Surbiton
KT6 7AL
Secretary Name | Mrs Jane Mariette Wright |
---|---|
Status | Current |
Appointed | 23 December 2011(19 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 308 Ewell Road Surbiton KT6 7AL |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr Colin Ray Jackson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Athlete |
Country of Residence | United Kingdom |
Correspondence Address | 4 Jackson Close Rhoose Barry South Glamorgan CF62 3DQ Wales |
Secretary Name | Linford Eceiro Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Athlete |
Correspondence Address | Manlins Love Green Lane Iver Buckinghamshire SL0 0BD |
Secretary Name | Mrs Susan Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(6 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ormond Avenue Hampton Middlesex TW12 2RY |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | nuff-respect.co.uk |
---|---|
Telephone | 020 88914145 |
Telephone region | London |
Registered Address | 308 Ewell Road Surbiton KT6 7AL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Linford Eceiro Christie 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
4 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
1 November 2018 | Registered office address changed from Unit 1 Constable Boatyard 15 Thames Street Hampton Middlesex TW12 2EW to 59 Victoria Road Victoria Road Surbiton KT6 4NQ on 1 November 2018 (1 page) |
2 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
10 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
15 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
19 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 January 2014 | Secretary's details changed for Mrs Jane Mariette Wright on 1 December 2013 (1 page) |
10 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Secretary's details changed for Mrs Jane Mariette Wright on 1 December 2013 (1 page) |
10 January 2014 | Secretary's details changed for Mrs Jane Mariette Wright on 1 December 2013 (1 page) |
10 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
9 January 2014 | Registered office address changed from the Coach House 107 Sherland Road Twickenham Middlesex TW1 4HB on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from the Coach House 107 Sherland Road Twickenham Middlesex TW1 4HB on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from the Coach House 107 Sherland Road Twickenham Middlesex TW1 4HB on 9 January 2014 (1 page) |
19 February 2013 | Director's details changed for Mr Linford Eceiro Christie on 1 January 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Linford Eceiro Christie on 1 January 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Linford Eceiro Christie on 1 January 2013 (2 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Termination of appointment of Susan Christian as a secretary (1 page) |
25 January 2012 | Appointment of Mrs Jane Mariette Wright as a secretary (2 pages) |
25 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Appointment of Mrs Jane Mariette Wright as a secretary (2 pages) |
25 January 2012 | Termination of appointment of Susan Christian as a secretary (1 page) |
16 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Director's details changed for Mr Linford Eceiro Christie on 5 October 2010 (2 pages) |
6 January 2011 | Director's details changed for Mr Linford Eceiro Christie on 5 October 2010 (2 pages) |
6 January 2011 | Director's details changed for Mr Linford Eceiro Christie on 5 October 2010 (2 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Linford Eceiro Christie on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Mr Linford Eceiro Christie on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
6 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
6 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
19 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
11 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
16 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
16 January 2007 | Director's particulars changed (1 page) |
25 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
25 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
23 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
23 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
2 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
2 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
12 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
27 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
27 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
23 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
23 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
22 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
22 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
13 February 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
13 February 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
8 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
7 June 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
7 June 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
16 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
22 May 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
22 May 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
24 January 2000 | Return made up to 24/12/99; full list of members
|
24 January 2000 | Return made up to 24/12/99; full list of members
|
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: 74 wyndham crescent cardiff south glamorgan CF1 9EF (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: 74 wyndham crescent cardiff south glamorgan CF1 9EF (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
6 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
6 January 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
6 January 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
13 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
12 January 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
12 January 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
14 January 1997 | Return made up to 24/12/96; full list of members (6 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
14 January 1997 | Return made up to 24/12/96; full list of members (6 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
19 April 1995 | Accounts for a dormant company made up to 31 July 1994 (2 pages) |
19 April 1995 | Accounts for a dormant company made up to 31 July 1994 (2 pages) |