Kingston Upon Thames
KT2 7RL
Secretary Name | Mrs Carol Hammond |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2007(13 years after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Boyd Close Kingston Upon Thames KT2 7RL |
Director Name | Mr Alistair Ross Hastings |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Senior Care Manger |
Country of Residence | England |
Correspondence Address | Legion House Lower Road Kenley CR8 5NH |
Director Name | Mrs Tanya Claire Hastings |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Legion House Lower Road Kenley CR8 5NH |
Director Name | Mr David Francis Hastings |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 June 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Boyd Close Kingston Upon Thames KT2 7RL |
Director Name | Adrian Michael Philpot |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 February 2000) |
Role | Manager |
Correspondence Address | 8 Old Walls All Saints Road Wyke Regis Dorset DT4 9EZ |
Secretary Name | Adrian Michael Philpot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 May 1999) |
Role | Manager |
Correspondence Address | 8 Old Walls All Saints Road Wyke Regis Dorset DT4 9EZ |
Director Name | James Edward Rose |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1996) |
Role | Director Of Operations |
Correspondence Address | 50 South Norwood Hill South Norwood London SE25 6AF |
Secretary Name | Mr Gordon William Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 17 Benellen Towers Benellen Avenue Bournemouth BH4 9LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Legion House Lower Road 2nd Floor South Kenley CR8 5NH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £2,427,853 |
Gross Profit | £285,745 |
Net Worth | £142,770 |
Current Liabilities | £541,245 |
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 | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
10 January 2005 | Delivered on: 11 January 2005 Persons entitled: Hsbc 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 |
---|---|
2 October 1996 | Delivered on: 22 October 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
17 September 1996 | Delivered on: 27 September 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
11 January 1996 | Delivered on: 25 January 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
29 September 1995 | Delivered on: 9 October 1995 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a guarantee and debenture dated 30TH june 1995 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid guarantee and debenture. Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 22ND august 1995. see the mortgage charge document for full details. Outstanding |
31 August 1995 | Delivered on: 1 September 1995 Persons entitled: Maddox Factoring (UK) Limited Classification: Legal charge over the book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and all rights. Outstanding |
30 June 1995 | Delivered on: 5 July 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
3 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
29 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
24 January 2018 | Appointment of Mr Alistair Ross Hastings as a director on 23 January 2018 (2 pages) |
23 January 2018 | Appointment of Mrs Tanya Claire Hastings as a director on 23 January 2018 (2 pages) |
23 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 July 2017 | Notification of David Francis Hastings as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
8 July 2017 | Notification of David Francis Hastings as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
9 November 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
9 November 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
2 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
13 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
20 October 2014 | Full accounts made up to 31 December 2013 (3 pages) |
20 October 2014 | Full accounts made up to 31 December 2013 (3 pages) |
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
25 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
16 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Full accounts made up to 31 December 2010 (9 pages) |
1 November 2011 | Full accounts made up to 31 December 2010 (9 pages) |
8 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 November 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 October 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Full accounts made up to 31 December 2008 (12 pages) |
8 February 2010 | Full accounts made up to 31 December 2008 (12 pages) |
12 November 2009 | Annual return made up to 27 June 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 27 June 2009 with a full list of shareholders (3 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
9 July 2008 | Return made up to 27/06/08; no change of members
|
9 July 2008 | Return made up to 27/06/08; no change of members
|
3 July 2008 | Full accounts made up to 31 December 2006 (10 pages) |
3 July 2008 | Full accounts made up to 31 December 2006 (10 pages) |
21 October 2007 | Director's particulars changed (1 page) |
21 October 2007 | Director's particulars changed (1 page) |
30 August 2007 | Full accounts made up to 31 December 2005 (10 pages) |
30 August 2007 | Full accounts made up to 31 December 2005 (10 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 17 benellen towers 9 benellen avenue bournemouth BH4 9LT (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 17 benellen towers 9 benellen avenue bournemouth BH4 9LT (1 page) |
20 June 2007 | New secretary appointed (2 pages) |
2 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
2 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
4 May 2006 | Full accounts made up to 31 December 2004 (10 pages) |
4 May 2006 | Full accounts made up to 31 December 2004 (10 pages) |
20 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
20 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 September 2004 | Return made up to 23/05/04; full list of members (6 pages) |
2 September 2004 | Return made up to 23/05/04; full list of members (6 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 October 2003 | Return made up to 23/05/03; full list of members
|
29 October 2003 | Return made up to 23/05/03; full list of members
|
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
10 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
10 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (9 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (9 pages) |
21 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 October 1998 | Company name changed adolescent escorts LIMITED\certificate issued on 20/10/98 (2 pages) |
20 October 1998 | Company name changed adolescent escorts LIMITED\certificate issued on 20/10/98 (2 pages) |
30 December 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 December 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
16 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
1 April 1997 | Company name changed chartswood escorts LIMITED\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Company name changed chartswood escorts LIMITED\certificate issued on 01/04/97 (2 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
2 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
14 May 1996 | Full accounts made up to 31 May 1995 (10 pages) |
14 May 1996 | Full accounts made up to 31 May 1995 (10 pages) |
14 April 1996 | Ad 13/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 April 1996 | Ad 13/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
9 August 1995 | Return made up to 23/05/95; full list of members (6 pages) |
9 August 1995 | Return made up to 23/05/95; full list of members (6 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
28 March 1995 | Company name changed justkept projects LIMITED\certificate issued on 29/03/95 (4 pages) |
28 March 1995 | Company name changed justkept projects LIMITED\certificate issued on 29/03/95 (4 pages) |
23 May 1994 | Incorporation (9 pages) |
23 May 1994 | Incorporation (9 pages) |