53 Beaumont Drive
Worcester Park
Surrey
KT4 8FD
Secretary Name | Mr Patrick Desmond Harrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2002(11 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 23 Priors Barn House 53 Beaumont Drive Worcester Park Surrey KT4 8FD |
Director Name | Mrs Bridget Mary Harrington |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 October 2008(18 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Client Manager |
Country of Residence | England |
Correspondence Address | 23 Priors Barn House 53 Beaumont Drive Worcester Park Surrey KT4 8FD |
Director Name | Linda Margaret Cadier |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 June 2002) |
Role | Language Training |
Correspondence Address | 120 Windermere Road London W5 4TH |
Director Name | Paul Henri Charles Cadier |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 120 Windermere Road London W5 4TH |
Secretary Name | Linda Margaret Cadier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 120 Windermere Road London W5 4TH |
Director Name | Vincent Remy Christian Leforestier |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 2004) |
Role | Teacher |
Correspondence Address | 5 Waldo House Waldo Road London NW10 6BD |
Director Name | Emma-Jane Dallison |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2004(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 High Ashton 119 Kingston Hill Kingston Upon Thames Surrey KT2 7QL |
Director Name | Mr Robert David Harrington-Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Clonmore Street London SW18 5HB |
Website | www.conversation-piece.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 88944839 |
Telephone region | London |
Registered Address | 39 Leigh Road Cobham Surrey KT11 2LF |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 40 other UK companies use this postal address |
650 at £1 | Mr Patrick Desmond Harrington 65.00% Ordinary |
---|---|
350 at £1 | Mrs Bridget Mary Harrington 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£164 |
Current Liabilities | £26,049 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months, 1 week from now) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
---|---|
30 September 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
16 September 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
25 September 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
23 August 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
4 September 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
18 August 2014 | Registered office address changed from The Warehouse 12 Ravensbury Terrace London SW18 4RL England to 44 Chatsworth Gardens Acton London W3 9LW on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from The Warehouse 12 Ravensbury Terrace London SW18 4RL England to 44 Chatsworth Gardens Acton London W3 9LW on 18 August 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 September 2013 | Registered office address changed from 2Nd Floor Cardiff House Tilling Road London NW2 1LJ on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 2Nd Floor Cardiff House Tilling Road London NW2 1LJ on 16 September 2013 (1 page) |
16 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
3 April 2013 | Director's details changed for Bridget Mary Lee on 24 September 2010 (2 pages) |
3 April 2013 | Director's details changed for Bridget Mary Lee on 24 September 2010 (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Register(s) moved to registered office address (1 page) |
15 October 2012 | Termination of appointment of Emma-Jane Dallison as a director (1 page) |
15 October 2012 | Termination of appointment of Emma-Jane Dallison as a director (1 page) |
15 October 2012 | Register(s) moved to registered office address (1 page) |
20 December 2011 | Termination of appointment of Robert Harrington-Jones as a director (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Termination of appointment of Robert Harrington-Jones as a director (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 September 2011 | Register inspection address has been changed from Suite 1 Morie Studios Morie Street London SW18 1SL United Kingdom (1 page) |
14 September 2011 | Director's details changed for Emma-Jane Dallison on 27 July 2010 (2 pages) |
14 September 2011 | Director's details changed for Mr Robert David Harrington-Jones on 27 July 2010 (2 pages) |
14 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Director's details changed for Mr Robert David Harrington-Jones on 27 July 2010 (2 pages) |
14 September 2011 | Director's details changed for Emma-Jane Dallison on 27 July 2010 (2 pages) |
14 September 2011 | Register inspection address has been changed from Suite 1 Morie Studios Morie Street London SW18 1SL United Kingdom (1 page) |
14 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Registered office address changed from Suite 1 Morie Studios 4 Morie Street London SW18 1SL United Kingdom on 23 May 2011 (2 pages) |
