Coulsdon
Surrey
CR5 2EB
Director Name | Ms Michelle Dawn Richmond |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2006(13 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Church End Everton Sandy Bedfordshire SG19 2JZ |
Director Name | Brigadier Gordon John Rawlins |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Role | Deputy Secretary Iee |
Correspondence Address | Brook Farm House Ashford Road, Charing Ashford Kent TN27 0JL |
Secretary Name | Thomas Waldo Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Wheelwrights 67 New Biggen Street Thaxted Dunmuw Essex CM6 2QU |
Secretary Name | Pamela Jean Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Barwick 6a Swangleys Lane Knebworth Hertfordshire SG3 6AA |
Secretary Name | Michael Leslie Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 210 Putteridge Road Luton Bedfordshire LU2 8HJ |
Director Name | Mr Stephen Riding |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 March 2006) |
Role | Finance Director |
Correspondence Address | 50 Duncombes Road Turves Whittlesey Peterborough PE7 2DS |
Director Name | Albina Dorothy Giles |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 February 2007) |
Role | Company Director |
Correspondence Address | 29 St Johns Road Stansted Mountfitchet Essex CM24 8JP |
Telephone | 020 72401871 |
---|---|
Telephone region | London |
Registered Address | C/O A F Wilson, I E T Governance Department Savoy Place London WC2R 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
15 February 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
7 February 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
10 October 2023 | Notification of Andrew James Rogers as a person with significant control on 1 October 2023 (2 pages) |
10 October 2023 | Cessation of Bikramjit Singh Bhangu as a person with significant control on 30 September 2023 (1 page) |
10 October 2023 | Cessation of Paul Michael Needham as a person with significant control on 30 September 2023 (1 page) |
10 October 2023 | Notification of Simon David Hart as a person with significant control on 1 October 2023 (2 pages) |
10 October 2023 | Notification of Dawn Elizabeth Ohlson as a person with significant control on 1 October 2023 (2 pages) |
10 October 2023 | Notification of David Warren Arthur East as a person with significant control on 1 October 2023 (2 pages) |
10 October 2023 | Cessation of Julian Alexander Young as a person with significant control on 30 September 2023 (1 page) |
10 October 2023 | Notification of Mamta Rani Singhal as a person with significant control on 1 October 2023 (2 pages) |
10 October 2023 | Cessation of Catherine Anne Sugden as a person with significant control on 30 September 2023 (1 page) |
10 October 2023 | Notification of Yewande Modupe Akinola as a person with significant control on 1 October 2023 (2 pages) |
10 October 2023 | Cessation of Rachel Hurst as a person with significant control on 30 September 2023 (1 page) |
18 May 2023 | Cessation of Andrew Charles Harter as a person with significant control on 4 May 2023 (1 page) |
10 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
1 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
5 October 2022 | Cessation of Ian Belger as a person with significant control on 30 September 2022 (1 page) |
5 October 2022 | Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2022 (2 pages) |
5 October 2022 | Notification of Ronjon Nag as a person with significant control on 1 October 2022 (2 pages) |
5 October 2022 | Registered office address changed from Iet Governance Department Savoy Place London WC2R 0BL United Kingdom to C/O a F Wilson, I E T Governance Department Savoy Place London WC2R 0BL on 5 October 2022 (1 page) |
5 October 2022 | Registered office address changed from Savoy Place London WC2R 0BL to Iet Governance Department Savoy Place London WC2R 0BL on 5 October 2022 (1 page) |
5 October 2022 | Cessation of Dawn Elizabeth Ohlson as a person with significant control on 30 September 2022 (1 page) |
5 October 2022 | Cessation of Danielle Amanda George as a person with significant control on 30 September 2022 (1 page) |
5 October 2022 | Notification of Timothy Richard Dafforn as a person with significant control on 1 October 2022 (2 pages) |
5 October 2022 | Cessation of Philip Thomas Blythe as a person with significant control on 30 September 2022 (1 page) |
5 October 2022 | Cessation of Yewande Akinola as a person with significant control on 30 September 2022 (1 page) |
5 October 2022 | Notification of Anni Feng as a person with significant control on 1 October 2022 (2 pages) |
5 October 2022 | Notification of Carol Marsh as a person with significant control on 1 October 2022 (2 pages) |
8 April 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
29 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
13 October 2021 | Notification of Sarah Katherine Spurgeon as a person with significant control on 1 October 2021 (2 pages) |
13 October 2021 | Notification of Abigail Sarah Hutty as a person with significant control on 1 October 2021 (2 pages) |
