Godalming
Surrey
GU7 3HY
Director Name | Mr Anton Lawrence Jeyaseelan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | C/O J Tanna & Co Limited 135, Kings Road Kingston Upon Thames KT2 5JE |
Director Name | Jeffrey Allan Walker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(1 week, 4 days after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 December 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gable Court Beechway Merrow Surrey GU1 2TA |
Secretary Name | Christian John Coughlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2000) |
Role | Computer Programmer |
Correspondence Address | 99 Myrna Close Colliers Wood London SW19 2HN |
Director Name | Mr Barrie David Lloyd |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 October 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 20 Cranley Close Guildford Surrey GU1 2JN |
Secretary Name | Mr Barrie David Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 October 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 20 Cranley Close Guildford Surrey GU1 2JN |
Secretary Name | Kaye Middleson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(8 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 January 2006) |
Role | Personal Assistant |
Correspondence Address | 1 Gable Court Beechway Merrow Surrey GU1 2TA |
Secretary Name | Jacqueline Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 September 2013) |
Role | Company Director |
Correspondence Address | 3 Edrich Road Broadfield Crawley West Sussex RH11 9SD |
Secretary Name | Kathleen Middleton-Shue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 August 2017) |
Role | Company Director |
Correspondence Address | 1 Gable Court Beechway Merrow Surrey GU1 2TA |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | V & S Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(8 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 November 2005) |
Correspondence Address | 180 London Road Kingston Upon Thames Surrey KT2 6QW |
Website | www.anddesigns.co.uk |
---|
Registered Address | C/O J Tanna & Co Limited 135, Kings Road Kingston Upon Thames KT2 5JE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mr Jeffrey Allan Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,699 |
Cash | £33,412 |
Current Liabilities | £63,902 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
30 January 2019 | Director's details changed for Mr Anton Lawrence Jeyaseelan on 30 January 2019 (2 pages) |
30 January 2019 | Change of details for Mr Anton Lawrence Jeyaseelan as a person with significant control on 30 January 2019 (2 pages) |
25 January 2019 | Termination of appointment of Jeffrey Allan Walker as a director on 31 December 2018 (1 page) |
25 January 2019 | Appointment of Mr Anton Lawrence Jeyaseelan as a director on 31 December 2018 (2 pages) |
4 January 2019 | Cessation of Jeffrey Allan Walker as a person with significant control on 31 December 2018 (1 page) |
4 January 2019 | Notification of Anton Lawrence Jeyaseelan as a person with significant control on 31 December 2018 (2 pages) |
7 December 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
9 April 2018 | Registered office address changed from C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA England to C/O J Tanna & Co Limited 135, Kings Road Kingston upon Thames KT2 5JE on 9 April 2018 (1 page) |
2 November 2017 | Appointment of Anton Lawrence Jeyaseelan as a secretary on 25 October 2017 (3 pages) |
2 November 2017 | Appointment of Anton Lawrence Jeyaseelan as a secretary on 25 October 2017 (3 pages) |
17 August 2017 | Termination of appointment of Kathleen Middleton-Shue as a secretary on 17 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Kathleen Middleton-Shue as a secretary on 17 August 2017 (1 page) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
31 January 2017 | Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 31 January 2017 (1 page) |
8 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 April 2014 | Registered office address changed from C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW on 29 April 2014 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 November 2013 | Appointment of Kathleen Middleton-Shue as a secretary (6 pages) |
11 November 2013 | Appointment of Kathleen Middleton-Shue as a secretary (6 pages) |
11 November 2013 | Termination of appointment of Jacqueline Ellis as a secretary (3 pages) |
11 November 2013 | Termination of appointment of Jacqueline Ellis as a secretary (3 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 September 2009 | Return made up to 11/07/09; full list of members (5 pages) |
5 September 2009 | Return made up to 11/07/09; full list of members (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 September 2008 | Return made up to 11/07/08; no change of members (6 pages) |
11 September 2008 | Return made up to 11/07/08; no change of members (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 August 2007 | Return made up to 11/07/07; no change of members (6 pages) |
15 August 2007 | Return made up to 11/07/07; no change of members (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 July 2006 | Return made up to 11/07/06; full list of members (6 pages) |
28 July 2006 | Return made up to 11/07/06; full list of members (6 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Secretary resigned;director resigned (1 page) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
28 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
31 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
16 August 2002 | Return made up to 11/07/02; full list of members
|
16 August 2002 | Return made up to 11/07/02; full list of members
|
26 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
23 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New secretary appointed;new director appointed (2 pages) |
21 December 2000 | New secretary appointed;new director appointed (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
19 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
15 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
16 August 1999 | Return made up to 11/07/99; no change of members
|
16 August 1999 | Return made up to 11/07/99; no change of members
|
16 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
16 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
4 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
4 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
20 August 1997 | Ad 01/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
20 August 1997 | Ad 01/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 1997 | Incorporation (10 pages) |
11 July 1997 | Incorporation (10 pages) |