Croydon
Surrey
CR0 0YN
Director Name | Mr Jonathan Michael Kingshott |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Mr Oliver Augustus Kingshott |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(29 years after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Mr Peter Thomas Reading |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(1 week, 4 days after company formation) |
Appointment Duration | 8 years (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Blackthorns 18 Harriotts Lane Ashtead Surrey KT21 2QH |
Secretary Name | Mr Robert John Sewell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 March 1995(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Heather Close New Haw Addlestone Surrey KT15 3PF |
Director Name | Jeffrey Brookes |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 June 2002) |
Role | Car Park Valeting Licensee |
Correspondence Address | 4 Bethel Green Calderbrook Road Littleborough Lancashire OL15 9ND |
Director Name | Mr Robert John Graham Mercer |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowe House Rowe Lane Stanton Long Much Wenlock Shropshire TF13 6LS |
Secretary Name | Mr Michael James Kingshott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Brick Kiln Lane Horsmonden Kent TN12 8EN |
Secretary Name | Iqbal Savani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 2007) |
Role | Chartered Accountant |
Correspondence Address | 18 Berry Hill Stanmore Middlesex HA7 4XS |
Director Name | Mr Alan James Crouch |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Business Park Shingay Cum Wendy Cambridgeshire SG8 0HW |
Secretary Name | Yunus Haffejee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(12 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 128 Hampton Road Ilford Essex IG1 1PR |
Secretary Name | Mr Alan James Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | House Of Dreams Back Lane Holywell St Ives Cambs PE27 4TQ |
Director Name | Mr Alan Frank Wildman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 March 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Business Park Shingay Cum Wendy Cambridgeshire SG8 0HW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | W B Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2001) |
Correspondence Address | Old Printers Yard 156 South Street Dorking Surrey RH4 2HF |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 June 2002) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Secretary Name | Charles Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2005) |
Correspondence Address | 1st Floor 16 Massetts Road Horley Surrey RH6 7DE |
Website | www.carparkvaleting.com |
---|---|
Email address | [email protected] |
Registered Address | Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
120.8k at £1 | Michael Kingshott 50.31% Ordinary |
---|---|
11.4k at £1 | Peter Duffy 4.75% Ordinary |
59.9k at £1 | Trustees Of Kingshott Pension Trust 24.94% Ordinary |
5k at £1 | Oliver Kingshott 2.08% Ordinary |
5k at £1 | Theo Kingshott 2.08% Ordinary |
38k at £1 | Helen Kingshott 15.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £313,619 |
Current Liabilities | £558,860 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
10 May 2006 | Delivered on: 12 May 2006 Persons entitled: Grosvenor Basingstoke Properties Limited and Grosvenor Basingstoke Management Limited Classification: Rent deposit deed 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 monies standing to the account. Outstanding |
---|---|
19 August 2005 | Delivered on: 20 August 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 |
6 October 2004 | Delivered on: 15 October 2004 Satisfied on: 3 December 2005 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. Fully Satisfied |
1 September 1995 | Delivered on: 6 September 1995 Satisfied on: 23 December 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 March 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
21 February 2024 | Appointment of Mr Oliver Augustus Kingshott as a director on 19 February 2024 (2 pages) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
30 March 2023 | Satisfaction of charge 4 in full (1 page) |
2 March 2023 | Change of details for Mr Michael James Kingshott as a person with significant control on 23 February 2023 (2 pages) |
2 March 2023 | Director's details changed for Mr Michael James Kingshott on 23 February 2023 (2 pages) |
2 March 2023 | Change of details for Mrs Helen Mary Kingshott as a person with significant control on 23 February 2023 (2 pages) |
2 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
2 March 2022 | Change of details for Mr Michael James Kingshott as a person with significant control on 23 February 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
12 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 March 2019 | Director's details changed for Mr Jonathan Michael Kingshott on 23 February 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 23 February 2019 with updates (5 pages) |
