Warren Drive
Kingswood
Surrey
KT20 6PX
Director Name | Mr Christopher Charles Johnson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Combebank Chevening Road Sundridge Sevenoaks Kent TN14 6AB |
Secretary Name | Fiona Ruth Hawker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Palmerston Business Centre 11 Palmerston Road Sutton Surrey SM1 4QL |
Secretary Name | Mr Carl Stephen Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollywood Warren Drive Kingswood Surrey KT20 6PX |
Director Name | Susan Massingham |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | The Estate House Waterhouse Lane, Kingswood Tadworth Surrey KT20 6HT |
Director Name | John Norman Griggs |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 23 Waterside Court Carshalton Surrey SM5 2JT |
Director Name | Mr Alexander Russell Turpin |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 April 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Road Coulsdon Surrey CR5 2PG |
Secretary Name | Oliver Carl Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 March 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollywood Warren Drive Kingswood Surrey KT20 6PX |
Director Name | Oliver Carl Turpin |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 March 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollywood Warren Drive Kingswood Surrey KT20 6PX |
Director Name | Palmerston Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 February 2017 | Receiver's abstract of receipts and payments to 12 January 2017 (2 pages) |
---|---|
1 February 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
28 December 2016 | Liquidators' statement of receipts and payments to 13 November 2016 (12 pages) |
24 November 2016 | Receiver's abstract of receipts and payments to 9 August 2016 (2 pages) |
21 April 2016 | Receiver's abstract of receipts and payments to 9 February 2016 (2 pages) |
29 December 2015 | Liquidators statement of receipts and payments to 13 November 2015 (11 pages) |
29 December 2015 | Liquidators' statement of receipts and payments to 13 November 2015 (11 pages) |
24 December 2015 | Receiver's abstract of receipts and payments to 9 August 2015 (2 pages) |
8 May 2015 | Receiver's abstract of receipts and payments to 15 February 2015 (2 pages) |
8 May 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
8 May 2015 | Receiver's abstract of receipts and payments to 9 February 2015 (2 pages) |
8 May 2015 | Receiver's abstract of receipts and payments to 9 February 2015 (2 pages) |
27 April 2015 | Receiver's abstract of receipts and payments to 9 August 2014 (2 pages) |
27 April 2015 | Receiver's abstract of receipts and payments to 9 February 2013 (2 pages) |
27 April 2015 | Receiver's abstract of receipts and payments to 9 February 2015 (2 pages) |
27 April 2015 | Receiver's abstract of receipts and payments to 9 August 2013 (2 pages) |
27 April 2015 | Receiver's abstract of receipts and payments to 9 February 2014 (2 pages) |
8 April 2015 | Receiver's abstract of receipts and payments to 9 February 2013 (2 pages) |
8 April 2015 | Receiver's abstract of receipts and payments to 9 February 2014 (2 pages) |
8 April 2015 | Receiver's abstract of receipts and payments to 9 February 2013 (2 pages) |
8 April 2015 | Receiver's abstract of receipts and payments to 9 August 2013 (2 pages) |
8 April 2015 | Receiver's abstract of receipts and payments to 9 February 2014 (2 pages) |
8 April 2015 | Receiver's abstract of receipts and payments to 9 August 2013 (2 pages) |
8 April 2015 | Receiver's abstract of receipts and payments to 9 August 2014 (2 pages) |
8 April 2015 | Receiver's abstract of receipts and payments to 9 August 2014 (2 pages) |
21 November 2014 | Statement of affairs with form 4.19 (5 pages) |
21 November 2014 | Appointment of a voluntary liquidator (1 page) |
10 November 2014 | Registered office address changed from Focus House 23-25 Bell Street Reigate Surrey RH2 7AD to 26-28 Bedford Row London WC1R 4HE on 10 November 2014 (2 pages) |
26 February 2014 | Annual return made up to 21 March 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 February 2014 | Termination of appointment of Alexander Turpin as a director (1 page) |
17 July 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Registered office address changed from Oakdene House 34 Bell Street Reigate Surrey RH2 7SL on 13 July 2012 (1 page) |
22 February 2012 | Notice of appointment of receiver or manager (3 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Termination of appointment of Oliver Turpin as a secretary (1 page) |
23 March 2011 | Termination of appointment of Oliver Turpin as a director (1 page) |
1 February 2011 | Accounts made up to 31 March 2010 (16 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 April 2010 | Director's details changed for Oliver Carl Turpin on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Alexander Russell Turpin on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Alexander Russell Turpin on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Oliver Carl Turpin on 8 April 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
2 November 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 November 2009 | Resolutions
|
2 November 2009 | Re-registration from a public company to a private limited company (2 pages) |
2 November 2009 | Re-registration of Memorandum and Articles (14 pages) |
27 October 2009 | Auditor's resignation (1 page) |
16 October 2009 | Statement of company's objects (2 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from hollywood warren drive kingswood tadworth surrey KT20 6PX (1 page) |
13 May 2009 | Strike off action discontinued pursuant to notice dated 24 march 2009. (1 page) |
24 April 2009 | Full accounts made up to 31 March 2008 (22 pages) |
21 April 2009 | Return made up to 21/03/09; full list of members (9 pages) |
21 April 2009 | Director's change of particulars / alexander turpin / 14/04/2009 (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from oakdene house 34 bell street reigate surrey RH2 7SL (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2008 | Full accounts made up to 31 March 2007 (21 pages) |
26 September 2008 | Director and secretary's change of particulars / oliver turpin / 01/02/2008 (1 page) |
26 September 2008 | Return made up to 08/02/08; no change of members (7 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Return made up to 08/02/07; full list of members
|
12 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (2 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Return made up to 08/02/06; full list of members
|
15 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
22 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
14 February 2004 | Return made up to 08/02/04; full list of members
|
6 February 2004 | Registered office changed on 06/02/04 from: lind house 86 lind road sutton surrey SM1 4PL (1 page) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
3 February 2003 | Director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
30 October 2002 | Ad 31/03/01--------- £ si 50000@1 (2 pages) |
15 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
5 November 2001 | Ad 30/03/00--------- £ si 50000@1 (2 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
24 October 2000 | New director appointed (2 pages) |
22 February 2000 | Return made up to 08/02/00; full list of members (7 pages) |
22 February 2000 | New director appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
4 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
17 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
26 May 1998 | Full accounts made up to 31 March 1997 (16 pages) |
27 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Accounting reference date notified as 31/03 (1 page) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Ad 08/02/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 February 1996 | New director appointed (4 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
19 February 1996 | New secretary appointed;new director appointed (4 pages) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
8 February 1996 | Incorporation (18 pages) |