Ashtead
Surrey
KT21 1AT
Secretary Name | Deborah Lee Katrina Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 62 The Street Ashtead Surrey KT21 1AT |
Director Name | Richard Paul Jones |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Investigator |
Correspondence Address | 10 Beverley Court 79 Mulgrave Road Sutton Surrey SM2 6LR |
Secretary Name | Richard Paul Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Investigator |
Correspondence Address | 10 Beverley Court 79 Mulgrave Road Sutton Surrey SM2 6LR |
Director Name | Mrs Deborah Lee Katrina Roberts |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(13 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 October 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | globalinvestigations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0733555 |
Telephone region | Freephone |
Registered Address | 62 The Street Ashtead Surrey KT21 1AT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Mr Keith Gerard Roberts 75.00% Ordinary A |
---|---|
25 at £1 | Mrs Deborah Lee Katrina Roberts 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £173 |
Cash | £21,857 |
Current Liabilities | £114,998 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
9 December 2010 | Delivered on: 16 December 2010 Persons entitled: Nortrust Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Interest in the sum of £2,350.00 see image for full details. Outstanding |
---|
24 July 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
18 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
12 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
21 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
19 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
11 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
29 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
15 July 2016 | Secretary's details changed for Deborah Lee Katrina Roberts on 18 May 2016 (1 page) |
15 July 2016 | Director's details changed for Keith Roberts on 18 May 2016 (2 pages) |
15 July 2016 | Director's details changed for Keith Roberts on 18 May 2016 (2 pages) |
15 July 2016 | Secretary's details changed for Deborah Lee Katrina Roberts on 18 May 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 April 2016 | Satisfaction of charge 1 in full (4 pages) |
27 April 2016 | Satisfaction of charge 1 in full (4 pages) |
21 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 June 2014 | Director's details changed for Keith Roberts on 25 April 2014 (2 pages) |
13 June 2014 | Director's details changed for Keith Roberts on 25 April 2014 (2 pages) |
13 June 2014 | Secretary's details changed for Deborah Lee Katrina Roberts on 25 April 2014 (1 page) |
13 June 2014 | Director's details changed for Keith Roberts on 25 April 2014 (2 pages) |
13 June 2014 | Director's details changed for Keith Roberts on 25 April 2014 (2 pages) |
13 June 2014 | Secretary's details changed for Deborah Lee Katrina Roberts on 25 April 2014 (1 page) |
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2010 | Termination of appointment of Deborah Lee Katrina Roberts as a director (1 page) |
14 October 2010 | Termination of appointment of Deborah Lee Katrina Roberts as a director (1 page) |
3 September 2010 | Appointment of Mrs Deborah Lee Katrina Roberts as a director (2 pages) |
3 September 2010 | Appointment of Mrs Deborah Lee Katrina Roberts as a director (2 pages) |
7 July 2010 | Director's details changed for Keith Roberts on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Keith Roberts on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Keith Roberts on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from, the white cottage, headley heath approach, boxhill tadworth, surrey, KT20 7LL (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from, the white cottage, headley heath approach, boxhill tadworth, surrey, KT20 7LL (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page) |
22 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
16 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
25 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
14 July 2004 | Return made up to 07/07/04; full list of members
|
14 July 2004 | Return made up to 07/07/04; full list of members
|
25 May 2004 | Registered office changed on 25/05/04 from: 6 breech lane walton on the hill tadworth surrey KT20 7SN (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 6 breech lane, walton on the hill, tadworth, surrey KT20 7SN (1 page) |
22 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
22 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
23 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
25 July 2002 | Return made up to 07/07/02; full list of members
|
25 July 2002 | Return made up to 07/07/02; full list of members
|
28 September 2001 | Resolutions
|
28 September 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
28 September 2001 | Resolutions
|
28 September 2001 | Ad 14/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
28 September 2001 | Ad 14/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
9 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: curzon house, 24 high street, banstead, surrey SM7 2LJ (1 page) |
4 April 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
27 July 2000 | Return made up to 07/07/00; full list of members
|
27 July 2000 | Return made up to 07/07/00; full list of members
|
5 April 2000 | Resolutions
|
5 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
5 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
5 April 2000 | Resolutions
|
22 July 1999 | Return made up to 07/07/99; full list of members
|
22 July 1999 | Return made up to 07/07/99; full list of members
|
25 August 1998 | Resolutions
|
25 August 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
25 August 1998 | Resolutions
|
25 August 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
24 July 1998 | Return made up to 07/07/98; full list of members
|
24 July 1998 | Return made up to 07/07/98; full list of members
|
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New secretary appointed;new director appointed (2 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: aria house 23 craven street, london, WC2N 5NT (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: aria house 23 craven street london WC2N 5NT (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New secretary appointed;new director appointed (2 pages) |
7 July 1997 | Incorporation (19 pages) |
7 July 1997 | Incorporation (19 pages) |