London
W2 1RB
Director Name | Glyne Alexander Chapman |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Tax Consultant |
Correspondence Address | 59 Heathcote Drive East Grinstead West Sussex RH19 1NB |
Secretary Name | Anna Tallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hermitage House 45 Church Street Surrey RH2 0AD |
Director Name | Mrs Anna Marie Turner |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 August 2015) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 45-51a High Street Reigate Surrey RH2 9AE |
Director Name | Mr John Edward Turner |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(18 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45-51a High Street Reigate Surrey RH2 9AE |
Director Name | Mr Ian White |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(19 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45-51a High Street Reigate Surrey RH2 9AE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Nytec Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(1 year after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 March 2011) |
Correspondence Address | Priory House 45-51a High Street Reigate Surrey RH2 9AE |
Secretary Name | Nytec Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(2 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 18 July 2016) |
Correspondence Address | Priory House 45-51a High Street Reigate Surrey RH2 9AE |
Director Name | Turner Clark Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2015(18 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 July 2016) |
Correspondence Address | Priory House 45-51a High Street Reigate Surrey RH2 9AE |
Registered Address | Flat 2 14 Bouverie Place London W2 1RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
49 at £1 | Isobel Mary Vernon-avery 49.00% Ordinary |
---|---|
48 at £1 | Tax Matters LTD 48.00% Ordinary |
3 at £1 | Anna Marie Turner 3.00% Ordinary |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
16 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
25 July 2017 | Registered office address changed from , C/O Tax Matters Llp, 45-51a High Street, Reigate, Surrey, RH2 9AE to Flat 2 14 Bouverie Place London W2 1RB on 25 July 2017 (1 page) |
25 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
25 July 2017 | Registered office address changed from C/O Tax Matters Llp 45-51a High Street Reigate Surrey RH2 9AE to Flat 2 14 Bouverie Place London W2 1RB on 25 July 2017 (1 page) |
25 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
24 July 2017 | Cessation of Ian White as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of Rafay Nazir Khan as a person with significant control on 26 October 2016 (2 pages) |
24 July 2017 | Notification of Rafay Nazir Khan as a person with significant control on 26 October 2016 (2 pages) |
24 July 2017 | Termination of appointment of Ian White as a director on 26 October 2016 (1 page) |
24 July 2017 | Cessation of Ian White as a person with significant control on 26 November 2016 (1 page) |
24 July 2017 | Notification of Rafay Nazir Khan as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Ian White as a director on 26 October 2016 (1 page) |
24 July 2017 | Cessation of Ian White as a person with significant control on 26 November 2016 (1 page) |
1 November 2016 | Appointment of Mr Rafay Nazir Khan as a director on 26 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Rafay Nazir Khan as a director on 26 October 2016 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
18 July 2016 | Termination of appointment of Nytec Secretaries Limited as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Turner Clark Limited as a director on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Nytec Secretaries Limited as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Appointment of Mr Ian White as a director on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr Ian White as a director on 18 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Turner Clark Limited as a director on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of John Edward Turner as a director on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of John Edward Turner as a director on 18 July 2016 (1 page) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
24 August 2015 | Appointment of Mr John Edward Turner as a director on 24 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr John Edward Turner as a director on 24 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
5 August 2015 | Termination of appointment of Anna Turner as a director on 5 August 2015 (1 page) |
5 August 2015 | Appointment of Turner Clark Limited as a director on 5 August 2015 (2 pages) |
5 August 2015 | Appointment of Turner Clark Limited as a director on 5 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Anna Turner as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Anna Turner as a director on 5 August 2015 (1 page) |
5 August 2015 | Appointment of Turner Clark Limited as a director on 5 August 2015 (2 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
26 September 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
22 March 2011 | Appointment of Mrs Anna Turner as a director (2 pages) |
22 March 2011 | Termination of appointment of Nytec Nominees Limited as a director (1 page) |
22 March 2011 | Termination of appointment of Nytec Nominees Limited as a director (1 page) |
22 March 2011 | Appointment of Mrs Anna Turner as a director (2 pages) |
6 September 2010 | Secretary's details changed for Nytec Secretaries Limited on 22 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Nytec Nominees Limited on 22 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Secretary's details changed for Nytec Secretaries Limited on 22 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Nytec Nominees Limited on 22 July 2010 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
12 October 2009 | Registered office address changed from Hermitage House 45 Church Street Reigate Surrey RH2 0AD on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from , Hermitage House 45 Church Street, Reigate, Surrey, RH2 0AD on 12 October 2009 (1 page) |
13 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
23 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
17 October 2007 | Return made up to 22/07/07; full list of members (3 pages) |
17 October 2007 | Return made up to 22/07/07; full list of members (3 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
28 July 2006 | Return made up to 22/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 22/07/06; full list of members (3 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
11 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
11 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
19 July 2004 | Return made up to 22/07/04; full list of members (6 pages) |
19 July 2004 | Return made up to 22/07/04; full list of members (6 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
1 September 2003 | Return made up to 22/07/03; full list of members (6 pages) |
1 September 2003 | Return made up to 22/07/03; full list of members (6 pages) |
27 February 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
27 February 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
24 July 2002 | Return made up to 22/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 22/07/02; full list of members (7 pages) |
20 February 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
20 February 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
10 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
21 March 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
21 March 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
29 August 2000 | Return made up to 22/07/00; full list of members (7 pages) |
29 August 2000 | Return made up to 22/07/00; full list of members (7 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
20 April 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
20 April 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
4 August 1999 | Return made up to 22/07/99; no change of members
|
4 August 1999 | Return made up to 22/07/99; no change of members
|
15 July 1999 | Director's particulars changed (1 page) |
15 July 1999 | Director's particulars changed (1 page) |
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
17 May 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
17 May 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
10 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
10 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | Secretary resigned (1 page) |
22 July 1997 | Incorporation (18 pages) |
22 July 1997 | Incorporation (18 pages) |