Farnborough
GU14 6JP
Director Name | Ms Georgine Denyse Scott Hunter Thorburn |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Storefast Estate Park Corner Road Betsham Nr Gravesend DA13 9LJ |
Secretary Name | Sophie Mary Luard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 23 Harlesden Gardens London NW10 4EY |
Secretary Name | Angela Susan Bunt |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 June 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 36a Emmanuel Road London SW12 0HH |
Secretary Name | Diana Scott Thorburn |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 15 April 2019) |
Role | Company Director |
Correspondence Address | 9 Cambridge Street London SW1V 4PP |
Secretary Name | Diana Thorburn |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2001(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 April 2007) |
Role | Company Director |
Correspondence Address | 9 Cambridge Street London SW1V 4PP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | documentsos.com |
---|
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Georgine Denyse Scott Hunter Thorburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £180,366 |
Cash | £187,672 |
Current Liabilities | £37,154 |
Latest Accounts | 29 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 29 April |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 5 days from now) |
12 December 2023 | Accounts for a small company made up to 29 April 2023 (7 pages) |
---|---|
14 June 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
28 March 2023 | Accounts for a small company made up to 29 April 2022 (8 pages) |
6 February 2023 | Registered office address changed from Sherwood House 41 Queens Road Farnborough GU14 6JP England to Aissela 46 High Street Esher Surrey KT10 9QY on 6 February 2023 (1 page) |
21 April 2022 | Confirmation statement made on 10 April 2022 with updates (4 pages) |
31 March 2022 | Total exemption full accounts made up to 29 April 2021 (9 pages) |
29 July 2021 | Notification of Cjn Holdings Ltd as a person with significant control on 28 July 2021 (2 pages) |
29 July 2021 | Appointment of Mr. Christopher Jon Netherton as a director on 28 July 2021 (2 pages) |
29 July 2021 | Cessation of Georgine Denyse Scott Hunter Thorburn as a person with significant control on 28 July 2021 (1 page) |
29 July 2021 | Registered office address changed from Storefast Estate Park Corner Road Betsham Nr Gravesend DA13 9LJ England to Sherwood House 41 Queens Road Farnborough GU14 6JP on 29 July 2021 (1 page) |
29 July 2021 | Termination of appointment of Georgine Denyse Scott Hunter Thorburn as a director on 28 July 2021 (1 page) |
3 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
22 April 2021 | Change of details for Ms Georgine Denyse Scott Hunter Thorburn as a person with significant control on 20 April 2021 (2 pages) |
20 April 2021 | Registered office address changed from 9 Cambridge Street London SW1V 4PP to Storefast Estate Park Corner Road Betsham Nr Gravesend DA13 9LJ on 20 April 2021 (1 page) |
20 April 2021 | Change of details for Ms Georgine Denyse Scott Hunter Thorburn as a person with significant control on 20 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Ms Georgine Denyse Scott Hunter Thorburn on 20 April 2021 (2 pages) |
18 November 2020 | Total exemption full accounts made up to 29 April 2020 (7 pages) |
22 April 2020 | Termination of appointment of Diana Scott Thorburn as a secretary on 15 April 2019 (1 page) |
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 29 April 2019 (7 pages) |
30 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
26 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 April 2014 | Director's details changed for Ms Georgine Denyse Scott Hunter Thorburn on 25 May 2010 (2 pages) |
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Ms Georgine Denyse Scott Hunter Thorburn on 25 May 2010 (2 pages) |
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 34 imex business centre ingate place london SW8 3NS (1 page) |
17 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 34 imex business centre ingate place london SW8 3NS (1 page) |
17 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 August 2008 | Return made up to 10/04/08; full list of members (3 pages) |
7 August 2008 | Return made up to 10/04/08; full list of members (3 pages) |
1 April 2008 | Prev ext from 31/03/2008 to 30/04/2008 (1 page) |
1 April 2008 | Prev ext from 31/03/2008 to 30/04/2008 (1 page) |
27 February 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 February 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Return made up to 10/04/07; full list of members (2 pages) |
20 August 2007 | Return made up to 10/04/07; full list of members (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 June 2006 | Return made up to 10/04/06; full list of members (2 pages) |
26 June 2006 | Return made up to 10/04/06; full list of members (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 April 2005 | Return made up to 10/04/05; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 April 2005 | Return made up to 10/04/05; full list of members
|
15 March 2005 | Return made up to 10/04/04; full list of members (7 pages) |
15 March 2005 | Return made up to 10/04/04; full list of members (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
16 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
12 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
12 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 34 abbey business centre ingate place london SW8 3NS (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 34 abbey business centre ingate place london SW8 3NS (1 page) |
11 May 2001 | Return made up to 10/04/01; full list of members
|
11 May 2001 | Return made up to 10/04/01; full list of members
|
10 May 2001 | Registered office changed on 10/05/01 from: 34 abbey business centre ingate place london SW8 3NS (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 34 abbey business centre ingate place london SW8 3NS (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
7 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
7 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 9 sherlock mews london W1M 3RH (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 9 sherlock mews london W1M 3RH (1 page) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Secretary resigned (1 page) |
11 August 2000 | Return made up to 10/04/00; full list of members
|
11 August 2000 | Return made up to 10/04/00; full list of members
|
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed (1 page) |
3 July 2000 | New secretary appointed (1 page) |
12 June 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
12 June 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 August 1999 | Return made up to 10/04/99; full list of members (6 pages) |
2 August 1999 | Return made up to 10/04/99; full list of members (6 pages) |
12 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | Resolutions
|
12 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
8 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
8 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
3 May 1997 | Secretary resigned (1 page) |
3 May 1997 | New secretary appointed (2 pages) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | New secretary appointed (2 pages) |
3 May 1997 | New director appointed (2 pages) |
3 May 1997 | Secretary resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | New director appointed (2 pages) |
10 April 1997 | Incorporation (17 pages) |
10 April 1997 | Incorporation (17 pages) |