Wimbledon
London
SW20 8TN
Director Name | Mr Philip Anthony Spinks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Exhibition Stand Contractor |
Country of Residence | England |
Correspondence Address | Unit 4 Sutherland Court Tolpits Lane Watford WD18 9SP |
Director Name | Mr David Roy Parks |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1988(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 31 December 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Greenways New Road Chipperfield Kings Langley Hertfordshire WD4 9LL |
Director Name | Crispin Naismith |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | Laurel House 4 Denham Walk Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0EN |
Director Name | Alan Michael Smythson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Chartridge Lane Chesham Buckinghamshire HP5 2SE |
Secretary Name | Mr Dick John Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 6 Pavilion Way Eastcote Ruislip Middlesex HA4 9JN |
Secretary Name | Mr Richard Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(6 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 13 West Way Rickmansworth Hertfordshire WD3 2ER |
Director Name | Kenneth Hill |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 December 2008) |
Role | Video Services |
Correspondence Address | 14 West Way Rickmansworth Hertfordshire WD3 2EN |
Secretary Name | Mr David Roy Parks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenways New Road Chipperfield Kings Langley Hertfordshire WD4 9LL |
Director Name | Mr Mark Thomas Chapman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 December 2008(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kaden Rickmansworth Road, Harefield Uxbridge Middlesex UB9 6JX |
Secretary Name | Mark Thomas Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 2017) |
Role | Company Director |
Correspondence Address | Unit 1 Sutherland Court Tolpits Lane Watford Herts WD18 9SP |
Director Name | Mr Steven John Jennings |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 High Street Rickmansworth Hertfordshire WD3 1ER |
Registered Address | 26 High Street Rickmansworth Hertfordshire WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
40 at £1 | Bristol (Uk) LTD 20.00% Ordinary |
---|---|
40 at £1 | Rinku Of London LTD Pension Scheme 20.00% Ordinary |
40 at £1 | Thomas & Vines LTD 20.00% Ordinary |
20 at £1 | B.w. Sipp & M. Brown 10.00% Ordinary |
20 at £1 | David Parks 10.00% Ordinary |
20 at £1 | Fast Forward LTD 10.00% Ordinary |
20 at £1 | Mr Spinks & Mrs Spinks 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £899 |
Cash | £817 |
Current Liabilities | £3,027 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
12 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
5 March 2021 | Termination of appointment of Steven John Jennings as a director on 1 March 2021 (1 page) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 November 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 November 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
11 October 2017 | Appointment of Mr Steven John Jennings as a director on 26 September 2017 (3 pages) |
11 October 2017 | Appointment of Mr Steven John Jennings as a director on 26 September 2017 (3 pages) |
10 October 2017 | Termination of appointment of Mark Thomas Chapman as a director on 26 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Mark Thomas Chapman as a secretary on 26 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Mark Thomas Chapman as a director on 26 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Mark Thomas Chapman as a secretary on 26 September 2017 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 November 2013 | Appointment of Mr Philip Anthony Spinks as a director (2 pages) |
7 November 2013 | Appointment of Mr Philip Anthony Spinks as a director (2 pages) |
5 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Termination of appointment of David Parks as a director (1 page) |
19 April 2012 | Termination of appointment of David Parks as a secretary (1 page) |
19 April 2012 | Termination of appointment of David Parks as a secretary (1 page) |
19 April 2012 | Termination of appointment of David Parks as a director (1 page) |
29 March 2012 | Appointment of Mark Thomas Chapman as a secretary (3 pages) |
29 March 2012 | Appointment of Mark Thomas Chapman as a secretary (3 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 October 2009 | Director's details changed for Mr David Roy Parks on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Mark Thomas Chapman on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Simon Richard Lewis Thomas on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr David Roy Parks on 19 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
20 October 2009 | Director's details changed for Mr Mark Thomas Chapman on 19 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
20 October 2009 | Director's details changed for Simon Richard Lewis Thomas on 19 October 2009 (2 pages) |
22 January 2009 | Director appointed mark thomas chapman (2 pages) |
22 January 2009 | Director appointed simon richard lewis thomas (2 pages) |
22 January 2009 | Director appointed mark thomas chapman (2 pages) |
22 January 2009 | Director appointed simon richard lewis thomas (2 pages) |
20 January 2009 | Appointment terminated director kenneth hill (1 page) |
20 January 2009 | Appointment terminated director kenneth hill (1 page) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Return made up to 01/10/08; full list of members (5 pages) |
10 November 2008 | Return made up to 01/10/08; full list of members (5 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 28 high street rickmansworth hertfordshire WD3 1ER (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 28 high street rickmansworth hertfordshire WD3 1ER (1 page) |
13 December 2007 | Return made up to 01/10/07; full list of members (4 pages) |
13 December 2007 | Return made up to 01/10/07; full list of members (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 March 2007 | Return made up to 01/10/06; full list of members (4 pages) |
30 March 2007 | Return made up to 01/10/06; full list of members (4 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: enterprise house 27 hill rise rickmansworth hertfordshire WD3 7NY (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: enterprise house 27 hill rise rickmansworth hertfordshire WD3 7NY (1 page) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 December 2005 | Return made up to 01/10/05; full list of members (9 pages) |
9 December 2005 | Return made up to 01/10/05; full list of members (9 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 542 uxbridge road pinner middlesex HA5 3QA (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 542 uxbridge road pinner middlesex HA5 3QA (1 page) |
30 December 2004 | Return made up to 01/10/04; full list of members (9 pages) |
30 December 2004 | Return made up to 01/10/04; full list of members (9 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
15 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
15 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Return made up to 01/10/02; full list of members (11 pages) |
10 May 2003 | Return made up to 01/10/02; full list of members (11 pages) |
23 August 2002 | Return made up to 01/10/01; full list of members
|
23 August 2002 | Return made up to 01/10/01; full list of members
|
9 July 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
9 July 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
9 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
9 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 October 2001 | Return made up to 01/10/00; full list of members
|
2 October 2001 | Return made up to 01/10/00; full list of members
|
29 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
3 December 1999 | Return made up to 01/10/99; full list of members (9 pages) |
3 December 1999 | Return made up to 01/10/99; full list of members (9 pages) |
18 February 1999 | Return made up to 01/10/98; full list of members (6 pages) |
18 February 1999 | Return made up to 01/10/98; full list of members (6 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
15 November 1996 | Return made up to 01/10/96; full list of members (6 pages) |
15 November 1996 | Return made up to 01/10/96; full list of members (6 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (5 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (5 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: suite 2 viscount house 6A love lane pinner middlesex HA5 3EF (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: suite 2 viscount house 6A love lane pinner middlesex HA5 3EF (1 page) |
27 December 1995 | Registered office changed on 27/12/95 from: 2A park view road london W5 2JB (1 page) |
27 December 1995 | Registered office changed on 27/12/95 from: 2A park view road london W5 2JB (1 page) |
17 November 1995 | Return made up to 01/10/95; no change of members (4 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
17 November 1995 | Return made up to 01/10/95; no change of members (4 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: veritas house chertsey road woking surrey GU21 5BD (1 page) |
31 July 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
31 July 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: veritas house chertsey road woking surrey GU21 5BD (1 page) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
18 November 1987 | Memorandum and Articles of Association (14 pages) |