Tatsfield
Westerham
Kent
TN16 2BQ
Director Name | Mr Peter Cairns O'Hara |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 17 July 2018) |
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 | Closed |
Appointed | 15 January 2009(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 17 July 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Woodlands 99 Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Director Name | Mr Andrew Royle |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(3 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 14 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 3 Home Farm Cottages Hildenborough Tonbridge Kent TN11 8NX |
Director Name | Mr Peter Martin Harkness |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 15 January 2009) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Horsley Court Montaigne Close Regency Street London SW1 4BF |
Secretary Name | Mr Andrew Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(3 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | 3 Home Farm Cottages Hildenborough Tonbridge Kent TN11 8NX |
Director Name | Maureen Harkness |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 1994) |
Role | School Teacher |
Correspondence Address | 46 Purfield Drive Wargrave Reading Berkshire RG10 8AR |
Secretary Name | Maureen Harkness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 1994) |
Role | School Teacher |
Correspondence Address | 46 Purfield Drive Wargrave Reading Berkshire RG10 8AR |
Director Name | Susan Anne Thomas |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(5 years, 6 months after company formation) |
Appointment Duration | 6 days (resigned 01 March 1994) |
Role | Accountant |
Correspondence Address | 224 Devonshire Avenue Southsea Hampshire PO4 9EH |
Secretary Name | Susan Anne Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 October 2001) |
Role | Accountant |
Correspondence Address | 224 Devonshire Avenue Southsea Hampshire PO4 9EH |
Director Name | Clive Savio Felix Costa-Correa |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 August 1999) |
Role | Telecommunications Marketing |
Correspondence Address | 435 Delaporte Point West Bay Street PO Box Cb 12433 Nassau New Providence Bahamas |
Director Name | Susan Anne Thomas |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2001) |
Role | Accountant |
Correspondence Address | 224 Devonshire Avenue Southsea Hampshire PO4 9EH |
Director Name | Mr Andrew Keith Royle |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tylers Way Chepstow NP16 7AB Wales |
Secretary Name | Mr Andrew Keith Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(13 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 19 February 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tylers Way Chepstow NP16 7AB Wales |
Secretary Name | Mrs Rosemary Anne Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trimble Itton Chepstow Monmouthshire NP16 6BX Wales |
Director Name | Mrs Rosemary Anne Eaton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trimble Itton Chepstow Monmouthshire NP16 6BX Wales |
Director Name | Sarah Helen Harkness |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keresforth Hall Keresforth Hall Drive Barnsley South Yorkshire S70 6NH |
Director Name | Mr Simon Mark Collin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Benton House Nan Tucks Lane, Buxted Uckfield East Sussex TN22 4PN |
Director Name | Peter Hodgson Colin |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 January 2009) |
Role | Publisher |
Correspondence Address | 31 Teddington Park Teddington Middlesex TW11 8DB |
Secretary Name | Mrs Andrea Desiree Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(20 years after company formation) |
Appointment Duration | 4 months (resigned 15 January 2009) |
Role | Financial Controller |
Correspondence Address | 6 Stepaside Mathern Chepstow Gwent NP16 6JD Wales |
Website | pmh.uk.com |
---|
Registered Address | 10 Cairns House Station Road Teddington Middlesex TW11 9AA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
75k at £1 | Keyways Publishing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £219,771 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
25 April 1995 | Delivered on: 28 April 1995 Satisfied on: 4 October 1995 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
---|---|
1 March 1994 | Delivered on: 8 March 1994 Satisfied on: 19 February 2000 Persons entitled: 3I Group 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 |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2018 | Application to strike the company off the register (3 pages) |
3 April 2018 | Statement of capital on 3 April 2018
|
3 April 2018 | Statement by Directors (1 page) |
3 April 2018 | Resolutions
|
3 April 2018 | Solvency Statement dated 15/03/18 (1 page) |
20 February 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
7 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
7 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
8 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
9 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
9 July 2009 | Location of debenture register (1 page) |
9 July 2009 | Location of debenture register (1 page) |
9 July 2009 | Location of register of members (1 page) |
9 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from cairns house 10 station road teddington middlesex TW11 9AA (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from cairns house 10 station road teddington middlesex TW11 9AA (1 page) |
9 July 2009 | Location of register of members (1 page) |
18 February 2009 | Accounts for a small company made up to 31 May 2008 (9 pages) |
18 February 2009 | Accounts for a small company made up to 31 May 2008 (9 pages) |
13 February 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 alignment with parent or subsidiary (1 page) |
13 February 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 alignment with parent or subsidiary (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
6 February 2009 | Registered office changed on 06/02/2009 from lewis brownlee avenue house southgate chichester west sussex PO19 1ES (1 page) |
6 February 2009 | Conve (1 page) |
6 February 2009 | Appointment terminated director sarah harkness (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from lewis brownlee avenue house southgate chichester west sussex PO19 1ES (1 page) |
6 February 2009 | Director appointed peter cairns o'hara (2 pages) |
6 February 2009 | Director and secretary appointed christine margaret hicks (2 pages) |
6 February 2009 | Appointment terminated director peter colin (1 page) |
