Worplesdon
Guildford
Surrey
GU3 3JZ
Director Name | Mr Arthur Anthony Herrick Kendall |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 2 Station Road Chertsey KT16 8BE |
Secretary Name | Mr Nigel Francis Herrick Kendall |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tangley House Tangley Lane Worplesdon Guildford Surrey GU3 3JZ |
Director Name | Mary Alexandra Simone Kendall |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2011(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Station Road Chertsey KT16 8BE |
Secretary Name | John D'Ardenne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 5FD |
Website | www.applied-corporate-governance.com |
---|---|
Telephone | 024 23557287 |
Telephone region | Coventry |
Registered Address | 2 Station Road Chertsey KT16 8BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£53,109 |
Cash | £4,108 |
Current Liabilities | £139,407 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
22 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
2 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
23 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
15 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
28 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
23 December 2020 | Director's details changed for Mr Arthur Anthony Herrick Kendall on 23 December 2020 (2 pages) |
23 December 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
23 December 2020 | Change of details for Mr Arthur Anthony Herrick Kendall as a person with significant control on 23 December 2020 (2 pages) |
8 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
6 October 2019 | Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Station Road Chertsey KT16 8BE on 6 October 2019 (1 page) |
12 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
26 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 August 2011 | Appointment of Mary Alexandra Simone Kendall as a director (2 pages) |
30 August 2011 | Appointment of Mary Alexandra Simone Kendall as a director (2 pages) |
26 August 2011 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 26 August 2011 (1 page) |
14 March 2011 | Secretary's details changed for Mr Nigel Francis Herrick Kendall on 6 March 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Mr Nigel Francis Herrick Kendall on 6 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Secretary's details changed for Mr Nigel Francis Herrick Kendall on 6 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
13 March 2011 | Director's details changed for Mr Nigel Francis Herrick Kendall on 6 March 2011 (3 pages) |
13 March 2011 | Director's details changed for Mr Nigel Francis Herrick Kendall on 6 March 2011 (3 pages) |
13 March 2011 | Director's details changed for Mr Nigel Francis Herrick Kendall on 6 March 2011 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Mr Arthur Anthony Herrick Kendall on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Nigel Francis Herrick Kendall on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Arthur Anthony Herrick Kendall on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 8 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Mr Nigel Francis Herrick Kendall on 7 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 8 March 2010 (1 page) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Secretary's details changed for Mr Nigel Francis Herrick Kendall on 7 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 8 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Mr Nigel Francis Herrick Kendall on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Nigel Francis Herrick Kendall on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Nigel Francis Herrick Kendall on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Arthur Anthony Herrick Kendall on 8 March 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Location of debenture register (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from unit A1 e crabtree road thorpe industrial estate egham surrey TW20 8RN (1 page) |
13 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
13 March 2009 | Location of debenture register (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from unit A1 e crabtree road thorpe industrial estate egham surrey TW20 8RN (1 page) |
12 March 2009 | Director's change of particulars / arthur kendall / 12/03/2009 (2 pages) |
12 March 2009 | Director's change of particulars / arthur kendall / 12/03/2009 (2 pages) |
12 March 2009 | Director and secretary's change of particulars / nigel kendall / 12/03/2009 (2 pages) |
12 March 2009 | Director and secretary's change of particulars / nigel kendall / 12/03/2009 (2 pages) |
6 June 2008 | Return made up to 06/02/08; full list of members (7 pages) |
6 June 2008 | Return made up to 06/02/08; full list of members (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
17 February 2007 | Return made up to 06/02/07; full list of members
|
17 February 2007 | Return made up to 06/02/07; full list of members
|
13 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 10 graham road windlesham surrey GU20 6QG (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 10 graham road windlesham surrey GU20 6QG (1 page) |
3 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
3 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
27 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
23 April 2003 | Return made up to 06/02/03; full list of members (7 pages) |
23 April 2003 | Return made up to 06/02/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
30 January 2002 | Return made up to 06/02/02; full list of members
|
30 January 2002 | Return made up to 06/02/02; full list of members
|
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
8 February 2001 | Return made up to 06/02/01; full list of members
|
8 February 2001 | Return made up to 06/02/01; full list of members
|
3 January 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
14 February 2000 | Return made up to 06/02/00; full list of members
|
14 February 2000 | Return made up to 06/02/00; full list of members
|
24 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
3 December 1999 | Director's particulars changed (2 pages) |
3 December 1999 | Director's particulars changed (2 pages) |
16 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
16 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (9 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (9 pages) |
3 March 1998 | Full accounts made up to 28 February 1997 (10 pages) |
3 March 1998 | Full accounts made up to 28 February 1997 (10 pages) |
25 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
25 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
25 November 1997 | Delivery ext'd 3 mth 28/02/97 (1 page) |
25 November 1997 | Delivery ext'd 3 mth 28/02/97 (1 page) |
16 May 1997 | Return made up to 06/02/97; full list of members
|
16 May 1997 | Return made up to 06/02/97; full list of members
|
16 May 1997 | Registered office changed on 16/05/97 from: 10 graham road windlesham surrey GU20 6QG (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: 10 graham road windlesham surrey GU20 6QG (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: 179 great portland street london W1N 6LS (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: 179 great portland street london W1N 6LS (1 page) |
6 February 1996 | Incorporation (17 pages) |
6 February 1996 | Incorporation (17 pages) |