5 March 2019 | Notification of Helen Mary Kingshott as a person with significant control on 24 August 2018 (2 pages) |
5 March 2019 | Director's details changed for Mr Michael James Kingshott on 23 February 2019 (2 pages) |
3 January 2019 | Purchase of own shares. (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
8 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
6 February 2018 | Appointment of Mr Jonathan Michael Kingshott as a director on 6 February 2018 (2 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
11 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
9 March 2016 | Termination of appointment of Alan Frank Wildman as a director on 7 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Alan Frank Wildman as a director on 7 March 2016 (1 page) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
20 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
19 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Termination of appointment of Alan Crouch as a director (1 page) |
27 March 2012 | Termination of appointment of Alan Crouch as a director (1 page) |
27 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Registered office address changed from Manor Farm Business Park Shingay Cum Wendy Cambridgeshire SG8 0HW on 26 March 2012 (2 pages) |
26 March 2012 | Registered office address changed from Manor Farm Business Park Shingay Cum Wendy Cambridgeshire SG8 0HW on 26 March 2012 (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 March 2012 | Termination of appointment of Alan Crouch as a director (1 page) |
9 March 2012 | Termination of appointment of Alan Crouch as a director (1 page) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Termination of appointment of Alan Crouch as a secretary (1 page) |
3 March 2011 | Termination of appointment of Alan Crouch as a secretary (1 page) |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (8 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (8 pages) |
9 March 2010 | Director's details changed for Alan Frank Wildman on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Alan Frank Wildman on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Alan Frank Wildman on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Michael James Kingshott on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Michael James Kingshott on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Michael James Kingshott on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Alan Frank Wildman on 1 October 2009 (4 pages) |
12 February 2010 | Director's details changed for Alan Frank Wildman on 1 October 2009 (4 pages) |
12 February 2010 | Director's details changed for Alan Frank Wildman on 1 October 2009 (4 pages) |
12 February 2010 | Director's details changed for Alan James Crouch on 1 October 2009 (4 pages) |
12 February 2010 | Director's details changed for Alan James Crouch on 1 October 2009 (4 pages) |
12 February 2010 | Director's details changed for Alan James Crouch on 1 October 2009 (4 pages) |
9 May 2009 | Registered office changed on 09/05/2009 from fleet house 8-12 new bridge street london EC4V 6AL (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from fleet house 8-12 new bridge street london EC4V 6AL (1 page) |
8 April 2009 | Return made up to 23/02/09; full list of members (7 pages) |
8 April 2009 | Return made up to 23/02/09; full list of members (7 pages) |
28 March 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
28 March 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 February 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 February 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 December 2008 | Director appointed alan frank wildman (2 pages) |
29 December 2008 | Director appointed alan frank wildman (2 pages) |
24 December 2008 | Return made up to 23/02/08; full list of members (6 pages) |
24 December 2008 | Return made up to 23/02/08; full list of members (6 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Ad 01/07/06--------- £ si 90000@1=90000 £ ic 126000/216000 (2 pages) |
19 September 2007 | Ad 01/10/06--------- £ si 24000@1=24000 £ ic 216000/240000 (2 pages) |
19 September 2007 | Return made up to 23/02/07; full list of members (7 pages) |
19 September 2007 | Ad 01/10/06--------- £ si 24000@1=24000 £ ic 216000/240000 (2 pages) |
19 September 2007 | Ad 01/07/06--------- £ si 90000@1=90000 £ ic 126000/216000 (2 pages) |
19 September 2007 | Return made up to 23/02/07; full list of members (7 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
19 September 2007 | Nc inc already adjusted 01/01/06 (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Nc inc already adjusted 01/01/06 (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
29 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 May 2005 | Return made up to 23/02/05; full list of members (3 pages) |