13 October 2021 | Notification of Katy Deacon as a person with significant control on 1 October 2021 (2 pages) |
5 October 2021 | Cessation of Joseph Dunn as a person with significant control on 30 September 2021 (1 page) |
5 October 2021 | Cessation of Peter William Bonfield as a person with significant control on 30 September 2021 (1 page) |
5 October 2021 | Cessation of Colin Michael Arthur as a person with significant control on 30 September 2021 (1 page) |
10 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
1 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
9 October 2020 | Notification of Bikramjit Singh Bhangu as a person with significant control on 1 October 2020 (2 pages) |
6 October 2020 | Notification of Catherine Anne Sugden as a person with significant control on 1 October 2020 (2 pages) |
6 October 2020 | Notification of Rachel Hurst as a person with significant control on 1 October 2020 (2 pages) |
6 October 2020 | Notification of Robert Anthony Cryan as a person with significant control on 1 October 2020 (2 pages) |
6 October 2020 | Notification of Paul Michael Needham as a person with significant control on 1 October 2020 (2 pages) |
30 September 2020 | Cessation of Alyssa Randall as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Simon Charles Andrew Harrison as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Samantha Elizabeth Hubbard as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Jayne Kathryn Bryant as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Michael Douglas Carr as a person with significant control on 30 September 2020 (1 page) |
28 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 October 2019 | Notification of Andrew Charles Harter as a person with significant control on 1 October 2019 (2 pages) |
7 October 2019 | Notification of Dawn Elizabeth Ohlson as a person with significant control on 1 October 2019 (2 pages) |
7 October 2019 | Notification of Philip Thomas Blythe as a person with significant control on 1 October 2019 (2 pages) |
7 October 2019 | Notification of Gopichand Katragadda as a person with significant control on 1 October 2019 (2 pages) |
30 September 2019 | Cessation of Nicholas Paul Winser as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Cessation of Andrew Richard Bevington as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Cessation of Julia Alison Noble as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Cessation of Virginia Margaret Hodge as a person with significant control on 30 September 2019 (1 page) |
29 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 October 2018 | Notification of Ian Belger as a person with significant control on 1 October 2018 (2 pages) |
11 October 2018 | Notification of Colin Michael Arthur as a person with significant control on 1 October 2018 (2 pages) |
11 October 2018 | Notification of Joseph Dunn as a person with significant control on 1 October 2018 (2 pages) |
11 October 2018 | Notification of Yewande Akinola as a person with significant control on 1 October 2018 (2 pages) |
9 October 2018 | Cessation of Thomas Hlaing as a person with significant control on 30 September 2018 (1 page) |
9 October 2018 | Cessation of Graeme Nigel Hobbs as a person with significant control on 30 September 2018 (1 page) |
9 October 2018 | Cessation of Jeremy Daniel Mckendrick Watson as a person with significant control on 30 September 2018 (1 page) |
9 October 2018 | Cessation of Robert Anthony Cryan as a person with significant control on 30 September 2018 (1 page) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
22 November 2017 | Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages) |
22 November 2017 | Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages) |
22 November 2017 | Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages) |
22 November 2017 | Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages) |
22 November 2017 | Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page) |
22 November 2017 | Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page) |
22 November 2017 | Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages) |
22 November 2017 | Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page) |
22 November 2017 | Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page) |
22 November 2017 | Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages) |
22 November 2017 | Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page) |
22 November 2017 | Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages) |
22 November 2017 | Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages) |
22 November 2017 | Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages) |
22 November 2017 | Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages) |
22 November 2017 | Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page) |
22 November 2017 | Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page) |
22 November 2017 | Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page) |
25 July 2017 | Cessation of David Warren Arthur East as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page) |
