Lower Beeding
Horsham
West Sussex
RH13 6NQ
Director Name | Mrs Dawn Christina Jolley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2000(11 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 02 April 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Woodham Waye Woking Surrey GU21 5SW |
Secretary Name | Mrs Dawn Christina Jolley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(12 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 02 April 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Cliveden House 26-29 Cliveden Place London SW1W 8HD |
Director Name | Joanna Helen Curtis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 October 1991) |
Role | Management Consultant |
Correspondence Address | 11 Sekforde Street London EC1R 0NN |
Director Name | Mr Brian William May |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 19 November 2015) |
Role | C0mpany Director |
Country of Residence | Australia |
Correspondence Address | 21 Bennison Street Ascot Queensland 4007 Australia |
Director Name | Mr William Forsyth Emsley Carr |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 28 January 2023) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Conderton Manor Tewkesbury Gloucestershire GL20 7PR Wales |
Secretary Name | Graham David Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 October 1991) |
Role | Company Director |
Correspondence Address | 11a Sekforde Street London EC1R 0DH |
Secretary Name | Mr William Forsyth Emsley Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 October 2001) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Conderton Manor Tewkesbury Gloucestershire GL20 7PR Wales |
Director Name | Christopher Ford |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 June 2009) |
Role | Publisher |
Correspondence Address | 23 Bromley Grove Bromley Kent BR2 0LP |
Website | azfreight.com |
---|
Registered Address | 7 Cliveden House 26-29 Cliveden Place London SW1W 8HD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
37.5k at £1 | Ashtonia Investments LTD 50.00% Ordinary |
---|---|
37.5k at £1 | Brian William May 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £193,072 |
Current Liabilities | £743,361 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 January 1997 | Delivered on: 25 January 1997 Persons entitled: Samuel Montagu & Co 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. Outstanding |
---|---|
29 April 1991 | Delivered on: 2 May 1991 Satisfied on: 30 August 1991 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: 89, eastbourne mews london W2 6LQ title no ngl 218454. Fully Satisfied |
2 May 1990 | Delivered on: 15 April 1991 Satisfied on: 30 August 1991 Persons entitled: National & Provincial Buildings Society Classification: Deed registered by order of court mortgage Secured details: Sterling pounds 140000. Particulars: 89, eastbourne mews london W2 6LQ. Fully Satisfied |
15 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
24 October 2018 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Robert Denholm House Bletchingley Road Nutfield Redhill Surrey RH1 4HW on 24 October 2018 (1 page) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
22 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 22 December 2017 (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
25 November 2015 | Termination of appointment of Brian William May as a director on 19 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Brian William May as a director on 19 November 2015 (1 page) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
16 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 16 October 2013 (1 page) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Dawn Christina Jolley on 15 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Dawn Christina Jolley on 15 June 2010 (2 pages) |
20 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
8 June 2009 | Appointment terminated director christopher ford (1 page) |
8 June 2009 | Appointment terminated director christopher ford (1 page) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
29 March 2008 | Company name changed a-z group LIMITED\certificate issued on 03/04/08 (2 pages) |
29 March 2008 | Company name changed a-z group LIMITED\certificate issued on 03/04/08 (2 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
15 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 August 2006 | Return made up to 15/06/06; full list of members (4 pages) |
1 August 2006 | Return made up to 15/06/06; full list of members (4 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
1 July 2005 | Location of register of members (1 page) |
1 July 2005 | Location of register of members (1 page) |
13 May 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
13 May 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Return made up to 15/06/04; full list of members (7 pages) |
3 November 2004 | Return made up to 15/06/04; full list of members (7 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
4 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
9 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
9 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
3 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
3 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
14 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
14 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
18 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
18 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
23 June 2000 | Return made up to 15/06/00; full list of members
|
23 June 2000 | Return made up to 15/06/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 September 1999 | Return made up to 15/06/98; full list of members (6 pages) |
7 September 1999 | Return made up to 15/06/99; full list of members (9 pages) |
7 September 1999 | Return made up to 15/06/98; full list of members (6 pages) |
7 September 1999 | Return made up to 15/06/99; full list of members (9 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
1 June 1999 | Return made up to 15/01/99; no change of members (7 pages) |
1 June 1999 | Return made up to 15/01/99; no change of members (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
26 October 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
26 October 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
20 August 1998 | Return made up to 15/01/98; full list of members (6 pages) |
20 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1998 | Return made up to 15/01/98; full list of members (6 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
25 June 1998 | Company name changed tgp 137 LIMITED\certificate issued on 26/06/98 (2 pages) |
25 June 1998 | Company name changed tgp 137 LIMITED\certificate issued on 26/06/98 (2 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
28 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
28 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
25 January 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
27 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
27 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
13 September 1995 | Return made up to 15/06/95; change of members (6 pages) |
13 September 1995 | Return made up to 15/06/95; change of members (6 pages) |
24 April 1990 | Memorandum and Articles of Association (17 pages) |
24 April 1990 | Memorandum and Articles of Association (17 pages) |
29 November 1988 | Incorporation (19 pages) |
29 November 1988 | Incorporation (19 pages) |