Tunbridge Wells
Kent
TN4 0QR
Director Name | Mr Graham Hugh Curry |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(26 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 13 Brook Lane Tonbridge TN9 1PU |
Director Name | Geoffrey Peter Danes |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Franchise Consultant |
Correspondence Address | 3 Chester Court Durham Road Bromley Kent BR2 0SG |
Secretary Name | Mr Stephen Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Sarona Hooley Drive Rayleigh Essex SS6 9RA |
Director Name | Mr Philip Millington |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 2 months (resigned 23 June 2020) |
Role | Satellite Equipment Retailer |
Country of Residence | England |
Correspondence Address | 8 Breedon Avenue Tunbridge Wells Kent TN4 0QR |
Secretary Name | Elaine Louise Woolsgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 35 Forge Road Southborough Tunbridge Wells Kent TN4 0EX |
Secretary Name | Mr Roy John Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 Higham Lane Tonbridge Kent TN10 4BT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Status | Resigned |
Appointed | 21 June 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 | 21 June 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | getsky.co.uk |
---|
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Philip Millington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,690 |
Current Liabilities | £64,823 |
Latest Accounts | 30 June 2019 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2020 (2 years, 11 months ago) |
---|---|
Next Return Due | 5 July 2021 (overdue) |
28 July 2017 | Delivered on: 3 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
18 August 2003 | Delivered on: 20 August 2003 Persons entitled: National Westminster Bank PLC Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £5,000 credited to account designation 78021197 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. Outstanding |
2 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
29 May 2019 | Registered office address changed from Unit 17 Colebrook Industrial Estate Longfield Road Tunbridge Wells Kent TN2 3DG United Kingdom to 56F London Road Southborough Tunbridge Wells TN4 0PT on 29 May 2019 (1 page) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
16 January 2019 | Registered office address changed from 56a London Road Southborough Tunbridge Wells Kent TN4 0PT to Unit 17 Colebrook Industrial Estate Longfield Road Tunbridge Wells Kent TN2 3DG on 16 January 2019 (1 page) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 August 2017 | Registration of charge 032165170002, created on 28 July 2017 (9 pages) |
3 August 2017 | Registration of charge 032165170002, created on 28 July 2017 (9 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Philip Millington as a person with significant control on 1 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Philip Millington as a person with significant control on 1 June 2017 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
4 January 2016 | Termination of appointment of Roy John Jennings as a secretary on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Roy John Jennings as a secretary on 1 January 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
24 June 2013 | Director's details changed for Mr Philip Millington on 3 March 2011 (2 pages) |
24 June 2013 | Director's details changed for Mr Philip Millington on 3 March 2011 (2 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
24 June 2013 | Director's details changed for Mr Philip Millington on 3 March 2011 (2 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Director's details changed for Mr Philip Millington on 30 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Director's details changed for Mr Philip Millington on 30 July 2012 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Mr Philip Millington on 1 January 2010 (2 pages) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Director's details changed for Mr Philip Millington on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Mr Philip Millington on 1 January 2010 (2 pages) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Register inspection address has been changed (1 page) |
21 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 July 2007 | Return made up to 21/06/07; no change of members
|
23 July 2007 | Return made up to 21/06/07; no change of members
|
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
7 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
7 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
7 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
30 June 2005 | Return made up to 21/06/05; full list of members (6 pages) |
30 June 2005 | Return made up to 21/06/05; full list of members (6 pages) |
5 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
5 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
25 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
11 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
11 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
18 October 2003 | Return made up to 21/06/03; full list of members (6 pages) |
18 October 2003 | Return made up to 21/06/03; full list of members (6 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: shadwell house 65 lower green road rusthall tunbridge wells kent TN4 8TW (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: shadwell house 65 lower green road rusthall tunbridge wells kent TN4 8TW (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
22 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
22 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
6 July 2002 | Return made up to 21/06/02; full list of members
|
6 July 2002 | Return made up to 21/06/02; full list of members
|
4 April 2002 | Registered office changed on 04/04/02 from: 28 culverden down tunbridge wells kent TN4 9SB (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 28 culverden down tunbridge wells kent TN4 9SB (1 page) |
23 August 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
23 August 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
7 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
7 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
2 January 2001 | Secretary's particulars changed (1 page) |
2 January 2001 | Director's particulars changed (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: 56B london road southborough tunbridge wells kent TN4 0PT (1 page) |
2 January 2001 | Secretary's particulars changed (1 page) |
2 January 2001 | Director's particulars changed (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: 56B london road southborough tunbridge wells kent TN4 0PT (1 page) |
20 November 2000 | Return made up to 21/06/00; full list of members (6 pages) |
20 November 2000 | Return made up to 21/06/00; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 July 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
13 July 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
11 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
31 May 1998 | Location of register of members (1 page) |
31 May 1998 | Return made up to 21/06/97; full list of members (6 pages) |
31 May 1998 | Location of register of members (1 page) |
31 May 1998 | Return made up to 21/06/97; full list of members (6 pages) |
10 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
10 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
25 February 1998 | Ad 24/06/96--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
25 February 1998 | Ad 24/06/96--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | New director appointed (2 pages) |
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
8 July 1996 | Secretary resigned (2 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
8 July 1996 | Secretary resigned (2 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
21 June 1996 | Incorporation (19 pages) |
21 June 1996 | Incorporation (19 pages) |