25 July 2017 | Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (19 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (19 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 January 2016 | Annual return made up to 26 January 2016 no member list (3 pages) |
27 January 2016 | Annual return made up to 26 January 2016 no member list (3 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 January 2015 | Annual return made up to 26 January 2015 no member list (3 pages) |
26 January 2015 | Annual return made up to 26 January 2015 no member list (3 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 January 2014 | Annual return made up to 26 January 2014 no member list (3 pages) |
27 January 2014 | Annual return made up to 26 January 2014 no member list (3 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 March 2013 | Annual return made up to 26 March 2013 no member list (3 pages) |
27 March 2013 | Annual return made up to 26 March 2013 no member list (3 pages) |
29 March 2012 | Annual return made up to 26 March 2012 no member list (3 pages) |
29 March 2012 | Annual return made up to 26 March 2012 no member list (3 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 March 2011 | Annual return made up to 26 March 2011 no member list (3 pages) |
31 March 2011 | Annual return made up to 26 March 2011 no member list (3 pages) |
19 April 2010 | Annual return made up to 26 March 2010 no member list (2 pages) |
19 April 2010 | Annual return made up to 26 March 2010 no member list (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 April 2009 | Annual return made up to 26/03/09 (2 pages) |
22 April 2009 | Annual return made up to 26/03/09 (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 June 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
13 June 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
5 June 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
5 June 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
22 April 2008 | Annual return made up to 26/03/08 (3 pages) |
22 April 2008 | Annual return made up to 26/03/08 (3 pages) |
3 April 2007 | Annual return made up to 26/03/07 (3 pages) |
3 April 2007 | Annual return made up to 26/03/07 (3 pages) |
29 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (2 pages) |
6 April 2006 | Director resigned (2 pages) |
4 April 2006 | Annual return made up to 26/03/06 (4 pages) |
4 April 2006 | Annual return made up to 26/03/06 (4 pages) |
25 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Annual return made up to 26/03/05 (3 pages) |
6 April 2005 | Annual return made up to 26/03/05 (3 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: michael faraday house six hills way stevenage hertfordshire SG1 2AY (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: michael faraday house six hills way stevenage hertfordshire SG1 2AY (1 page) |
7 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
7 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
16 April 2004 | Annual return made up to 26/03/04 (3 pages) |
16 April 2004 | Annual return made up to 26/03/04 (3 pages) |
15 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
15 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
16 April 2003 | Annual return made up to 26/03/03 (3 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Annual return made up to 26/03/03 (3 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
15 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
15 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
11 April 2002 | Annual return made up to 26/03/02
|
11 April 2002 | Annual return made up to 26/03/02
|
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
23 April 2001 | Annual return made up to 26/03/01 (3 pages) |
23 April 2001 | Annual return made up to 26/03/01 (3 pages) |
29 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
29 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
26 April 2000 | Annual return made up to 26/03/00
|
26 April 2000 | Annual return made up to 26/03/00
|
13 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
13 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
3 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
3 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
31 March 1998 | Annual return made up to 26/03/98 (4 pages) |
31 March 1998 | Annual return made up to 26/03/98 (4 pages) |
13 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
13 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
13 August 1997 | Annual return made up to 26/05/97 (4 pages) |
13 August 1997 | Annual return made up to 26/05/97 (4 pages) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
24 June 1996 | Annual return made up to 26/05/96
|
24 June 1996 | Annual return made up to 26/05/96
|
15 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
15 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
28 June 1995 | Annual return made up to 26/05/95 (4 pages) |
28 June 1995 | Annual return made up to 26/05/95 (4 pages) |
6 July 1994 | Resolutions
|
6 July 1994 | Resolutions
|
6 July 1994 | Resolutions
|
6 July 1994 | Resolutions
|
26 May 1993 | Incorporation (35 pages) |
26 May 1993 | Incorporation (35 pages) |