27 May 2005 | Return made up to 23/02/05; full list of members (3 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: fleet house 8-12 new bridge street london EC4V 6AL (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: fleet house 8-12 new bridge street london EC4V 6AL (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: c/o charles and company first floor 16 massetts road horley surrey RH6 7DE (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: c/o charles and company first floor 16 massetts road horley surrey RH6 7DE (1 page) |
14 March 2005 | New secretary appointed (1 page) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Nc inc already adjusted 05/12/03 (1 page) |
14 May 2004 | Ad 05/12/03--------- £ si 36000@1 (2 pages) |
14 May 2004 | Ad 05/12/03--------- £ si 36000@1 (2 pages) |
14 May 2004 | Nc inc already adjusted 05/12/03 (1 page) |
6 May 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
6 May 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
7 April 2004 | Return made up to 23/02/04; full list of members
|
7 April 2004 | Return made up to 23/02/04; full list of members
|
18 February 2004 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
18 February 2004 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
22 October 2003 | Accounting reference date shortened from 31/12/03 to 31/12/02 (1 page) |
22 October 2003 | Accounting reference date shortened from 31/12/03 to 31/12/02 (1 page) |
28 April 2003 | New director appointed (1 page) |
28 April 2003 | New director appointed (1 page) |
22 April 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
22 April 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
26 March 2003 | Return made up to 23/02/03; full list of members
|
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Return made up to 23/02/03; full list of members
|
22 March 2003 | Ad 14/03/03--------- £ si 89998@1=89998 £ ic 96/90094 (2 pages) |
22 March 2003 | Nc inc already adjusted 14/03/03 (1 page) |
22 March 2003 | Nc inc already adjusted 14/03/03 (1 page) |
22 March 2003 | Resolutions
|
22 March 2003 | Ad 14/03/03--------- £ si 89998@1=89998 £ ic 96/90094 (2 pages) |
22 March 2003 | Resolutions
|
17 June 2002 | Registered office changed on 17/06/02 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1RG (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1RG (1 page) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 July 1999 (4 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 July 1999 (4 pages) |
27 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Return made up to 23/02/01; full list of members (6 pages) |
2 July 2001 | Return made up to 23/02/01; full list of members (6 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 1ST floor brassey house new zeland avenue walton on thames surrey KT12 1QD (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 1ST floor brassey house new zeland avenue walton on thames surrey KT12 1QD (1 page) |
4 May 2000 | Full accounts made up to 31 July 1998 (8 pages) |
4 May 2000 | Full accounts made up to 31 July 1998 (8 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Return made up to 23/02/00; full list of members (7 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Return made up to 23/02/00; full list of members (7 pages) |
10 March 2000 | Ad 06/06/99--------- £ si 95@1=95 £ ic 2/97 (2 pages) |
10 March 2000 | Ad 06/06/99--------- £ si 95@1=95 £ ic 2/97 (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
15 June 1999 | Ad 27/05/99--------- £ si 95@1=95 £ ic 2/97 (2 pages) |
15 June 1999 | Ad 27/05/99--------- £ si 95@1=95 £ ic 2/97 (2 pages) |
18 May 1999 | Return made up to 23/02/99; full list of members (6 pages) |
18 May 1999 | Return made up to 23/02/99; full list of members (6 pages) |
4 March 1999 | Accounts for a small company made up to 31 July 1997 (7 pages) |
4 March 1999 | Accounts for a small company made up to 31 July 1997 (7 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
8 July 1998 | Return made up to 23/02/98; full list of members
|
8 July 1998 | Return made up to 23/02/98; full list of members
|
30 December 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
30 December 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
27 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
27 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Accounting reference date notified as 31/07 (1 page) |
1 August 1995 | Accounting reference date notified as 31/07 (1 page) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Company name changed prembond LIMITED\certificate issued on 15/03/95 (2 pages) |
14 March 1995 | Company name changed prembond LIMITED\certificate issued on 15/03/95 (2 pages) |
8 March 1995 | Registered office changed on 08/03/95 from: 120 east road london N1 6AA (1 page) |
8 March 1995 | Registered office changed on 08/03/95 from: 120 east road london N1 6AA (1 page) |
23 February 1995 | Incorporation (15 pages) |
23 February 1995 | Incorporation (15 pages) |