Stevens House
Kingston Upon Thames
Surrey
KT1 1HX
Secretary Name | Ms Bernadett Rankasz |
---|---|
Status | Current |
Appointed | 21 March 2018(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 42 Stevens House Jerome Place Kingston Upon Thames KT1 1HX |
Director Name | Ms Bernadett Rankasz |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aruna House 2 Kings Road Haslemere Surrey GU27 2QA |
Director Name | Jane Elizabeth Benson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Arden House 10 The Avenue Chobham Surrey GU24 8RU |
Director Name | Mr John David Watt |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Basin Approach London E14 7JB |
Secretary Name | John David Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Beech Road Sunningdale Ascot Berkshire SL5 0BW |
Director Name | Philip Michael George Coslow |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 October 1995) |
Role | Company Director |
Correspondence Address | No 5 34 Claremont Avenue Claremont House Woking Surrey GU22 7SF |
Secretary Name | Jane Elizabeth Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Arden House 10 The Avenue Chobham Surrey GU24 8RU |
Secretary Name | John David Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 1 Trelawn Close Knaphill Woking Surrey Gu21 |
Secretary Name | Andrew Keith Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | April Cottage High Street Addlestone Surrey KT15 1TR |
Director Name | Robert Bruce McInroy |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 April 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2001) |
Role | Chef |
Correspondence Address | Thujas Queens Road Stafford Lake, Bisley Woking Surrey GU24 9AY |
Secretary Name | Robert Bruce McInroy |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 06 April 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2001) |
Role | Chef |
Correspondence Address | Thujas Queens Road Stafford Lake, Bisley Woking Surrey GU24 9AY |
Secretary Name | Joanne Wrighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 August 2002) |
Role | Caterer |
Correspondence Address | Ford Farm Ford Road Bisley Surrey GU24 9EL |
Secretary Name | Louis Leslie Vertessy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2003(9 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 21 April 2008) |
Role | Company Director |
Correspondence Address | 21 Catteshall Terrace Godalming Surrey GU7 1LS |
Secretary Name | Ann Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2012) |
Role | Teacher |
Correspondence Address | 21 Catteshall Terrace Godalming Surrey GU7 1LS |
Secretary Name | Mrs Louise Hewitt |
---|---|
Status | Resigned |
Appointed | 01 November 2012(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 March 2018) |
Role | Company Director |
Correspondence Address | 72 Basin Approach London E14 7JB |
Registered Address | Flat 1 55 Selcroft Road Purley London CR8 1AJ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
100 at £1 | John David Watt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,672 |
Cash | £39,673 |
Current Liabilities | £25,216 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
13 July 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
---|---|
23 May 2023 | Director's details changed for Mr Attila Koves on 10 January 2023 (2 pages) |
23 May 2023 | Registered office address changed from Flat 42 Stevens House Jerome Place Kingston upon Thames Surrey KT1 1HX England to Flat 1 55 Selcroft Road Purley London CR8 1AJ on 23 May 2023 (1 page) |
23 May 2023 | Change of details for Mr Attila Koves as a person with significant control on 10 January 2023 (2 pages) |
23 May 2023 | Director's details changed for Ms Bernadett Rankasz on 10 January 2023 (2 pages) |
23 May 2023 | Secretary's details changed for Ms Bernadett Rankasz on 10 January 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
5 September 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
14 September 2021 | Confirmation statement made on 7 July 2021 with updates (5 pages) |
12 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 July 2020 | Secretary's details changed for Ms Bernadette Rankasz on 7 July 2020 (1 page) |
7 July 2020 | Director's details changed for Ms Bernadette Rankasz on 7 July 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
6 July 2020 | Cessation of John David Watt as a person with significant control on 9 October 2019 (1 page) |
6 July 2020 | Notification of Attila Koves as a person with significant control on 9 October 2019 (2 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (5 pages) |
21 January 2020 | Appointment of Ms Bernadette Rankasz as a director on 6 November 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 January 2019 | Termination of appointment of John David Watt as a director on 27 January 2019 (1 page) |
30 January 2019 | Registered office address changed from 72 Basin Approach London E14 7JB to Flat 42 Stevens House Jerome Place Kingston upon Thames Surrey KT1 1HX on 30 January 2019 (1 page) |
30 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 March 2018 | Appointment of Ms Bernadette Rankasz as a secretary on 21 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Louise Hewitt as a secretary on 21 March 2018 (1 page) |
3 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
13 May 2016 | Appointment of Mr Attila Koves as a director on 1 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Attila Koves as a director on 1 May 2016 (2 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 April 2015 | Director's details changed for John David Watt on 7 April 2015 (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 April 2015 | Director's details changed for John David Watt on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for John David Watt on 7 April 2015 (2 pages) |
