Staines-Upon-Thames
Middlesex
TW18 3JN
Director Name | Cafer Tayyar Agirbas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 69 Northwood Avenue Purley Surrey CR8 2ER |
Secretary Name | Deborah Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Administrator |
Correspondence Address | 4 Edgecumbe Court Ashburton Road Croydon Surrey CR0 6AQ |
Secretary Name | Martin Edward McDonald-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | 53 Kingston Road Leatherhead Surrey KT22 7SL |
Director Name | Alison Elisabeth Knowles |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1999) |
Role | Executive |
Correspondence Address | Sopley Farmhouse Sopley Christchurch Dorset BH23 7AZ |
Secretary Name | Kris King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(1 year, 10 months after company formation) |
Appointment Duration | 13 years (resigned 20 January 2011) |
Role | Company Director |
Correspondence Address | 44 Bramley Avenue Coulsdon Surrey CR5 2DQ |
Director Name | Mr Stephen Leonard Knowles |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Riverside Drive Staines TW18 3JN |
Director Name | Mrs Kris King |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Riverside Drive Staines Middlesex TW18 3JN |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Website | www.smithamtax.com |
---|
Registered Address | 38 Riverside Drive Staines-Upon-Thames Middlesex TW18 3JN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
900 at £1 | Stephen Knowles 90.00% Ordinary |
---|---|
49 at £1 | Charlotte Knowles 4.90% Ordinary |
49 at £1 | Timothy Knowles 4.90% Ordinary |
2 at £1 | Alison E. Knowles 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,845 |
Cash | £558 |
Current Liabilities | £5,403 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
8 February 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
---|---|
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
3 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 February 2015 | Registered office address changed from 38 Riverside Drive Staines Middlesex TW18 3JN to 38 Riverside Drive Staines-upon-Thames Middlesex TW18 3JN on 2 February 2015 (1 page) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Registered office address changed from 38 Riverside Drive Staines Middlesex TW18 3JN to 38 Riverside Drive Staines-upon-Thames Middlesex TW18 3JN on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 38 Riverside Drive Staines Middlesex TW18 3JN to 38 Riverside Drive Staines-upon-Thames Middlesex TW18 3JN on 2 February 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
9 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 November 2012 | Termination of appointment of Kris King as a director (1 page) |
28 November 2012 | Appointment of Stephen Leonard Knowles as a director (2 pages) |
28 November 2012 | Appointment of Stephen Leonard Knowles as a director (2 pages) |
28 November 2012 | Termination of appointment of Kris King as a director (1 page) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
7 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
23 January 2011 | Appointment of Mrs Kris King as a director (2 pages) |
23 January 2011 | Termination of appointment of Kris King as a secretary (1 page) |
23 January 2011 | Termination of appointment of Stephen Knowles as a director (1 page) |
23 January 2011 | Appointment of Mrs Kris King as a director (2 pages) |
23 January 2011 | Termination of appointment of Kris King as a secretary (1 page) |
23 January 2011 | Termination of appointment of Stephen Knowles as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Stephen Leonard Knowles on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Stephen Leonard Knowles on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Stephen Leonard Knowles on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 31/01/06; full list of members
|
15 February 2007 | Return made up to 31/01/06; full list of members
|
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 1 furley court oakham rutland LE15 6QY (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 1 furley court oakham rutland LE15 6QY (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 April 2004 | Return made up to 31/01/04; full list of members
|
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 April 2004 | Return made up to 31/01/04; full list of members
|
18 April 2003 | Secretary's particulars changed (1 page) |
18 April 2003 | Director's particulars changed (1 page) |
18 April 2003 | Ad 25/12/02--------- £ si 98@1 (2 pages) |
18 April 2003 | Ad 25/12/02--------- £ si 98@1 (2 pages) |
18 April 2003 | Return made up to 31/01/03; full list of members
|
18 April 2003 | Secretary's particulars changed (1 page) |
18 April 2003 | Return made up to 31/01/03; full list of members
|
18 April 2003 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
4 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members
|
7 February 2001 | Return made up to 31/01/01; full list of members
|
1 February 2001 | Registered office changed on 01/02/01 from: sopley farmhouse sopley christchurch dorset BH23 7AZ (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: sopley farmhouse sopley christchurch dorset BH23 7AZ (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
6 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
27 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
27 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 March 1998 | Return made up to 31/01/98; full list of members
|
3 March 1998 | Return made up to 31/01/98; full list of members
|
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 2 alexander buildings station approach road coulson surrey CR5 2NS (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 2 alexander buildings station approach road coulson surrey CR5 2NS (1 page) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | New director appointed (2 pages) |
15 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
15 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Return made up to 15/02/97; full list of members
|
21 February 1997 | Return made up to 15/02/97; full list of members
|
21 February 1997 | Secretary resigned (1 page) |
15 October 1996 | Accounting reference date notified as 31/03 (1 page) |
15 October 1996 | Accounting reference date notified as 31/03 (1 page) |
28 February 1996 | New secretary appointed (1 page) |
28 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | New director appointed (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: dominions house north queen street cardiff. CF1 4AR. (1 page) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | New director appointed (1 page) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | New secretary appointed (1 page) |
28 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: dominions house north queen street cardiff. CF1 4AR. (1 page) |
15 February 1996 | Incorporation (20 pages) |
15 February 1996 | Incorporation (20 pages) |