Portsmouth Rd
Thames Ditton
Surrey
KT7 0XA
Director Name | Nicholas Martin |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1996(1 day after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Upper Deck Admirals Quarters Portsmouth Rd Thames Ditton Surrey KT7 0XA |
Secretary Name | Jonathan Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2003(7 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Deck Admirals Quarters Portsmouth Rd Thames Ditton Surrey KT7 0XA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 1997) |
Correspondence Address | Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Secretary Name | Schaverien Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 July 2003) |
Correspondence Address | Grapes House 79a High Street Esher Surrey KT10 9QA |
Website | premierevents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72834040 |
Telephone region | London |
Registered Address | Upper Deck Admirals Quarters Portsmouth Rd Thames Ditton Surrey KT7 0XA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Foxgreen Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,516 |
Cash | £93,720 |
Current Liabilities | £508,379 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
22 May 1998 | Delivered on: 2 June 1998 Persons entitled: Chelsea Building Society Classification: Rent deposit deed Secured details: £12,500 and all other monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: All the company's right title and intrest in and to the initial deposit of £12,500 and the deposit account in which it is placed. Outstanding |
---|
9 October 2023 | Change of details for Foxgreen Holdings Limited as a person with significant control on 1 October 2023 (2 pages) |
---|---|
30 July 2023 | Unaudited abridged accounts made up to 31 July 2022 (9 pages) |
2 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
26 July 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
16 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
29 July 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
7 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
31 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
11 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
7 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
24 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
29 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 October 2013 | Director's details changed for Nicholas Martin on 16 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Jonathan Martin on 16 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Jonathan Martin on 16 October 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Jonathan Martin on 16 October 2013 (1 page) |
17 October 2013 | Director's details changed for Nicholas Martin on 16 October 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Jonathan Martin on 16 October 2013 (1 page) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
7 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
21 January 2009 | Return made up to 20/05/08; full list of members; amend (8 pages) |
21 January 2009 | Return made up to 20/05/08; full list of members; amend (8 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 July 2008 | Return made up to 20/05/08; full list of members (5 pages) |
2 July 2008 | Return made up to 20/05/08; full list of members (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 June 2007 | Return made up to 20/05/07; full list of members (7 pages) |
7 June 2007 | Return made up to 20/05/07; full list of members (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: albany house claremont lane esher surrey KT10 9DA (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: albany house claremont lane esher surrey KT10 9DA (1 page) |
4 November 2004 | Full accounts made up to 31 July 2004 (17 pages) |
4 November 2004 | Full accounts made up to 31 July 2004 (17 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
14 July 2004 | Return made up to 20/05/04; full list of members (7 pages) |
14 July 2004 | Return made up to 20/05/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 July 2003 (13 pages) |
29 October 2003 | Full accounts made up to 31 July 2003 (13 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
23 May 2003 | Return made up to 20/05/03; full list of members
|
23 May 2003 | Return made up to 20/05/03; full list of members
|
18 February 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
18 February 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
15 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
6 November 2001 | Full accounts made up to 31 July 2001 (11 pages) |
6 November 2001 | Full accounts made up to 31 July 2001 (11 pages) |
16 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 July 2000 (11 pages) |
2 February 2001 | Full accounts made up to 31 July 2000 (11 pages) |
23 May 2000 | Return made up to 20/05/00; full list of members
|
23 May 2000 | Return made up to 20/05/00; full list of members
|
29 November 1999 | Full accounts made up to 31 July 1999 (11 pages) |
29 November 1999 | Full accounts made up to 31 July 1999 (11 pages) |
4 August 1999 | Return made up to 20/05/99; no change of members
|
4 August 1999 | Return made up to 20/05/99; no change of members
|
6 February 1999 | Full accounts made up to 31 July 1998 (10 pages) |
6 February 1999 | Full accounts made up to 31 July 1998 (10 pages) |
4 June 1998 | Return made up to 20/05/98; no change of members (4 pages) |
4 June 1998 | Return made up to 20/05/98; no change of members (4 pages) |
2 June 1998 | Particulars of mortgage/charge (7 pages) |
2 June 1998 | Particulars of mortgage/charge (7 pages) |
9 March 1998 | Full accounts made up to 31 July 1997 (10 pages) |
9 March 1998 | Full accounts made up to 31 July 1997 (10 pages) |
28 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
28 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
28 May 1997 | New secretary appointed (1 page) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
28 May 1997 | New secretary appointed (1 page) |
25 June 1996 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
25 June 1996 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
25 June 1996 | Ad 04/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1996 | Ad 04/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 1996 | Director resigned (2 pages) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | Secretary resigned (2 pages) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | Secretary resigned (2 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 20 holywell row london EC2A 4JB (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | Registered office changed on 11/06/96 from: 20 holywell row london EC2A 4JB (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | Director resigned (2 pages) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
20 May 1996 | Incorporation (8 pages) |
20 May 1996 | Incorporation (8 pages) |