 April 2008 | Director and secretary appointed christine margaret hicks (2 pages) |
14 April 2008 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
14 April 2008 | Director appointed peter cairns o'hara (2 pages) |
14 April 2008 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
14 April 2008 | Director appointed peter cairns o'hara (2 pages) |
14 April 2008 | Director and secretary appointed christine margaret hicks (2 pages) |
14 April 2008 | Appointment terminated secretary julie gibson (1 page) |
14 April 2008 | Resolutions
|
7 April 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
7 April 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 June 2007 | Return made up to 31/12/06; full list of members
|
13 June 2007 | Return made up to 31/12/06; full list of members
|
26 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
26 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
19 May 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
19 May 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
18 June 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
18 June 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
17 May 2005 | Return made up to 31/12/04; full list of members (9 pages) |
17 May 2005 | Return made up to 31/12/04; full list of members (9 pages) |
13 April 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
13 April 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
20 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
20 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
5 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
5 March 2003 | Ad 04/09/00--------- £ si 1@1 (2 pages) |
5 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
5 March 2003 | Ad 04/09/00--------- £ si 1@1 (2 pages) |
13 June 2002 | Nc inc already adjusted 04/09/00 (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Resolutions
|
13 June 2002 | Resolutions
|
13 June 2002 | Resolutions
|
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
13 June 2002 | Nc inc already adjusted 04/09/00 (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
13 June 2002 | Resolutions
|
13 June 2002 | Resolutions
|
13 June 2002 | Resolutions
|
12 March 2002 | Return made up to 31/12/01; full list of members
|
12 March 2002 | Return made up to 31/12/01; full list of members
|
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
4 October 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
14 April 2000 | Ad 04/04/00--------- £ si 50@1=50 £ ic 403/453 (2 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Ad 04/04/00--------- £ si 50@1=50 £ ic 403/453 (2 pages) |
14 April 2000 | Ad 04/04/00--------- £ si 300@1=300 £ ic 103/403 (2 pages) |
14 April 2000 | Ad 04/04/00--------- £ si 300@1=300 £ ic 103/403 (2 pages) |
14 April 2000 | £ nc 400/750 04/04/00 (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | £ nc 400/750 04/04/00 (1 page) |
15 February 2000 | Return made up to 31/12/99; full list of members
|
15 February 2000 | Return made up to 31/12/99; full list of members
|
29 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
16 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
16 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
17 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
17 August 1994 | Ad 31/07/94--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
17 August 1994 | Ad 31/07/94--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
10 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1993 | Particulars of mortgage/charge (3 pages) |
27 August 1993 | Particulars of mortgage/charge (3 pages) |
16 June 1993 | Resolutions
|
16 June 1993 | Resolutions
|
2 April 1993 | Particulars of mortgage/charge (3 pages) |
2 April 1993 | Particulars of mortgage/charge (3 pages) |
17 November 1992 | Ad 31/08/92--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
17 November 1992 | Ad 31/08/92--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
22 March 1991 | Ad 04/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 1991 | Ad 04/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 1987 | Company name changed deedshift LIMITED\certificate issued on 24/02/87 (2 pages) |
24 February 1987 | Company name changed deedshift LIMITED\certificate issued on 24/02/87 (2 pages) |
1 December 1986 | Incorporation (12 pages) |
1 December 1986 | Certificate of Incorporation (1 page) |
1 December 1986 | Certificate of Incorporation (1 page) |
1 December 1986 | Incorporation (12 pages) |