Kingston Upon Thames
Surrey
KT1 2TN
Secretary Name | Mr Clifford Crosby Hunter |
---|---|
Status | Current |
Appointed | 01 December 2010(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
Director Name | Mr Peter Roderick Curtis Allen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 December 2010) |
Role | Webmaster |
Country of Residence | United Kingdom |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Secretary Name | Diane Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 August 2000) |
Role | Company Director |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Secretary Name | Mr Clifford Crosby Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roselands 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | 2302 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2010(16 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 December 2010) |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Website | picm.co.uk |
---|
Registered Address | 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
41.1k at £1 | C.c. Hunter 82.18% Ordinary |
---|---|
3.3k at £1 | W. Mccready 6.67% Ordinary |
5.5k at £1 | M.h. Davis 10.97% Ordinary |
91 at £1 | Diane Baker 0.18% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
28 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
29 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
29 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Clifford Crosby Hunter as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Clifford Crosby Hunter as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
25 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
9 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2015 | Accounts for a dormant company made up to 31 October 2014 (8 pages) |
25 July 2015 | Accounts for a dormant company made up to 31 October 2014 (8 pages) |
19 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (8 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (8 pages) |
19 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
29 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
20 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
31 May 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
29 January 2012 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
29 January 2012 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
27 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Registered office address changed from Roselands Lingfield Avenue Kingston upon Thames Surrey KT1 2TN England on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from Roselands Lingfield Avenue Kingston upon Thames Surrey KT1 2TN England on 26 July 2011 (1 page) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
5 December 2010 | Termination of appointment of 2302 Limited as a secretary (1 page) |
5 December 2010 | Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 5 December 2010 (1 page) |
5 December 2010 | Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 5 December 2010 (1 page) |
5 December 2010 | Termination of appointment of Peter Curtis Allen as a director (1 page) |
5 December 2010 | Termination of appointment of 2302 Limited as a secretary (1 page) |
5 December 2010 | Appointment of Mr Clifford Crosby Hunter as a secretary (1 page) |
5 December 2010 | Termination of appointment of Peter Curtis Allen as a director (1 page) |
5 December 2010 | Appointment of Mr Clifford Crosby Hunter as a secretary (1 page) |
5 December 2010 | Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 5 December 2010 (1 page) |
8 November 2010 | Appointment of Mr Clifford Crosby Hunter as a director (2 pages) |
8 November 2010 | Appointment of Mr Clifford Crosby Hunter as a director (2 pages) |
7 November 2010 | Termination of appointment of Clifford Hunter as a secretary (1 page) |
7 November 2010 | Appointment of 2302 Limited as a secretary (2 pages) |
7 November 2010 | Termination of appointment of Clifford Hunter as a secretary (1 page) |
7 November 2010 | Appointment of 2302 Limited as a secretary (2 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
2 October 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
2 October 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
3 July 2006 | Group of companies' accounts made up to 31 October 2005 (15 pages) |
3 July 2006 | Group of companies' accounts made up to 31 October 2005 (15 pages) |
29 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
17 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
17 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
18 June 2005 | Group of companies' accounts made up to 31 October 2004 (15 pages) |
18 June 2005 | Group of companies' accounts made up to 31 October 2004 (15 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
18 June 2004 | Group of companies' accounts made up to 31 October 2003 (16 pages) |
18 June 2004 | Group of companies' accounts made up to 31 October 2003 (16 pages) |
4 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
4 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
11 April 2003 | Full accounts made up to 31 October 2002 (15 pages) |
11 April 2003 | Full accounts made up to 31 October 2002 (15 pages) |
15 August 2002 | Group of companies' accounts made up to 31 October 2001 (16 pages) |
15 August 2002 | Group of companies' accounts made up to 31 October 2001 (16 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
9 August 2001 | Group of companies' accounts made up to 31 October 2000 (15 pages) |
9 August 2001 | Group of companies' accounts made up to 31 October 2000 (15 pages) |
24 July 2001 | Return made up to 01/07/01; full list of members (8 pages) |
24 July 2001 | Return made up to 01/07/01; full list of members (8 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
10 August 2000 | Full group accounts made up to 31 October 1999 (13 pages) |
10 August 2000 | Full group accounts made up to 31 October 1999 (13 pages) |
20 July 2000 | Return made up to 01/07/00; full list of members (8 pages) |
20 July 2000 | Return made up to 01/07/00; full list of members (8 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: 16 stratford road thornton heath surrey CR4 7QH (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 16 stratford road thornton heath surrey CR4 7QH (1 page) |
1 September 1999 | Full group accounts made up to 31 October 1998 (13 pages) |
1 September 1999 | Full group accounts made up to 31 October 1998 (13 pages) |
13 July 1999 | Return made up to 01/07/99; change of members
|
13 July 1999 | Return made up to 01/07/99; change of members
|
2 September 1998 | Full group accounts made up to 31 October 1997 (13 pages) |
2 September 1998 | Full group accounts made up to 31 October 1997 (13 pages) |
20 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
20 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
8 January 1998 | Ad 31/10/97--------- £ si 19477@1=19477 £ ic 30523/50000 (2 pages) |
8 January 1998 | Ad 31/10/97--------- £ si 19477@1=19477 £ ic 30523/50000 (2 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | £ nc 50000/100000 31/10/97 (1 page) |
8 January 1998 | Resolutions
|
8 January 1998 | £ nc 50000/100000 31/10/97 (1 page) |
14 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
14 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
3 May 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
3 May 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
25 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
8 August 1996 | Return made up to 15/08/96; no change of members (4 pages) |
8 August 1996 | Return made up to 15/08/96; no change of members (4 pages) |
25 August 1995 | Particulars of contract relating to shares (4 pages) |
25 August 1995 | Ad 28/06/95-25/07/95 £ si 30423@1 (2 pages) |
25 August 1995 | Particulars of contract relating to shares (4 pages) |
25 August 1995 | Ad 28/06/95-25/07/95 £ si 30423@1 (2 pages) |
16 August 1995 | Ad 28/06/95-25/07/95 £ si 30423@1 (2 pages) |
16 August 1995 | Ad 28/06/95-25/07/95 £ si 30423@1 (2 pages) |
16 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |
16 August 1995 | £ nc 100/50000 10/06/95 (1 page) |
16 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | £ nc 100/50000 10/06/95 (1 page) |
16 August 1995 | Resolutions
|
21 June 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
21 June 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
22 May 1995 | Company name changed charco 586 LIMITED\certificate issued on 23/05/95 (4 pages) |
22 May 1995 | Company name changed charco 586 LIMITED\certificate issued on 23/05/95 (4 pages) |
8 March 1995 | Ad 18/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 1995 | Secretary resigned (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | New secretary appointed (2 pages) |
8 March 1995 | Registered office changed on 08/03/95 from: hale court lincoln's inn london WC2A 3UL (1 page) |
8 March 1995 | Ad 18/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 1995 | Accounting reference date notified as 30/04 (1 page) |
8 March 1995 | Accounting reference date notified as 30/04 (1 page) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Registered office changed on 08/03/95 from: hale court lincoln's inn london WC2A 3UL (1 page) |
8 March 1995 | Secretary resigned (2 pages) |
8 March 1995 | New secretary appointed (2 pages) |