Brocas Street Eton
Windsor
Berkshire
SL4 6BP
Director Name | Mr Peter Genders |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
Secretary Name | Compendium Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 1994(2 years after company formation) |
Appointment Duration | 29 years, 6 months |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
Director Name | Mr Andrew John Clay |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 1994) |
Role | Accountant |
Correspondence Address | Retamas 166 Col Jardines De San Mateo Seccion Naucalpan De Juarez 53240 Edo Demexico Foreign |
Director Name | Christopher Noel Howarth |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 1994) |
Role | Business Executive |
Correspondence Address | Cloisters Aston Park London Road Aston Clinton Bucks HP22 5HL |
Director Name | Mr Kevin Smith |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 1994) |
Role | Accountant |
Correspondence Address | Shipka Kingdsale Road Berkhamsted Hertfordshire HP4 3BS |
Secretary Name | Gisela Maria Aloisia Gledhill |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 17 November 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 45 Markham Street London SW3 3NR |
Secretary Name | Dawn Elizabeth Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(1 year after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 2 Temperance Street St Albans Hertfordshire AL3 4QA |
Director Name | Brian Joseph Lawrence Greene |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 05 July 1994) |
Role | Solicitor |
Correspondence Address | 69 Southway Hampstead Garden Suburb London NW11 6SB |
Secretary Name | Karen Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 05 July 1994) |
Role | Company Director |
Correspondence Address | 4 Cory Place Windsor Quay Cardiff CF1 7QB Wales |
Director Name | Mr Stanley Kiran Gordon Powell |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 February 2000) |
Role | Company Director |
Correspondence Address | Kiln House Truncheaunts Lane Alton Hampshire GU34 3AA |
Director Name | John Biscoe |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2000(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Apartment H5, Les Vanniers La Route De St Aubin St Helier Jersey JE2 3WD |
Director Name | Mr Frank Horatio Tett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2018) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Total exemption full accounts made up to 31 August 2019 (3 pages) |
31 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 August 2018 (3 pages) |
29 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
3 September 2018 | Notification of Peter Genders as a person with significant control on 1 August 2018 (2 pages) |
30 August 2018 | Appointment of Mr Peter Genders as a director on 1 August 2018 (2 pages) |
30 August 2018 | Termination of appointment of Frank Horatio Tett as a director on 1 August 2018 (1 page) |
4 April 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
14 March 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
14 March 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
2 March 2016 | Amended total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 March 2016 | Amended total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
29 October 2015 | Secretary's details changed for Compendium Secretaries Limited on 1 September 2015 (1 page) |
29 October 2015 | Secretary's details changed for Compendium Secretaries Limited on 1 September 2015 (1 page) |
29 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
7 September 2015 | Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
21 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 February 2013 | Appointment of Mr Frank Horatio Tett as a director (2 pages) |
5 February 2013 | Appointment of Mr Frank Horatio Tett as a director (2 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
27 October 2011 | Director's details changed for Louise Ann Voakes on 27 October 2011 (3 pages) |
27 October 2011 | Director's details changed for Louise Ann Voakes on 27 October 2011 (3 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
28 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
28 October 2009 | Secretary's details changed for Compendium Secretaries Limited on 26 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Compendium Secretaries Limited on 26 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for Louise Ann Voakes on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Louise Ann Voakes on 26 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
28 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
31 October 2007 | Return made up to 26/10/07; no change of members (6 pages) |
31 October 2007 | Return made up to 26/10/07; no change of members (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
25 January 2007 | Return made up to 26/10/06; full list of members (7 pages) |
25 January 2007 | Return made up to 26/10/06; full list of members (7 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: gallaghers po box 698 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: gallaghers po box 698 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page) |
1 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
28 April 2005 | Return made up to 26/10/04; full list of members (6 pages) |
28 April 2005 | Return made up to 26/10/04; full list of members (6 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: grove house 25 upper mulgrave road cheam surrey SM2 7AY (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: grove house 25 upper mulgrave road cheam surrey SM2 7AY (1 page) |
14 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
14 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
27 November 2003 | Return made up to 26/10/03; full list of members (5 pages) |
27 November 2003 | Return made up to 26/10/03; full list of members (5 pages) |
26 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Director's particulars changed (1 page) |
4 December 2002 | Return made up to 26/10/02; full list of members (5 pages) |
4 December 2002 | Return made up to 26/10/02; full list of members (5 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
4 December 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
5 November 2001 | Return made up to 26/10/01; full list of members (4 pages) |
5 November 2001 | Return made up to 26/10/01; full list of members (4 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
19 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
3 November 2000 | Return made up to 26/10/00; full list of members (5 pages) |
3 November 2000 | Return made up to 26/10/00; full list of members (5 pages) |
24 October 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
24 October 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
21 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
21 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
10 November 1999 | Return made up to 26/10/99; no change of members (5 pages) |
10 November 1999 | Return made up to 26/10/99; no change of members (5 pages) |
2 September 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
2 September 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
27 October 1998 | Return made up to 26/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 26/10/98; full list of members (6 pages) |
23 January 1998 | Accounts for a dormant company made up to 31 August 1997 (6 pages) |
23 January 1998 | Accounts for a dormant company made up to 31 August 1997 (6 pages) |
26 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
26 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
9 September 1997 | Secretary's particulars changed (1 page) |
9 September 1997 | Secretary's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: stoneham house 17 scarbrook road croydon surrey cro 1SQ (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: stoneham house 17 scarbrook road croydon surrey cro 1SQ (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Accounts for a dormant company made up to 31 August 1996 (6 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Accounts for a dormant company made up to 31 August 1996 (6 pages) |
29 October 1996 | Return made up to 26/10/96; full list of members (6 pages) |
29 October 1996 | Return made up to 26/10/96; full list of members (6 pages) |
23 September 1996 | Full accounts made up to 31 August 1995 (7 pages) |
23 September 1996 | Full accounts made up to 31 August 1995 (7 pages) |
29 November 1995 | Return made up to 26/10/95; full list of members (12 pages) |
29 November 1995 | Return made up to 26/10/95; full list of members (12 pages) |
30 June 1995 | Full accounts made up to 31 August 1994 (7 pages) |
30 June 1995 | Full accounts made up to 31 August 1994 (7 pages) |
26 October 1992 | Incorporation (9 pages) |
26 October 1992 | Incorporation (9 pages) |