6 February 2009 | Appointment terminated director sarah harkness (1 page) |
6 February 2009 | Conve (1 page) |
6 February 2009 | Director and secretary appointed christine margaret hicks (2 pages) |
6 February 2009 | Appointment terminated director peter colin (1 page) |
6 February 2009 | Director appointed peter cairns o'hara (2 pages) |
6 February 2009 | Appointment terminated secretary andrea fry (1 page) |
6 February 2009 | Appointment terminated secretary andrea fry (1 page) |
6 February 2009 | Appointment terminated director peter harkness (1 page) |
6 February 2009 | Appointment terminated director peter harkness (1 page) |
17 September 2008 | Secretary appointed mrs andrea desiree fry (1 page) |
17 September 2008 | Secretary appointed mrs andrea desiree fry (1 page) |
28 August 2008 | Appointment terminated director rosemary eaton (1 page) |
28 August 2008 | Appointment terminated secretary rosemary eaton (1 page) |
28 August 2008 | Appointment terminated secretary rosemary eaton (1 page) |
28 August 2008 | Appointment terminated director rosemary eaton (1 page) |
18 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
22 May 2008 | Director's change of particulars / sarah harkness / 12/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / sarah harkness / 12/05/2008 (1 page) |
12 February 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
12 February 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
2 March 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
2 March 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
22 August 2006 | Return made up to 15/06/06; full list of members (3 pages) |
22 August 2006 | Return made up to 15/06/06; full list of members (3 pages) |
20 June 2006 | Full accounts made up to 28 February 2006 (18 pages) |
20 June 2006 | Full accounts made up to 28 February 2006 (18 pages) |
13 December 2005 | Full accounts made up to 28 February 2005 (17 pages) |
13 December 2005 | Full accounts made up to 28 February 2005 (17 pages) |
24 June 2005 | Return made up to 15/06/05; full list of members
|
24 June 2005 | Return made up to 15/06/05; full list of members
|
22 September 2004 | Full accounts made up to 29 February 2004 (17 pages) |
22 September 2004 | Full accounts made up to 29 February 2004 (17 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
24 July 2003 | Full accounts made up to 28 February 2003 (17 pages) |
24 July 2003 | Full accounts made up to 28 February 2003 (17 pages) |
9 July 2003 | Return made up to 15/06/03; full list of members
|
9 July 2003 | Return made up to 15/06/03; full list of members
|
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
30 October 2002 | Full accounts made up to 28 February 2002 (16 pages) |
30 October 2002 | Full accounts made up to 28 February 2002 (16 pages) |
17 July 2002 | Return made up to 15/06/02; full list of members
|
17 July 2002 | Return made up to 15/06/02; full list of members
|
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
3 January 2002 | Total exemption full accounts made up to 28 February 2001 (16 pages) |
3 January 2002 | Total exemption full accounts made up to 28 February 2001 (16 pages) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
25 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
9 May 2001 | Director's particulars changed (2 pages) |
9 May 2001 | Director's particulars changed (2 pages) |
21 December 2000 | Accounts for a small company made up to 29 February 2000 (14 pages) |
21 December 2000 | Accounts for a small company made up to 29 February 2000 (14 pages) |
5 September 2000 | Return made up to 15/06/00; full list of members
|
5 September 2000 | Return made up to 15/06/00; full list of members
|
19 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1999 | Full accounts made up to 28 February 1999 (14 pages) |
19 December 1999 | Full accounts made up to 28 February 1999 (14 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
29 July 1999 | £ ic 154851/75000 23/06/99 £ sr 79851@1=79851 (1 page) |
29 July 1999 | £ ic 154851/75000 23/06/99 £ sr 79851@1=79851 (1 page) |
20 July 1999 | Return made up to 15/06/99; full list of members
|
20 July 1999 | Return made up to 15/06/99; full list of members
|
13 November 1998 | Full accounts made up to 28 February 1998 (15 pages) |
13 November 1998 | Full accounts made up to 28 February 1998 (15 pages) |
8 September 1998 | Return made up to 15/06/98; full list of members (6 pages) |
8 September 1998 | Return made up to 15/06/98; full list of members (6 pages) |
14 May 1998 | Ad 28/04/98--------- £ si 13168@1=13168 £ ic 141683/154851 (2 pages) |
14 May 1998 | Ad 28/04/98--------- £ si 13168@1=13168 £ ic 141683/154851 (2 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (17 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (17 pages) |
13 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
13 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | £ nc 131683/154851 18/11/96 (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Ad 18/11/96--------- £ si 10000@1=10000 £ ic 131683/141683 (2 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | £ nc 131683/154851 18/11/96 (1 page) |
21 November 1996 | Ad 18/11/96--------- £ si 10000@1=10000 £ ic 131683/141683 (2 pages) |
21 November 1996 | Resolutions
|
5 September 1996 | Full accounts made up to 29 February 1996 (14 pages) |
5 September 1996 | Full accounts made up to 29 February 1996 (14 pages) |
15 July 1996 | Return made up to 15/06/96; full list of members
|
15 July 1996 | Return made up to 15/06/96; full list of members
|
22 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
22 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1995 | Return made up to 15/06/95; full list of members (6 pages) |
12 July 1995 | Return made up to 15/06/95; full list of members (6 pages) |
28 April 1995 | Particulars of mortgage/charge (6 pages) |
28 April 1995 | Particulars of mortgage/charge (6 pages) |
12 March 1994 | Resolutions
|
12 March 1994 | Resolutions
|
22 February 1994 | Memorandum and Articles of Association (51 pages) |
22 February 1994 | Memorandum and Articles of Association (51 pages) |
28 January 1994 | Company name changed adventure LIMITED\certificate issued on 31/01/94 (2 pages) |
28 January 1994 | Company name changed adventure LIMITED\certificate issued on 31/01/94 (2 pages) |
3 October 1988 | Company name changed kaluga LIMITED\certificate issued on 04/10/88 (2 pages) |
3 October 1988 | Company name changed kaluga LIMITED\certificate issued on 04/10/88 (2 pages) |
25 August 1988 | Incorporation (37 pages) |
25 August 1988 | Incorporation (37 pages) |