Long Ditton
Surbiton
Surrey
KT6 5EY
Director Name | Mr Stephen Joseph Rawlinson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1998(2 days after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Chadwick Place Long Ditton Surrey KT6 5RZ |
Secretary Name | Sarah Georgina Rawlinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1998(2 days after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Acc/Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 44 St Mary's Road Long Ditton Surbiton Surrey KT6 5EY |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Sarah Georgina Rawlinson 98.04% Ordinary A |
---|---|
1 at £1 | Stephen Joseph Rawlinson 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,206 |
Cash | £66,223 |
Current Liabilities | £51,504 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
6 March 2024 | Confirmation statement made on 24 February 2024 with updates (4 pages) |
---|---|
7 February 2024 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 7 February 2024 (1 page) |
30 August 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
1 March 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
3 March 2022 | Confirmation statement made on 24 February 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
11 March 2021 | Confirmation statement made on 24 February 2021 with updates (5 pages) |
18 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
14 July 2020 | Change of details for Mr Stephen Joseph Rawlinson as a person with significant control on 14 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Stephen Joseph Rawlinson on 14 July 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with updates (5 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
12 October 2018 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page) |
26 February 2018 | Confirmation statement made on 24 February 2018 with updates (5 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
29 November 2016 | Secretary's details changed for Sarah Georgina Rawlinson on 29 November 2016 (1 page) |
29 November 2016 | Director's details changed for Mr Stephen Joseph Rawlinson on 29 November 2016 (2 pages) |
29 November 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
29 November 2016 | Secretary's details changed for Sarah Georgina Rawlinson on 29 November 2016 (1 page) |
29 November 2016 | Director's details changed for Mr Stephen Joseph Rawlinson on 29 November 2016 (2 pages) |
29 November 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
3 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page) |
5 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
6 February 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
6 February 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
6 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 4 February 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
27 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
27 April 2011 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
27 April 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
27 April 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
27 April 2011 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
23 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Sarah Georgina Rawlinson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Sarah Georgina Rawlinson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Sarah Georgina Rawlinson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Stephen Joseph Rawlinson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Stephen Joseph Rawlinson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Stephen Joseph Rawlinson on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
4 January 2010 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
3 April 2009 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
3 April 2009 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
25 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
14 May 2008 | Return made up to 24/02/08; full list of members (7 pages) |
14 May 2008 | Return made up to 24/02/08; full list of members (7 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
28 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
28 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
28 June 2006 | Return made up to 24/02/06; full list of members (7 pages) |
28 June 2006 | Return made up to 24/02/06; full list of members (7 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
19 April 2005 | Return made up to 24/02/05; full list of members (7 pages) |
19 April 2005 | Return made up to 24/02/05; full list of members (7 pages) |
17 December 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
17 December 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
26 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
26 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
29 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
29 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
16 May 2003 | Return made up to 24/02/03; full list of members (7 pages) |
16 May 2003 | Return made up to 24/02/03; full list of members (7 pages) |
3 January 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
3 January 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
3 January 2003 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
3 January 2003 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
5 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
5 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
23 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
23 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
2 January 2001 | Full accounts made up to 28 February 2000 (9 pages) |
2 January 2001 | Full accounts made up to 28 February 2000 (9 pages) |
26 May 2000 | Full accounts made up to 28 February 1999 (8 pages) |
26 May 2000 | Full accounts made up to 28 February 1999 (8 pages) |
23 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
23 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
22 June 1999 | Return made up to 24/02/99; full list of members (6 pages) |
22 June 1999 | Return made up to 24/02/99; full list of members (6 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Ad 24/02/98--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Ad 24/02/98--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
24 February 1998 | Incorporation (16 pages) |
24 February 1998 | Incorporation (16 pages) |