Kingston Upon Thames
Surrey
KT2 5HH
Director Name | Mr Ian Richard Knight |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 April 1997(1 week, 6 days after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rear Of 64-74 St. Albans Road Kingston Upon Thames Surrey KT2 5HH |
Secretary Name | Catherine Elena Knight |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1997(1 week, 6 days after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rear Of 64-74 St. Albans Road Kingston Upon Thames Surrey KT2 5HH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rear Of 64-74 St. Albans Road Kingston Upon Thames Surrey KT2 5HH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
1 at £1 | Catherine Elena Knight 50.00% Ordinary |
---|---|
1 at £1 | Ian Richard Knight 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,706 |
Gross Profit | £6,375 |
Net Worth | £260,667 |
Cash | £5,482 |
Current Liabilities | £41,806 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (1 month ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 1 week from now) |
27 March 2008 | Delivered on: 1 April 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 norbury villas hawks road kingston upon thames surrey see image for full details. Outstanding |
---|
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
14 November 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
14 November 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
3 May 2016 | Director's details changed for Ian Richard Knight on 6 October 2015 (2 pages) |
3 May 2016 | Secretary's details changed for Catherine Elena Knight on 6 October 2015 (1 page) |
3 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Catherine Elena Knight on 6 October 2015 (2 pages) |
3 May 2016 | Director's details changed for Ian Richard Knight on 6 October 2015 (2 pages) |
3 May 2016 | Director's details changed for Catherine Elena Knight on 6 October 2015 (2 pages) |
3 May 2016 | Secretary's details changed for Catherine Elena Knight on 6 October 2015 (1 page) |
3 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Registered office address changed from 87 Durlston Road Kingston upon Thames Surrey KT2 5RS to Rear of 64-74 st. Albans Road Kingston upon Thames Surrey KT2 5HH on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 87 Durlston Road Kingston upon Thames Surrey KT2 5RS to Rear of 64-74 st. Albans Road Kingston upon Thames Surrey KT2 5HH on 27 October 2015 (1 page) |
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 November 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
6 November 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
16 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
25 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Catherine Elena Knight on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Catherine Elena Knight on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Catherine Elena Knight on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Ian Richard Knight on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Ian Richard Knight on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Ian Richard Knight on 2 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
16 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
14 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
14 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
2 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
15 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
15 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
28 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
13 April 2005 | Return made up to 02/04/05; full list of members
|
13 April 2005 | Return made up to 02/04/05; full list of members
|
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
20 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
20 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
1 May 2003 | Return made up to 02/04/03; full list of members (8 pages) |
1 May 2003 | Return made up to 02/04/03; full list of members (8 pages) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
10 June 2002 | Return made up to 02/04/02; full list of members (7 pages) |
10 June 2002 | Return made up to 02/04/02; full list of members (7 pages) |
6 November 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
6 November 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
15 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
4 May 2000 | Return made up to 02/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 02/04/00; full list of members (6 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
20 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
18 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
18 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
22 January 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
22 January 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
27 April 1997 | Memorandum and Articles of Association (8 pages) |
27 April 1997 | Memorandum and Articles of Association (8 pages) |
22 April 1997 | Nc dec already adjusted 15/04/97 (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | Nc dec already adjusted 15/04/97 (1 page) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Company name changed gladgood LIMITED\certificate issued on 22/04/97 (2 pages) |
21 April 1997 | Company name changed gladgood LIMITED\certificate issued on 22/04/97 (2 pages) |
2 April 1997 | Incorporation (9 pages) |
2 April 1997 | Incorporation (9 pages) |