Richmond
Surrey
TW10 7JS
Director Name | Dominic James Stanbridge |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 December 1994) |
Role | Publishing Agent |
Correspondence Address | Flat 3 45 Vicarage Road Hampton Wick Surrey KT1 4EB |
Secretary Name | Miss Lynne Margaret Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 1997) |
Role | Travel Consultant |
Correspondence Address | Flat 3 45 Vicarage Road Hampton Wick Kingston Upon Thames Surrey KT1 4EB |
Director Name | Jillian Barbara Stanbridge |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 August 2006) |
Role | Book Publisher |
Correspondence Address | 3 Nelsons Quay St. Helens Ryde Isle Of Wight PO33 1TA |
Secretary Name | Ian Ronald Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 August 1999) |
Role | Consultant |
Correspondence Address | 15 Cobden Gardens Southampton Hampshire SO18 1LN |
Secretary Name | Laurence Stanbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 March 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nelsons Quay St Helens Ryde Isle Of Wight PO33 1TA |
Secretary Name | Ms Gail Tregurtha |
---|---|
Status | Resigned |
Appointed | 23 March 2015(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | 23 Butler Farm Close Richmond Upon Thames Surrey TW10 7JS |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O Brake Large Ferro & Co, Unit 12 14 Southgate Road London N1 3LY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
100k at £1 | Dominic James Stanbridge 100.00% Ordinary |
---|---|
1 at £1 | Laurie Stanbridge 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£68,385 |
Cash | £1,739 |
Current Liabilities | £147,960 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
28 June 2005 | Delivered on: 29 June 2005 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £221,000 and all other monies due or to become due. Particulars: Property - 13 wimbledon park road, southsea, hampshire with fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
---|---|
17 September 1997 | Delivered on: 19 September 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as or being 34 queen mary road beulau hill SE19 3NW t/n SGL563703. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
17 September 1997 | Delivered on: 19 September 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as or being 2 bedfont lodge woodlands road isleworth middx TW7 6JT t/n MX101213. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
17 September 1997 | Delivered on: 19 September 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as or being 5 bedfont lodge woodlands road isleworth middx part t/n mx 101213. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 September 1996 | Delivered on: 18 September 1996 Satisfied on: 23 September 1997 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
4 July 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
20 June 2022 | Change of details for Mr Dominic James Stanbridge as a person with significant control on 1 March 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
11 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
14 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
25 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
17 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 February 2018 | Registered office address changed from C/O Brake Large Ferro & Co 29 Musuem Street London WC1 1LH to C/O Brake Large Ferro & Co, Unit 12 14 Southgate Road London N1 3LY on 5 February 2018 (1 page) |
14 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
14 July 2017 | Notification of Dominic James Stanbridge as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Dominic James Stanbridge as a person with significant control on 6 April 2016 (2 pages) |
11 May 2017 | Termination of appointment of Gail Tregurtha as a secretary on 5 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Gail Tregurtha as a secretary on 5 May 2017 (1 page) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
26 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
20 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
13 April 2015 | Appointment of Ms Gail Tregurtha as a secretary on 23 March 2015 (2 pages) |
13 April 2015 | Appointment of Ms Gail Tregurtha as a secretary on 23 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Laurence Stanbridge as a secretary on 23 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Laurence Stanbridge as a secretary on 23 March 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Director's details changed for Dominic James Stanbridge on 1 October 2009 (2 pages) |
17 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Director's details changed for Dominic James Stanbridge on 1 October 2009 (2 pages) |
17 June 2011 | Director's details changed for Dominic James Stanbridge on 1 October 2009 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (10 pages) |
