Down Lane Compton
Guildford
Surrey
GU3 1DQ
Secretary Name | Denise Irene Davenport |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Bowlers Cottage Down Lane Compton Guildford Surrey GU3 1DQ |
Director Name | Mrs Denise Irene Davenport |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2010(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowlers Cottage Down Lane Compton Guildford Surrey GU3 1DQ |
Director Name | Mr Keith Graham Davenport |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(25 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Gallery Manager |
Country of Residence | England |
Correspondence Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
Director Name | Kimberley Davenport |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bowlers Cottage Down Lane Compton Guildford Surrey GU3 1DQ |
Director Name | Mr Keith Graham Davenport |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(3 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 October 2010) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Bowlers Cottage Down Lane, Compton Guildford Surrey GU3 1DQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | kdfineart-italia.com |
---|
Registered Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Guy Davenport 50.00% Ordinary |
---|---|
1 at £1 | Kimberley Davenport 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,961 |
Current Liabilities | £14,254 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
26 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
---|---|
16 June 2017 | Amended total exemption full accounts made up to 31 May 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
17 August 2016 | Termination of appointment of Kimberley Davenport as a director on 17 August 2016 (1 page) |
12 August 2016 | Amended total exemption small company accounts made up to 31 May 2015 (9 pages) |
16 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
21 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 February 2011 | Appointment of Mrs Denise Irene Davenport as a director (2 pages) |
8 February 2011 | Termination of appointment of Keith Davenport as a director (1 page) |
25 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Kimberley Davenport on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Keith Graham Davenport on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Guy Davenport on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Kimberley Davenport on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Guy Davenport on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Keith Graham Davenport on 1 October 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
9 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
21 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
7 July 2008 | Return made up to 23/05/08; no change of members (7 pages) |
15 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
19 June 2007 | Return made up to 23/05/07; full list of members (7 pages) |
29 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
31 May 2006 | Return made up to 23/05/06; full list of members (7 pages) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
15 September 2005 | Return made up to 23/05/05; full list of members (7 pages) |
19 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
3 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
6 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
24 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
29 July 2002 | Return made up to 23/05/02; full list of members (7 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
30 May 2001 | Return made up to 23/05/01; full list of members (7 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
29 June 2000 | Return made up to 23/05/00; full list of members
|
29 June 2000 | Full accounts made up to 31 May 1999 (11 pages) |
29 June 2000 | New director appointed (2 pages) |
4 July 1999 | Full accounts made up to 31 May 1998 (9 pages) |
5 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
22 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
2 June 1997 | Secretary resigned (1 page) |
23 May 1997 | Incorporation (18 pages) |