Kingston Upon Thames
Surrey
KT1 1BQ
Director Name | Ms Rebecca Louise Ayliffe |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2018(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 - 9 Eden Street Kingston Upon Thames Surrey KT1 1BQ |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Secretary Name | Lisa Harriman |
---|---|
Nationality | Austrilian |
Status | Resigned |
Appointed | 10 July 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 8 months (resigned 22 March 2016) |
Role | Australian |
Correspondence Address | 5 - 9 Eden Street Kingston Upon Thames Surrey KT1 1BQ |
Director Name | Lisa Harriman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Austrilian |
Status | Resigned |
Appointed | 21 August 1995(5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | 5 Biddulph Road London W9 1JA |
Website | positiveview.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72661432 |
Telephone region | London |
Registered Address | 5 - 9 Eden Street Kingston Upon Thames Surrey KT1 1BQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lisa Harriman 50.00% Ordinary |
---|---|
1 at £1 | Michael Noel Harriman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£83,474 |
Cash | £3,624 |
Current Liabilities | £89,229 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
13 July 1995 | Delivered on: 14 July 1995 Persons entitled: Citibank International PLC Classification: Legal charge 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 |
---|---|
13 July 1995 | Delivered on: 14 July 1995 Persons entitled: Citibank International PLC Classification: Legal charge as varied by a deed of variation also dated 13TH july 1995 Secured details: £164,000 due from the company to the chargee. Particulars: The l/h property k/a 50A warrington crescent london W9 1EP t/n NGL594621. Outstanding |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
3 May 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
18 April 2019 | Resolutions
|
17 April 2019 | Sub-division of shares on 2 May 2018 (4 pages) |
5 April 2019 | Cessation of Lisa Harriman as a person with significant control on 1 May 2018 (1 page) |
6 December 2018 | Appointment of Rebecca Louise Ayliffe as a director on 9 November 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
26 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
31 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 October 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Termination of appointment of Lisa Harriman as a secretary on 22 March 2016 (1 page) |
16 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Termination of appointment of Lisa Harriman as a secretary on 22 March 2016 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 July 2014 | Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 25 July 2014 (1 page) |
30 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | Secretary's details changed for Lisa Harriman on 23 March 2011 (1 page) |
30 August 2011 | Director's details changed for Michael Noel Harriman on 23 March 2011 (2 pages) |
30 August 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Director's details changed for Michael Noel Harriman on 23 March 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Lisa Harriman on 23 March 2011 (1 page) |
30 August 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 March 2010 | Director's details changed for Michael Noel Harriman on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Michael Noel Harriman on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
20 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
18 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
22 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 October 2005 | Secretary's particulars changed (1 page) |
10 October 2005 | Return made up to 23/03/05; full list of members (2 pages) |
10 October 2005 | Return made up to 23/03/05; full list of members (2 pages) |
10 October 2005 | Secretary's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 May 2004 | Return made up to 23/03/04; full list of members
|
11 May 2004 | Return made up to 23/03/04; full list of members
|
12 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
11 April 2002 | Return made up to 23/03/02; full list of members
|
11 April 2002 | Return made up to 23/03/02; full list of members
|
3 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
3 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
6 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
27 March 2000 | Return made up to 23/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 23/03/00; full list of members (6 pages) |
11 November 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
11 November 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
12 May 1999 | Return made up to 23/03/99; full list of members (6 pages) |
12 May 1999 | Return made up to 23/03/99; full list of members (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
3 April 1997 | Return made up to 23/03/97; no change of members
|
3 April 1997 | Return made up to 23/03/97; no change of members
|
20 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
20 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
29 March 1996 | Return made up to 23/03/96; full list of members (6 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | Return made up to 23/03/96; full list of members (6 pages) |
29 March 1996 | Resolutions
|
4 September 1995 | Secretary's particulars changed;new director appointed (2 pages) |
4 September 1995 | Director's particulars changed (2 pages) |
4 September 1995 | Secretary's particulars changed;new director appointed (2 pages) |
4 September 1995 | Director's particulars changed (2 pages) |
17 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: 32A high street esher surrey KT10 9RT (1 page) |
17 July 1995 | Director resigned;new director appointed (2 pages) |
17 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1995 | Director resigned;new director appointed (2 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: 32A high street esher surrey KT10 9RT (1 page) |
14 July 1995 | Particulars of mortgage/charge (4 pages) |
14 July 1995 | Particulars of mortgage/charge (4 pages) |
14 July 1995 | Particulars of mortgage/charge (4 pages) |
14 July 1995 | Particulars of mortgage/charge (4 pages) |
23 March 1995 | Incorporation (38 pages) |
23 March 1995 | Incorporation (38 pages) |