23 May 2011 | Registered office address changed from Suite 1 Morie Studios 4 Morie Street London SW18 1SL United Kingdom on 23 May 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Registered office address changed from Suite 101 Gardiner House the Business Village 3-9 Broomhill Road London SW18 4JQ on 17 November 2010 (1 page) |
17 November 2010 | Register inspection address has been changed from Suite 101 Gardiner House 3-9 Broomhill Road London SW18 4JQ United Kingdom (1 page) |
17 November 2010 | Register inspection address has been changed from Suite 101 Gardiner House 3-9 Broomhill Road London SW18 4JQ United Kingdom (1 page) |
17 November 2010 | Registered office address changed from Suite 101 Gardiner House the Business Village 3-9 Broomhill Road London SW18 4JQ on 17 November 2010 (1 page) |
12 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Appointment of Mr Robert David Harrington-Jones as a director (2 pages) |
9 April 2010 | Appointment of Mr Robert David Harrington-Jones as a director (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from no 7 first floor sundial court barnsbury lane tolworth surrey KT5 9RN (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from no 7 first floor sundial court barnsbury lane tolworth surrey KT5 9RN (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 November 2008 | Director appointed bridget mary lee (2 pages) |
1 November 2008 | Director appointed bridget mary lee (2 pages) |
29 August 2008 | Return made up to 20/07/08; full list of members (7 pages) |
29 August 2008 | Return made up to 20/07/08; full list of members (7 pages) |
1 February 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 215 welsbach house 3-9 broomhill road london SW18 4JQ (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 215 welsbach house 3-9 broomhill road london SW18 4JQ (1 page) |
8 September 2007 | Return made up to 20/07/07; full list of members
|
8 September 2007 | Return made up to 20/07/07; full list of members
|
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 August 2006 | Return made up to 20/07/06; full list of members
|
9 August 2006 | Ad 01/07/05-30/06/06 £ si 998@1 (2 pages) |
9 August 2006 | Return made up to 20/07/06; full list of members
|
9 August 2006 | Registered office changed on 09/08/06 from: 215 welsbach house broomhill road london SW18 4JQ (1 page) |
9 August 2006 | Ad 01/07/05-30/06/06 £ si 998@1 (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 215 welsbach house broomhill road london SW18 4JQ (1 page) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 July 2005 | Return made up to 20/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 20/07/05; full list of members (7 pages) |
31 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
29 June 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
29 June 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
7 December 2002 | Return made up to 20/07/02; full list of members
|
7 December 2002 | Return made up to 20/07/02; full list of members
|
8 October 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
8 October 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
25 July 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
25 July 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
25 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
2 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
24 July 2000 | Return made up to 20/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 20/07/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 31 March 2000 (11 pages) |
2 May 2000 | Full accounts made up to 31 March 2000 (11 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 July 1999 | Return made up to 20/07/99; full list of members (5 pages) |
27 July 1999 | Return made up to 20/07/99; full list of members (5 pages) |
20 July 1998 | Return made up to 20/07/98; full list of members (5 pages) |
20 July 1998 | Return made up to 20/07/98; full list of members (5 pages) |
27 May 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 May 1998 | Full accounts made up to 31 March 1998 (10 pages) |
28 July 1997 | Return made up to 20/07/97; full list of members (5 pages) |
28 July 1997 | Return made up to 20/07/97; full list of members (5 pages) |
17 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
17 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
14 July 1996 | Return made up to 20/07/96; full list of members (5 pages) |
14 July 1996 | Return made up to 20/07/96; full list of members (5 pages) |
14 July 1996 | Registered office changed on 14/07/96 from: 132 kenton road harrow HA3 8AL (1 page) |
14 July 1996 | Registered office changed on 14/07/96 from: 132 kenton road harrow HA3 8AL (1 page) |
1 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
14 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
20 July 1990 | Incorporation (15 pages) |
20 July 1990 | Incorporation (15 pages) |