Kingston Upon Thames
Surrey
KT1 2QN
Director Name | Mr Christopher John O'Dell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Licenced Conveyancer |
Country of Residence | England |
Correspondence Address | 10 Knights Park Kingston Upon Thames Surrey KT1 2QN |
Secretary Name | Mary Burgis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Morningside Avenue Portchester Fareham Hampshire PO16 8LR |
Director Name | Mary Burgis |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(1 year after company formation) |
Appointment Duration | 16 years, 9 months (resigned 18 August 2011) |
Role | Director & Consultant |
Country of Residence | England |
Correspondence Address | 11 Morningside Avenue Portchester Fareham Hampshire PO16 8LR |
Secretary Name | Mr Christopher John O'Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(1 year after company formation) |
Appointment Duration | 16 years, 9 months (resigned 18 August 2011) |
Role | Licenced Conveyancer |
Country of Residence | England |
Correspondence Address | 10 Knights Park Kingston Upon Thames Surrey KT1 2QN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Knights Park Kingston Upon Thames Surrey KT1 2QN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
12 at £10 | Christopher John O'dell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £931,707 |
Current Liabilities | £1,133,835 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
16 April 2015 | Delivered on: 18 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Roof and air space at 68 sydney street chelsea london. Outstanding |
---|---|
9 February 2006 | Delivered on: 11 February 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 January 1999 | Delivered on: 29 January 1999 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
27 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
26 July 2023 | Resolutions
|
26 July 2023 | Memorandum and Articles of Association (11 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 April 2015 | Registration of charge 028659180003, created on 16 April 2015 (8 pages) |
18 April 2015 | Registration of charge 028659180003, created on 16 April 2015 (8 pages) |
6 February 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
28 February 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
20 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Termination of appointment of Mary Burgis as a director (1 page) |
18 August 2011 | Appointment of Mr Christopher John O'dell as a director (2 pages) |
18 August 2011 | Appointment of Mr Christopher John O'dell as a director (2 pages) |
18 August 2011 | Termination of appointment of Christopher O'dell as a secretary (1 page) |
18 August 2011 | Termination of appointment of Mary Burgis as a director (1 page) |
18 August 2011 | Termination of appointment of Christopher O'dell as a secretary (1 page) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Director's details changed for Mary Burgis on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mary Burgis on 30 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
10 August 2009 | Return made up to 26/10/08; full list of members (3 pages) |
10 August 2009 | Return made up to 26/10/08; full list of members (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
17 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
19 April 2007 | Return made up to 26/10/06; full list of members (2 pages) |
19 April 2007 | Return made up to 26/10/06; full list of members (2 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 February 2006 | Return made up to 26/10/05; full list of members (2 pages) |
13 February 2006 | Return made up to 26/10/05; full list of members (2 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 April 2005 | Return made up to 26/10/04; full list of members (6 pages) |
6 April 2005 | Return made up to 26/10/04; full list of members (6 pages) |
3 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 January 2004 | Return made up to 26/10/03; full list of members (6 pages) |
9 January 2004 | Return made up to 26/10/03; full list of members (6 pages) |
15 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 January 2003 | Return made up to 26/10/02; full list of members (6 pages) |
10 January 2003 | Return made up to 26/10/02; full list of members (6 pages) |
14 July 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
14 July 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
16 January 2002 | Return made up to 26/10/01; full list of members (6 pages) |
16 January 2002 | Return made up to 26/10/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
24 January 2001 | Return made up to 26/10/00; full list of members (6 pages) |
24 January 2001 | Return made up to 26/10/00; full list of members (6 pages) |
4 May 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 May 2000 | Full accounts made up to 31 March 1999 (12 pages) |
12 April 2000 | Ad 28/02/00--------- £ si 2@10=20 £ ic 100/120 (2 pages) |
12 April 2000 | Return made up to 26/10/99; full list of members
|
12 April 2000 | Ad 28/02/00--------- £ si 2@10=20 £ ic 100/120 (2 pages) |
12 April 2000 | Return made up to 26/10/99; full list of members
|
14 December 1999 | Registered office changed on 14/12/99 from: kemp house 152-160 city road london EC1V 2NP (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: kemp house 152-160 city road london EC1V 2NP (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
29 January 1999 | Particulars of mortgage/charge (7 pages) |
29 January 1999 | Particulars of mortgage/charge (7 pages) |
10 December 1998 | Return made up to 26/10/98; full list of members (6 pages) |
10 December 1998 | Return made up to 26/10/98; full list of members (6 pages) |
9 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
9 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
4 March 1998 | Return made up to 26/10/97; full list of members (6 pages) |
4 March 1998 | Return made up to 26/10/97; full list of members (6 pages) |
14 January 1997 | Return made up to 26/10/96; full list of members (6 pages) |
14 January 1997 | Return made up to 26/10/96; full list of members (6 pages) |
5 November 1996 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
5 November 1996 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
4 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 10 knights park kingston upon thames surrey KT1 2QN (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: 10 knights park kingston upon thames surrey KT1 2QN (1 page) |
8 January 1996 | Return made up to 26/10/95; full list of members
|
8 January 1996 | Return made up to 26/10/95; full list of members
|
31 August 1995 | Full accounts made up to 31 October 1994 (10 pages) |
31 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 August 1995 | Full accounts made up to 31 October 1994 (10 pages) |
31 August 1995 | Director resigned;new director appointed (2 pages) |
31 August 1995 | Director resigned;new director appointed (2 pages) |
31 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 October 1993 | Incorporation (17 pages) |
26 October 1993 | Incorporation (17 pages) |