Royal Tunbridge Wells
Kent
TN2 5QU
Secretary Name | Caroline Susan Kernisan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 22 years (closed 31 October 2017) |
Role | Company Director |
Correspondence Address | 29 Linden Gardens Royal Tunbridge Wells Kent TN2 5QU |
Director Name | Caroline Susan Kernisan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2017(21 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 31 October 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Linden Gardens Royal Tunbridge Wells Kent TN2 5QU |
Director Name | George Russell Sandars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Crescent Road London SW20 8EY |
Secretary Name | David Charles Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 119 Broadhurst Gardens London NW6 3BJ |
Director Name | Claude Bonan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2005(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 February 2017) |
Role | Accountant |
Correspondence Address | 33 Rue Mouchotte Paris 75014 Foreign |
Director Name | Paul Relf |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Wyles Road Chatham Kent ME4 6LD |
Registered Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£165,822 |
Cash | £971 |
Current Liabilities | £4,793 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2017 | Application to strike the company off the register (3 pages) |
2 August 2017 | Application to strike the company off the register (3 pages) |
8 June 2017 | Termination of appointment of Claude Bonan as a director on 15 February 2017 (1 page) |
8 June 2017 | Termination of appointment of Claude Bonan as a director on 15 February 2017 (1 page) |
8 June 2017 | Appointment of Caroline Susan Kernisan as a director on 7 June 2017 (2 pages) |
8 June 2017 | Appointment of Caroline Susan Kernisan as a director on 7 June 2017 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
13 October 2014 | Termination of appointment of Paul Relf as a director on 13 October 2014 (1 page) |
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Termination of appointment of Paul Relf as a director on 13 October 2014 (1 page) |
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 December 2013 | Accounts made up to 31 March 2013 (11 pages) |
23 December 2013 | Accounts made up to 31 March 2013 (11 pages) |
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
31 December 2012 | Accounts made up to 31 March 2012 (11 pages) |
31 December 2012 | Accounts made up to 31 March 2012 (11 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Registered office address changed from 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
3 May 2012 | Secretary's details changed for Caroline Susan Kernisan on 3 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Caroline Susan Kernisan on 3 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Caroline Susan Kernisan on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr. Pierre Yves Kernisan on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr. Pierre Yves Kernisan on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr. Pierre Yves Kernisan on 3 May 2012 (2 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (4 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (4 pages) |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Accounts made up to 31 March 2009 (12 pages) |
2 February 2010 | Accounts made up to 31 March 2009 (12 pages) |
23 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
16 April 2009 | Director's change of particulars / pierre kernisan / 01/04/2009 (1 page) |
16 April 2009 | Director's change of particulars / pierre kernisan / 01/04/2009 (1 page) |
5 February 2009 | Accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Accounts made up to 31 March 2008 (12 pages) |
6 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
3 February 2008 | Accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Accounts made up to 31 March 2007 (10 pages) |
15 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
8 February 2007 | Accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Accounts made up to 31 March 2006 (11 pages) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
16 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
16 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
4 February 2006 | Accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (10 pages) |
3 November 2005 | Return made up to 05/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 05/10/05; full list of members (3 pages) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
5 February 2005 | Accounts made up to 31 March 2004 (10 pages) |
5 February 2005 | Accounts made up to 31 March 2004 (10 pages) |
29 October 2004 | Return made up to 05/10/04; full list of members
|
29 October 2004 | Return made up to 05/10/04; full list of members
|
21 September 2004 | Registered office changed on 21/09/04 from: collier house 163-169 brompton road london SW3 1PY (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: collier house 163-169 brompton road london SW3 1PY (1 page) |
4 February 2004 | Accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (10 pages) |
6 November 2003 | Return made up to 05/10/03; full list of members (6 pages) |
6 November 2003 | Return made up to 05/10/03; full list of members (6 pages) |
5 February 2003 | Accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Accounts made up to 31 March 2002 (10 pages) |
17 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
17 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
4 February 2002 | Accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Accounts made up to 31 March 2001 (10 pages) |
30 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
5 February 2001 | Accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Accounts made up to 31 March 2000 (10 pages) |
27 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
4 February 2000 | Accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Accounts made up to 31 March 1999 (9 pages) |
12 November 1999 | Return made up to 05/10/99; full list of members (6 pages) |
12 November 1999 | Return made up to 05/10/99; full list of members (6 pages) |
27 April 1999 | £ nc 10000/100000 27/02/98 (1 page) |
27 April 1999 | £ nc 10000/100000 27/02/98 (1 page) |
27 April 1999 | Resolutions
|
27 April 1999 | Resolutions
|
27 April 1999 | Ad 27/02/98--------- £ si 10000@1 (2 pages) |
27 April 1999 | Ad 27/02/98--------- £ si 10000@1 (2 pages) |
3 February 1999 | Accounts made up to 31 March 1998 (9 pages) |
3 February 1999 | Accounts made up to 31 March 1998 (9 pages) |
24 November 1998 | Return made up to 05/10/98; no change of members (4 pages) |
24 November 1998 | Return made up to 05/10/98; no change of members (4 pages) |
25 November 1997 | Return made up to 05/10/97; full list of members (6 pages) |
25 November 1997 | Return made up to 05/10/97; full list of members (6 pages) |
25 July 1997 | Accounts made up to 31 March 1997 (8 pages) |
25 July 1997 | Accounts made up to 31 March 1997 (8 pages) |
18 February 1997 | £ nc 500/10000 20/12/96 (2 pages) |
18 February 1997 | £ nc 500/10000 20/12/96 (2 pages) |
18 February 1997 | Ad 20/12/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | Ad 20/12/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
18 February 1997 | Resolutions
|
13 November 1996 | Return made up to 05/10/96; full list of members (6 pages) |
13 November 1996 | Return made up to 05/10/96; full list of members (6 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: 20-22 bedford row london WC1R 4JS (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 20-22 bedford row london WC1R 4JS (1 page) |
6 December 1995 | Director resigned;new director appointed (4 pages) |
6 December 1995 | Director resigned;new director appointed (4 pages) |
6 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 November 1995 | Ad 30/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 1995 | Ad 30/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 1995 | £ nc 100/500 30/10/95 (1 page) |
3 November 1995 | £ nc 100/500 30/10/95 (1 page) |
3 November 1995 | Accounting reference date notified as 31/03 (1 page) |
3 November 1995 | Registered office changed on 03/11/95 from: 1 fleet place london EC4M 7WS (1 page) |
3 November 1995 | Memorandum and Articles of Association (18 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: 1 fleet place london EC4M 7WS (1 page) |
3 November 1995 | Memorandum and Articles of Association (18 pages) |
3 November 1995 | Accounting reference date notified as 31/03 (1 page) |
31 October 1995 | Company name changed refal 467 LIMITED\certificate issued on 31/10/95 (6 pages) |
31 October 1995 | Company name changed refal 467 LIMITED\certificate issued on 31/10/95 (6 pages) |
5 October 1995 | Incorporation (34 pages) |
5 October 1995 | Incorporation (34 pages) |