Cobham
Surrey
KT11 2LA
Director Name | Jane Douglas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Professor/Writer |
Correspondence Address | Glimpse Of Glory Farm PO Box 1086 Fairfield Florida 32634 Usa |
Director Name | Catherine Hamilton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Anstice Close Chiswick London W4 2RJ |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | John Lankshear |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 77 19th Street Atlantic Beach Florida 32233 |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Secretary Name | Catherine Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2005(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Anstice Close Chiswick London W4 2RJ |
Secretary Name | Mount Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Website | hemispherecreative.com |
---|
Registered Address | 34 Anyards Road Cobham Surrey KT11 2LA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Dean Barker 60.00% Ordinary |
---|---|
40 at £1 | Jane Barker 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,394 |
Cash | £661 |
Current Liabilities | £119,413 |
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 | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
26 November 2004 | Delivered on: 2 December 2004 Persons entitled: Topwell No.1 Limited and Topwell N0.2 Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest from time to time standing to the credit of an interest bearing account wherein is held the deposit balance. See the mortgage charge document for full details. Outstanding |
---|---|
29 April 1996 | Delivered on: 2 May 1996 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
13 December 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with updates (4 pages) |
17 October 2022 | Change of details for Mrs Jane Barker as a person with significant control on 14 October 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
6 January 2022 | Resolutions
|
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 December 2021 | Change of share class name or designation (1 page) |
12 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 March 2016 | Satisfaction of charge 2 in full (4 pages) |
16 March 2016 | Satisfaction of charge 2 in full (4 pages) |
24 February 2016 | Termination of appointment of John Lankshear as a director on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of John Lankshear as a director on 24 February 2016 (1 page) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Termination of appointment of Catherine Hamilton as a director (1 page) |
4 April 2012 | Termination of appointment of Catherine Hamilton as a director (1 page) |
4 April 2012 | Termination of appointment of Catherine Hamilton as a secretary (1 page) |
4 April 2012 | Termination of appointment of Catherine Hamilton as a secretary (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 3 March 2011 (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 June 2010 | Director's details changed for Catherine Hamilton on 30 April 2010 (2 pages) |
10 June 2010 | Director's details changed for John Lankshear on 30 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for John Lankshear on 30 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Catherine Hamilton on 30 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 December 2009 | Appointment of Mr. Dean Phillip Barker as a director (2 pages) |
14 December 2009 | Appointment of Mr. Dean Phillip Barker as a director (2 pages) |
15 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
15 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
17 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 June 2006 | Return made up to 30/04/06; full list of members
|
23 June 2006 | Return made up to 30/04/06; full list of members
|
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
23 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
23 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
22 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 June 2002 | Return made up to 30/04/02; full list of members (6 pages) |
13 June 2002 | Return made up to 30/04/02; full list of members (6 pages) |
13 June 2002 | Secretary's particulars changed (1 page) |
13 June 2002 | Secretary's particulars changed (1 page) |
30 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
27 July 2001 | Return made up to 30/04/01; full list of members (6 pages) |
27 July 2001 | Return made up to 30/04/01; full list of members (6 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page) |
29 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 August 2000 | Return made up to 30/04/00; full list of members
|
11 August 2000 | Return made up to 30/04/00; full list of members
|
21 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
21 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
21 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 April 1998 | Return made up to 30/04/98; no change of members
|
29 April 1998 | Return made up to 30/04/98; no change of members
|
6 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
3 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
3 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
15 May 1996 | Return made up to 30/04/96; full list of members
|
15 May 1996 | Return made up to 30/04/96; full list of members
|
2 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
2 July 1995 | Return made up to 26/05/95; full list of members
|
2 July 1995 | Return made up to 26/05/95; full list of members
|
6 June 1995 | Company name changed garrison gibbs LIMITED\certificate issued on 07/06/95 (4 pages) |
6 June 1995 | Company name changed garrison gibbs LIMITED\certificate issued on 07/06/95 (4 pages) |
26 May 1994 | Incorporation (23 pages) |
26 May 1994 | Incorporation (23 pages) |