Abinger Hammer
Dorking
RH5 6RJ
Director Name | Mr Philip Roland Squire |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1992(1 year after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pastelle Knob Field Abinger Hammer Dorking RH5 6RJ |
Secretary Name | Mr Philip Roland Squire |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2002(11 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pastelle Knob Field Abinger Hammer Dorking RH5 6RJ |
Secretary Name | Elsie Ann Squire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(1 year after company formation) |
Appointment Duration | 17 years, 1 month (resigned 11 June 2009) |
Role | Company Director |
Correspondence Address | 7 Queensway Sunbury On Thames Middx TW16 6HA |
Telephone | 020 89776944 |
---|---|
Telephone region | London |
Registered Address | Unit 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8ST |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Philip Roland Squire 80.00% Ordinary |
---|---|
5 at £1 | Emma Squire 5.00% Ordinary |
5 at £1 | Laura Squire 5.00% Ordinary |
5 at £1 | Louise Squire 5.00% Ordinary |
5 at £1 | William Squire 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,943 |
Cash | £1,977 |
Current Liabilities | £30,902 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 3 days from now) |
23 March 1998 | Delivered on: 30 March 1998 Persons entitled: Barclays 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: 5A hampton road hampton hill l/b of richmond upon thames t/no TGL24264. Outstanding |
---|
13 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (13 pages) |
---|---|
15 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
17 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
11 April 2022 | Unaudited abridged accounts made up to 31 December 2021 (12 pages) |
8 July 2021 | Amended accounts made up to 31 December 2020 (10 pages) |
19 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
12 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (12 pages) |
29 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
18 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
22 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
16 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
21 November 2018 | Director's details changed for Mrs Louise Anne Squire on 21 November 2018 (2 pages) |
21 November 2018 | Secretary's details changed for Mr Philip Roland Squire on 21 November 2018 (1 page) |
21 November 2018 | Change of details for Mr Philip Roland Squire as a person with significant control on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mr Philip Roland Squire on 21 November 2018 (2 pages) |
12 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
7 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Director's details changed for Mrs Louise Anne Squire on 29 July 2011 (2 pages) |
29 July 2011 | Registered office address changed from 33 Kingston Lane Teddington Middlesex TW11 9HL on 29 July 2011 (1 page) |
29 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Director's details changed for Mrs Louise Anne Squire on 29 July 2011 (2 pages) |
29 July 2011 | Registered office address changed from 33 Kingston Lane Teddington Middlesex TW11 9HL on 29 July 2011 (1 page) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2011 | Director's details changed for Philip Roland Squire on 16 May 2010 (2 pages) |
10 February 2011 | Director's details changed for Philip Roland Squire on 16 May 2010 (2 pages) |
10 February 2011 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2010 | Annual return made up to 16 May 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 16 May 2009 with a full list of shareholders (4 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 June 2009 | Return made up to 16/05/08; full list of members (4 pages) |
11 June 2009 | Appointment terminated secretary elsie squire (1 page) |
11 June 2009 | Return made up to 16/05/08; full list of members (4 pages) |
11 June 2009 | Appointment terminated secretary elsie squire (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 January 2008 | Return made up to 16/05/07; full list of members (3 pages) |
21 January 2008 | Return made up to 16/05/07; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 October 2005 | Return made up to 16/05/05; full list of members (3 pages) |
21 October 2005 | Return made up to 16/05/05; full list of members (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
2 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
2 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
12 September 2002 | Return made up to 16/05/02; full list of members (7 pages) |
12 September 2002 | Return made up to 16/05/02; full list of members (7 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
21 August 2001 | Return made up to 16/05/01; full list of members (6 pages) |
21 August 2001 | Return made up to 16/05/01; full list of members (6 pages) |
9 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
9 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
6 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
8 October 1999 | Company name changed international training corporati on network LIMITED\certificate issued on 11/10/99 (2 pages) |
8 October 1999 | Company name changed international training corporati on network LIMITED\certificate issued on 11/10/99 (2 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
6 August 1999 | Return made up to 16/05/99; no change of members (4 pages) |
6 August 1999 | Return made up to 16/05/99; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
24 September 1997 | Return made up to 16/05/97; full list of members (6 pages) |
24 September 1997 | Return made up to 16/05/97; full list of members (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
4 July 1996 | Return made up to 16/05/96; no change of members (4 pages) |
4 July 1996 | Return made up to 16/05/96; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
19 July 1995 | Return made up to 16/05/95; no change of members (4 pages) |
19 July 1995 | Return made up to 16/05/95; no change of members (4 pages) |