Richmond
Surrey
TW10 5EE
Secretary Name | Champ Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2007(19 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 04 November 2014) |
Correspondence Address | 34 Westway Caterham Surrey CR3 5TP |
Director Name | Mr William John Cullen |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 1999) |
Role | Video Producer |
Country of Residence | England |
Correspondence Address | Manor Sheiling High Street Much Hadham Hertfordshire SG10 6DA |
Secretary Name | Stephen John Hervieu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burdenshott Avenue Richmond Surrey TW10 5EE |
Director Name | Capt John Edward Hervieu |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 October 2001) |
Role | Retired |
Correspondence Address | 10 Clos Des Genets St Brelade Jersey JE3 4DX |
Secretary Name | Fiona Catherine Hervieu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 October 2007) |
Role | Production Assistant |
Correspondence Address | 7 Burdenshott Avenue Richmond Surrey TW10 5EE |
Director Name | Mr Martin Thomas Davey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stephenson Place 15 Station Road North Merstham Surrey RH1 3DJ |
Website | www.tigervision.com |
---|---|
Email address | [email protected] |
Registered Address | 34 Westway Caterham Surrey CR3 5TP |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Sjh Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,055 |
Cash | £157 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2014 | Application to strike the company off the register (4 pages) |
9 July 2014 | Application to strike the company off the register (4 pages) |
30 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 September 2012 | Secretary's details changed for Champ Secretaries Limited on 19 September 2012 (2 pages) |
27 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Secretary's details changed for Champ Secretaries Limited on 19 September 2012 (2 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 February 2012 | Registered office address changed from Rear of Knight's Garden Centre Chelsham Place, Limpsfield Road Warlingham Surrey CR6 9DZ United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Rear of Knight's Garden Centre Chelsham Place, Limpsfield Road Warlingham Surrey CR6 9DZ United Kingdom on 29 February 2012 (1 page) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Registered office address changed from Chelsham Place Limpsfield Road Warlingham Surrey CR6 9DZ on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from Chelsham Place Limpsfield Road Warlingham Surrey CR6 9DZ on 22 September 2011 (1 page) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Secretary's details changed for Champ Secretaries Limited on 19 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Stephen John Hervieu on 19 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Champ Secretaries Limited on 19 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Stephen John Hervieu on 19 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 October 2008 | Appointment terminated director martin davey (1 page) |
15 October 2008 | Appointment terminated director martin davey (1 page) |
19 September 2008 | Appointment terminated secretary fiona hervieu (1 page) |
19 September 2008 | Appointment terminated secretary fiona hervieu (1 page) |
19 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
19 September 2008 | Secretary appointed champ secretaries LIMITED (1 page) |
19 September 2008 | Secretary appointed champ secretaries LIMITED (1 page) |
12 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
12 August 2008 | Director appointed mr martin thomas davey (1 page) |
12 August 2008 | Director appointed mr martin thomas davey (1 page) |
12 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
17 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
30 May 2007 | Amended accounts made up to 31 October 2006 (4 pages) |
30 May 2007 | Amended accounts made up to 31 October 2006 (4 pages) |
16 May 2007 | Ad 26/04/07--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
16 May 2007 | Ad 26/04/07--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
13 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 March 2007 | Ad 16/01/07--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
3 March 2007 | Resolutions
|
3 March 2007 | Ad 16/01/07--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
3 March 2007 | Resolutions
|
20 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
20 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 November 2005 | Return made up to 10/09/05; full list of members (2 pages) |
3 November 2005 | Return made up to 10/09/05; full list of members (2 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 October 2004 | Return made up to 10/09/04; full list of members (6 pages) |
4 October 2004 | Return made up to 10/09/04; full list of members (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 September 2003 | Return made up to 10/09/03; full list of members (6 pages) |
23 September 2003 | Return made up to 10/09/03; full list of members (6 pages) |
6 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
6 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Return made up to 10/09/02; full list of members
|
20 September 2002 | Return made up to 10/09/02; full list of members
|
6 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: the forum 74-80 camden street london NW1 0EG (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: the forum 74-80 camden street london NW1 0EG (1 page) |
22 July 2002 | Director resigned (1 page) |
1 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
28 September 2000 | Return made up to 10/09/00; full list of members
|
28 September 2000 | Return made up to 10/09/00; full list of members
|
9 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 December 1999 | Return made up to 10/09/99; no change of members (4 pages) |
14 December 1999 | Return made up to 10/09/99; no change of members (4 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
26 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
5 October 1998 | Return made up to 10/09/98; no change of members (4 pages) |
5 October 1998 | Return made up to 10/09/98; no change of members (4 pages) |
13 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
13 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
9 September 1997 | Return made up to 10/09/97; full list of members (5 pages) |
9 September 1997 | Return made up to 10/09/97; full list of members (5 pages) |
13 June 1997 | Full accounts made up to 31 October 1996 (12 pages) |
13 June 1997 | Full accounts made up to 31 October 1996 (12 pages) |
16 September 1996 | Return made up to 12/09/96; no change of members (4 pages) |
16 September 1996 | Return made up to 12/09/96; no change of members (4 pages) |
26 July 1996 | Full accounts made up to 31 October 1995 (12 pages) |
26 July 1996 | Full accounts made up to 31 October 1995 (12 pages) |
19 September 1995 | Return made up to 18/09/95; change of members
|
19 September 1995 | Return made up to 18/09/95; change of members
|
9 April 1995 | Full accounts made up to 31 October 1994 (11 pages) |
9 April 1995 | Full accounts made up to 31 October 1994 (11 pages) |
22 September 1994 | Return made up to 21/09/94; full list of members
|
22 September 1994 | Return made up to 21/09/94; full list of members
|
7 October 1993 | Return made up to 21/09/93; no change of members
|
7 October 1993 | Return made up to 21/09/93; no change of members
|
22 October 1992 | Return made up to 21/09/92; full list of members (6 pages) |
22 October 1992 | Return made up to 21/09/92; full list of members (6 pages) |
5 November 1991 | Return made up to 31/10/91; full list of members (6 pages) |
5 November 1991 | Return made up to 31/10/91; full list of members (6 pages) |
22 November 1990 | Return made up to 14/11/90; full list of members (4 pages) |
22 November 1990 | Return made up to 14/11/90; full list of members (4 pages) |
9 April 1990 | Director resigned;new director appointed (2 pages) |
9 April 1990 | Director resigned;new director appointed (2 pages) |
28 March 1990 | Return made up to 30/10/89; full list of members (5 pages) |
28 March 1990 | Return made up to 30/10/89; full list of members (5 pages) |
5 March 1990 | New director appointed (2 pages) |
5 March 1990 | New director appointed (2 pages) |
1 March 1990 | Company name changed securevision LIMITED\certificate issued on 02/03/90 (2 pages) |
1 March 1990 | Company name changed securevision LIMITED\certificate issued on 02/03/90 (2 pages) |
10 June 1988 | Memorandum and Articles of Association (6 pages) |
10 June 1988 | Memorandum and Articles of Association (6 pages) |
6 June 1988 | Director resigned;new director appointed (2 pages) |
6 June 1988 | Director resigned;new director appointed (2 pages) |
4 May 1988 | Incorporation (16 pages) |
4 May 1988 | Incorporation (16 pages) |