22 July 2014 | Director's details changed for John David Watt on 15 July 2014 (2 pages) |
22 July 2014 | Director's details changed for John David Watt on 15 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
14 August 2013 | Director's details changed for John David Watt on 1 July 2013 (2 pages) |
14 August 2013 | Director's details changed for John David Watt on 1 July 2013 (2 pages) |
14 August 2013 | Registered office address changed from 1/16 Northington Street London WC1N 2NW United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Director's details changed for John David Watt on 1 July 2013 (2 pages) |
14 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
14 August 2013 | Registered office address changed from 1/16 Northington Street London WC1N 2NW United Kingdom on 14 August 2013 (1 page) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 November 2012 | Appointment of Mrs Louise Hewitt as a secretary (1 page) |
21 November 2012 | Termination of appointment of Ann Ball as a secretary (1 page) |
21 November 2012 | Termination of appointment of Ann Ball as a secretary (1 page) |
21 November 2012 | Appointment of Mrs Louise Hewitt as a secretary (1 page) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Registered office address changed from 21 Catteshall Terrace Catteshall Road Godalming Surrey GU7 1LS on 29 March 2012 (1 page) |
29 March 2012 | Director's details changed for John David Watt on 10 March 2012 (2 pages) |
29 March 2012 | Registered office address changed from 21 Catteshall Terrace Catteshall Road Godalming Surrey GU7 1LS on 29 March 2012 (1 page) |
29 March 2012 | Director's details changed for John David Watt on 10 March 2012 (2 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 September 2010 | Director's details changed for John David Watt on 21 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for John David Watt on 21 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
23 July 2009 | Location of register of members (1 page) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
2 May 2008 | Secretary appointed ann ball logged form (1 page) |
2 May 2008 | Appointment terminate, secretary lois leslie vertessy logged form (1 page) |
2 May 2008 | Secretary appointed ann ball logged form (1 page) |
2 May 2008 | Appointment terminate, secretary lois leslie vertessy logged form (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 April 2008 | Secretary appointed ann ball (2 pages) |
24 April 2008 | Appointment terminated secretary louis vertessy (1 page) |
24 April 2008 | Appointment terminated secretary louis vertessy (1 page) |
24 April 2008 | Secretary appointed ann ball (2 pages) |
14 December 2007 | Secretary's particulars changed (1 page) |
14 December 2007 | Secretary's particulars changed (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: ford farm ford road, bisley woking surrey GU24 9EL (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: ford farm ford road, bisley woking surrey GU24 9EL (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
13 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 August 2006 | Secretary's particulars changed (1 page) |
22 August 2006 | Secretary's particulars changed (1 page) |
22 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
22 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
22 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 July 2003 | Return made up to 21/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 21/07/03; full list of members (6 pages) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: ford farm ford road, bisley woking surrey GU24 9EL (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: ford farm ford road, bisley woking surrey GU24 9EL (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 17 high street chobham surrey GU24 8AD (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 17 high street chobham surrey GU24 8AD (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
7 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 July 2001 | Return made up to 21/07/01; full list of members
|
17 July 2001 | Return made up to 21/07/01; full list of members
|
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
31 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
19 July 1999 | Return made up to 21/07/99; full list of members
|
19 July 1999 | Return made up to 21/07/99; full list of members
|
16 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 July 1998 | Return made up to 21/07/98; full list of members
|
20 July 1998 | Return made up to 21/07/98; full list of members
|
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
5 August 1997 | Return made up to 21/07/97; full list of members
|
5 August 1997 | Return made up to 21/07/97; full list of members
|
20 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 2 pearman cottages 29 chertsey road chobham, woking surrey. GU24 8PD (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 2 pearman cottages 29 chertsey road chobham, woking surrey. GU24 8PD (1 page) |
13 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
13 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
19 July 1996 | Director resigned (1 page) |
19 July 1996 | Director resigned (1 page) |
15 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 August 1995 | Return made up to 21/07/95; full list of members (6 pages) |
16 August 1995 | Return made up to 21/07/95; full list of members (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |