Golf Course Road
Blairgowrie
PH10 6LF
Scotland
Secretary Name | Mr Mahendra Rajdev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | 310 Staines Road Twickenham Middlesex TW2 5AS |
Secretary Name | Tina Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1998(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | The View Eassie Forfar Angus DD8 1SQ Scotland |
Secretary Name | Susan Nina Damodaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 2003) |
Role | Veterinary Surgeon |
Correspondence Address | Brelade House Golf Course Road Blairgowrie Perthshire PH10 6LF Scotland |
Secretary Name | Clare Patricia Damodaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 July 2007) |
Role | Corporate Communication |
Correspondence Address | 4 Smith Street Kinross Kinross Shire KY13 8DD Scotland |
Telephone | 01250 873095 |
---|---|
Telephone region | Blairgowrie |
Registered Address | C/O M E Ball & Associates Limited 14 Angus Close Chessington KT9 2BP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
300 at £1 | Mrs P.j. Damodaran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,744 |
Cash | £573 |
Current Liabilities | £8,762 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 4 weeks from now) |
28 February 1993 | Delivered on: 10 March 1993 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|
24 August 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
---|---|
24 August 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
16 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
16 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 July 2019 | Registered office address changed from C/O M.E. Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to C/O M E Ball & Associates Limited 14 Angus Close Chessington KT9 2BP on 16 July 2019 (1 page) |
16 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
18 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
7 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 May 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
24 April 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 April 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 July 2007 | Return made up to 15/07/07; no change of members (6 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Return made up to 15/07/07; no change of members (6 pages) |
30 July 2007 | Secretary resigned (1 page) |
29 May 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 May 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (6 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (6 pages) |
22 May 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 May 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page) |
29 July 2005 | Return made up to 15/07/05; full list of members
|
29 July 2005 | Return made up to 15/07/05; full list of members
|
21 April 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 April 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
26 April 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 April 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: 34 lynton road new malden surrey KT3 5EE (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: 34 lynton road new malden surrey KT3 5EE (1 page) |
11 November 2003 | Return made up to 15/07/03; full list of members
|
11 November 2003 | Return made up to 15/07/03; full list of members
|
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
6 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 July 2002 | Return made up to 15/07/02; full list of members (6 pages) |
16 July 2002 | Return made up to 15/07/02; full list of members (6 pages) |
24 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
2 October 2001 | Return made up to 15/07/01; full list of members
|
2 October 2001 | Return made up to 15/07/01; full list of members
|
2 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
25 July 2000 | Return made up to 15/07/00; full list of members
|
25 July 2000 | Return made up to 15/07/00; full list of members
|
19 May 2000 | Full accounts made up to 31 March 2000 (11 pages) |
19 May 2000 | Full accounts made up to 31 March 2000 (11 pages) |
2 August 1999 | Return made up to 15/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 15/07/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 October 1998 | Return made up to 15/07/98; full list of members (5 pages) |
7 October 1998 | Return made up to 15/07/98; full list of members (5 pages) |
7 October 1998 | Location of register of members (non legible) (1 page) |
7 October 1998 | Location of register of members (non legible) (1 page) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
18 June 1998 | Return made up to 15/07/97; full list of members
|
18 June 1998 | Return made up to 15/07/97; full list of members
|
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
31 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
31 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 December 1996 | Return made up to 15/07/96; full list of members
|
18 December 1996 | Return made up to 15/07/96; full list of members
|
21 August 1995 | Return made up to 15/07/95; full list of members (6 pages) |
21 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
21 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
21 August 1995 | Return made up to 15/07/95; full list of members (6 pages) |
17 August 1995 | Full accounts made up to 31 March 1994 (12 pages) |
17 August 1995 | Full accounts made up to 31 March 1994 (12 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 8TH floor york house empire way wembley middlesex HA9 opa (1 page) |
17 August 1995 | Registered office changed on 17/08/95 from: 8TH floor york house empire way wembley middlesex HA9 opa (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 July 1988 | Incorporation (15 pages) |
15 July 1988 | Incorporation (15 pages) |