West Park Road, Newchapel
Lingfield
Surrey
RH7 6HP
Director Name | Mr Jeremy Charles Alistair Chivers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2006(8 years, 12 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 St James Road London E15 1RL |
Director Name | Mrs Claire Jane Lansdown |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2017(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Secretary Name | Alto Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Director Name | David Michael Russell Butler |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Queens Gate Place Mews London SW7 5BQ |
Director Name | Peter Richard Tyler |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 28 April 2005) |
Role | Reinsurance Broker |
Correspondence Address | 4 Manor Gardens South Croydon Surrey CR2 7BU |
Director Name | Julia Mary Williams |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 March 2004) |
Role | Reinsurance Intermediary |
Correspondence Address | Sandon Station Road Rustington Littlehampton West Sussex BN16 3BE |
Director Name | Tamsyn Victoria Williams |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 July 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Weavers Ring Angmering Littlehampton West Sussex BN16 4AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wtbutler.co.uk |
---|
Registered Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Continental Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £275,672 |
Cash | £200,156 |
Current Liabilities | £1,138,784 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
9 September 2009 | Delivered on: 18 September 2009 Persons entitled: Scandia Hus Limited Classification: Rent deposit deed Secured details: £2,875.00 due or to become due from the company to the chargee. Particulars: Rent deposit. Outstanding |
---|
17 February 2021 | Notification of Gibro Nominees Ltd as Nomine for the Sapper Settlement as a person with significant control on 19 May 2020 (2 pages) |
---|---|
17 February 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
17 February 2021 | Cessation of Vg as Nominee for the Sapper Settlement as a person with significant control on 19 May 2020 (1 page) |
9 November 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
16 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
21 February 2019 | Change of details for Vg as Nominee for the Sapper Settlement as a person with significant control on 18 September 2017 (2 pages) |
20 February 2019 | Change of details for Volaw Nominees One Limited as Nominee for the Sapper Settlement as a person with significant control on 18 September 2017 (2 pages) |
29 August 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
22 September 2017 | Appointment of Mrs Claire Jane Lansdown as a director on 22 September 2017 (2 pages) |
22 September 2017 | Appointment of Mrs Claire Jane Lansdown as a director on 22 September 2017 (2 pages) |
4 September 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
4 September 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
30 August 2017 | Second filing of Confirmation Statement dated 13/02/2017 (4 pages) |
30 August 2017 | Second filing of Confirmation Statement dated 13/02/2017 (4 pages) |
18 July 2017 | Cessation of Paul Edward Price as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Cessation of Paul Edward Price as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Notification of Volaw Nominees One Limited as Nominee for the Sapper Settlement as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Notification of Volaw Nominees One Limited as Nominee for the Sapper Settlement as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Paul Edward Price as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Notification of Volaw Nominees One Limited as Nominee for the Sapper Settlement as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Termination of appointment of Tamsyn Victoria Williams as a director on 5 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Tamsyn Victoria Williams as a director on 5 July 2017 (1 page) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates
|
17 February 2017 | Confirmation statement made on 13 February 2017 with updates
|
22 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
22 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
1 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
13 August 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
13 August 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
7 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
4 March 2014 | Director's details changed for Tamsyn Victoria Williams on 1 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Tamsyn Victoria Williams on 1 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Tamsyn Victoria Williams on 1 February 2014 (2 pages) |
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
6 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
17 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
11 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
11 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
3 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Director's details changed for Tamsyn Victoria Williams on 1 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Tamsyn Victoria Williams on 1 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Tamsyn Victoria Williams on 1 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
29 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 March 2010 | Director's details changed for Tamsyn Victoria Williams on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Paul Edward Price on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Tamsyn Victoria Williams on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Tamsyn Victoria Williams on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Paul Edward Price on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Paul Edward Price on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
31 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
16 June 2009 | Section 519 (1 page) |
16 June 2009 | Section 519 (1 page) |
13 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
5 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
5 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
15 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
24 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
24 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
14 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
14 February 2007 | Director's particulars changed (1 page) |
18 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
22 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
22 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
11 October 2005 | Ad 29/09/05--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
11 October 2005 | Ad 29/09/05--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
15 April 2005 | Return made up to 13/02/05; full list of members (7 pages) |
15 April 2005 | Return made up to 13/02/05; full list of members (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: alto house 29-30 newbury street london EC1A 7HZ (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: alto house 29-30 newbury street london EC1A 7HZ (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
20 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
18 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 February 2003 | Return made up to 13/02/03; full list of members
|
12 February 2003 | Return made up to 13/02/03; full list of members
|
29 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 February 2002 | Return made up to 13/02/02; full list of members
|
28 February 2002 | Return made up to 13/02/02; full list of members
|
9 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 February 2001 | Return made up to 13/02/01; full list of members
|
15 February 2001 | Return made up to 13/02/01; full list of members
|
8 February 2001 | Resolutions
|
8 February 2001 | Particulars of contract relating to shares (4 pages) |
8 February 2001 | Resolutions
|
8 February 2001 | Nc inc already adjusted 30/01/01 (1 page) |
8 February 2001 | Ad 30/01/01--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
8 February 2001 | Nc inc already adjusted 30/01/01 (1 page) |
8 February 2001 | Particulars of contract relating to shares (4 pages) |
8 February 2001 | Ad 30/01/01--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 February 2000 | Return made up to 13/02/00; full list of members
|
21 February 2000 | Return made up to 13/02/00; full list of members
|
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
1 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
2 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
25 May 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
25 May 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
14 May 1997 | Ad 15/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 May 1997 | Ad 15/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Incorporation (14 pages) |
13 February 1997 | Incorporation (14 pages) |