2 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (10 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 June 2009 | Return made up to 20/05/09; no change of members (4 pages) |
4 June 2009 | Director's change of particulars / dominic stanbridge / 01/05/2008 (1 page) |
4 June 2009 | Return made up to 20/05/09; no change of members (4 pages) |
4 June 2009 | Director's change of particulars / dominic stanbridge / 01/05/2008 (1 page) |
6 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
6 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
27 May 2008 | Return made up to 20/05/08; no change of members (4 pages) |
27 May 2008 | Return made up to 20/05/08; no change of members (4 pages) |
28 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
28 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
4 June 2007 | Return made up to 20/05/07; full list of members (6 pages) |
4 June 2007 | Return made up to 20/05/07; full list of members (6 pages) |
24 August 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
24 August 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
30 May 2006 | Return made up to 20/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 20/05/06; full list of members (6 pages) |
14 November 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
14 November 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
29 June 2005 | Particulars of mortgage/charge (4 pages) |
29 June 2005 | Particulars of mortgage/charge (4 pages) |
27 May 2005 | Return made up to 20/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 20/05/05; full list of members (6 pages) |
5 October 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
5 October 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
27 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
14 August 2003 | Company name changed marriott publishing LIMITED\certificate issued on 14/08/03 (2 pages) |
14 August 2003 | Company name changed marriott publishing LIMITED\certificate issued on 14/08/03 (2 pages) |
22 May 2003 | Return made up to 20/05/03; full list of members (6 pages) |
22 May 2003 | Return made up to 20/05/03; full list of members (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
24 May 2002 | Return made up to 20/05/02; full list of members (6 pages) |
24 May 2002 | Return made up to 20/05/02; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
25 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 May 2000 (2 pages) |
18 January 2001 | Accounts for a small company made up to 31 May 2000 (2 pages) |
24 May 2000 | Return made up to 20/05/00; full list of members
|
24 May 2000 | Return made up to 20/05/00; full list of members
|
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
26 August 1999 | Accounts for a small company made up to 31 May 1999 (2 pages) |
26 August 1999 | Accounts for a small company made up to 31 May 1999 (2 pages) |
9 June 1999 | Return made up to 20/05/99; full list of members
|
9 June 1999 | Return made up to 20/05/99; full list of members
|
2 December 1998 | Ad 24/11/98--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
2 December 1998 | Ad 24/11/98--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
12 November 1998 | Resolutions
|
12 November 1998 | Nc inc already adjusted 28/10/98 (1 page) |
12 November 1998 | Nc inc already adjusted 28/10/98 (1 page) |
12 November 1998 | Resolutions
|
4 August 1998 | Accounts for a small company made up to 31 May 1998 (2 pages) |
4 August 1998 | Accounts for a small company made up to 31 May 1998 (2 pages) |
24 May 1998 | Return made up to 20/05/98; full list of members (5 pages) |
24 May 1998 | Return made up to 20/05/98; full list of members (5 pages) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1997 | Particulars of mortgage/charge (4 pages) |
19 September 1997 | Particulars of mortgage/charge (4 pages) |
19 September 1997 | Particulars of mortgage/charge (4 pages) |
19 September 1997 | Particulars of mortgage/charge (4 pages) |
19 September 1997 | Particulars of mortgage/charge (4 pages) |
19 September 1997 | Particulars of mortgage/charge (4 pages) |
19 August 1997 | Accounts for a small company made up to 31 May 1997 (2 pages) |
19 August 1997 | Accounts for a small company made up to 31 May 1997 (2 pages) |
5 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Accounts for a small company made up to 31 May 1996 (2 pages) |
31 July 1996 | Accounts for a small company made up to 31 May 1996 (2 pages) |
30 May 1996 | Return made up to 20/05/96; no change of members (4 pages) |
30 May 1996 | Return made up to 20/05/96; no change of members (4 pages) |
14 December 1995 | Accounts for a small company made up to 31 May 1995 (2 pages) |
14 December 1995 | Accounts for a small company made up to 31 May 1995 (2 pages) |
23 May 1995 | Return made up to 20/05/95; full list of members (6 pages) |
23 May 1995 | Return made up to 20/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
20 May 1994 | Incorporation (20 pages) |
20 May 1994 | Incorporation (20 pages) |