Shepperton
Middlesex
TW17 8EQ
Secretary Name | Constance Rose |
---|---|
Status | Current |
Appointed | 31 July 2015(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 8 Felton Avenue Mansfield Woodhouse Nottinghamshire NG19 8UB |
Director Name | Juliet Grayson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | 268 Canbury Park Road Kingston Upon Thames Surrey KT2 6LS |
Director Name | Mrs Jacqeline Teresa Thomas |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(1 month after company formation) |
Appointment Duration | 20 years (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Elm Road Kingston Upon Thames Surrey KT2 6HP |
Secretary Name | Mrs Jacqeline Teresa Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Cottage 24 Elm Road Kingston Upon Thames Surrey KT2 6HP |
Secretary Name | David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 July 2015) |
Role | Administrator |
Correspondence Address | 24 Elm Road Kingston Upon Thames Surrey KT2 6HP |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1995 |
Appointment Duration | 1 month (resigned 28 July 1995) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1995 |
Appointment Duration | 1 month (resigned 28 July 1995) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | C/O J Tanna & Co Limited 135 Kings Road Kingston Upon Thames Surrey KT2 5JE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Ms Jacqueline T. Thomas 50.00% Ordinary A |
---|---|
100 at £1 | Ms Jacqueline T. Thomas 50.00% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | -£65,586 |
Current Liabilities | £68,310 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
14 September 1995 | Delivered on: 23 September 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
28 July 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
27 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
1 December 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
27 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
3 April 2018 | Registered office address changed from C/O J Tanna & Co Suite 8-10 Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA England to C/O J Tanna & Co Limited 135 Kings Road Kingston upon Thames Surrey KT2 5JE on 3 April 2018 (1 page) |
5 July 2017 | Notification of Patsy-Ann Rose as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to Suite 8-10 Gough House 57 Eden Street Kingston upon Thames KT1 1DA on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from Suite 8-10 Gough House 57 Eden Street Kingston upon Thames KT1 1DA England to C/O J Tanna & Co Suite 8-10 Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 5 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Patsy-Ann Rose as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to Suite 8-10 Gough House 57 Eden Street Kingston upon Thames KT1 1DA on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from Suite 8-10 Gough House 57 Eden Street Kingston upon Thames KT1 1DA England to C/O J Tanna & Co Suite 8-10 Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 5 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 September 2015 | Appointment of Constance Rose as a secretary on 31 July 2015 (3 pages) |
10 September 2015 | Appointment of Constance Rose as a secretary on 31 July 2015 (3 pages) |
27 August 2015 | Termination of appointment of David Thomas as a secretary on 31 July 2015 (1 page) |
27 August 2015 | Termination of appointment of David Thomas as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Jacqueline Teresa Thomas as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Jacqueline Teresa Thomas as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Ms Patsy-Ann Rose as a director on 31 July 2015 (2 pages) |
3 August 2015 | Appointment of Ms Patsy-Ann Rose as a director on 31 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
29 April 2014 | Registered office address changed from J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW on 29 April 2014 (1 page) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 July 2011 | Secretary's details changed for David Thomas on 30 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Secretary's details changed for David Thomas on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Jacqueline Teresa Thomas on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Jacqueline Teresa Thomas on 30 June 2011 (2 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 July 2010 | Annual return made up to 27 June 2010 (14 pages) |
13 July 2010 | Annual return made up to 27 June 2010 (14 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
8 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 August 2008 | Return made up to 27/06/08; no change of members (6 pages) |
26 August 2008 | Return made up to 27/06/08; no change of members (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 July 2007 | Return made up to 27/06/07; no change of members (6 pages) |
14 July 2007 | Return made up to 27/06/07; no change of members (6 pages) |
16 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
16 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
6 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
6 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
12 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
5 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
18 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
11 July 2000 | Return made up to 27/06/00; full list of members
|
11 July 2000 | Return made up to 27/06/00; full list of members
|
3 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
3 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
28 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
28 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 August 1998 | Ad 08/07/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 August 1998 | Ad 08/07/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 July 1998 | Resolutions
|
24 July 1998 | Resolutions
|
8 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
29 June 1997 | Return made up to 27/06/97; no change of members (4 pages) |
29 June 1997 | Return made up to 27/06/97; no change of members (4 pages) |
12 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
12 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
8 August 1996 | Return made up to 27/06/96; full list of members (6 pages) |
8 August 1996 | Return made up to 27/06/96; full list of members (6 pages) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Accounting reference date notified as 31/07 (1 page) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Accounting reference date notified as 31/07 (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: 32 duke street london SW1Y 6DF (1 page) |
8 August 1995 | New secretary appointed (2 pages) |
8 August 1995 | Ad 28/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 32 duke street london SW1Y 6DF (1 page) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New secretary appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Ad 28/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 1995 | Incorporation (10 pages) |
27 June 1995 | Incorporation (10 pages) |