Rolls Road
London
SE1 5HB
Director Name | Mr Terence Chellew |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1998(2 weeks after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Specialised Windows |
Country of Residence | England |
Correspondence Address | 2 Parsonage Mews High Street Farningham Dartford DA4 0BS |
Secretary Name | John McGing |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1998(2 weeks after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Specialised Windows |
Country of Residence | United Kingdom |
Correspondence Address | 78 Longland Court Rolls Road London SE1 5HB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 020 86903033 |
---|---|
Telephone region | London |
Registered Address | 1 Golden Court Richmond Surrey TW9 1EU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr John Mcging 50.00% Ordinary |
---|---|
1 at £1 | Mr Terence Chellew 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,824 |
Cash | £257,212 |
Current Liabilities | £229,875 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
23 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
26 May 2020 | Director's details changed for Mr Terence Chellew on 31 March 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
26 May 2020 | Change of details for Mr Terence Chellew as a person with significant control on 31 March 2020 (2 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
21 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page) |
10 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 May 2010 | Director's details changed for John Mcging on 14 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for John Mcging on 14 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
21 May 2008 | Director's change of particulars / terence chellew / 20/02/2008 (1 page) |
21 May 2008 | Director's change of particulars / terence chellew / 20/02/2008 (1 page) |
21 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 286 northborough road london SW16 4TT (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 286 northborough road london SW16 4TT (1 page) |
3 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
3 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 September 2006 | Location of debenture register (1 page) |
5 September 2006 | Location of debenture register (1 page) |
5 September 2006 | Return made up to 14/05/06; full list of members (2 pages) |
5 September 2006 | Return made up to 14/05/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 July 2005 | Return made up to 14/05/05; full list of members (2 pages) |
4 July 2005 | Return made up to 14/05/05; full list of members (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 June 2004 | Return made up to 14/05/04; full list of members (8 pages) |
3 June 2004 | Return made up to 14/05/04; full list of members (8 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
28 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
26 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
26 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
12 July 2002 | Return made up to 14/05/02; full list of members (7 pages) |
12 July 2002 | Return made up to 14/05/02; full list of members (7 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
14 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
23 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: radnor house 1272 london road london SW16 4DQ (1 page) |
7 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: radnor house 1272 london road london SW16 4DQ (1 page) |
16 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
23 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
23 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: radnor house 1272 london road norbury london SW16 4DQ (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: radnor house 1272 london road norbury london SW16 4DQ (1 page) |
5 June 1998 | Company name changed visionkey LIMITED\certificate issued on 08/06/98 (2 pages) |
5 June 1998 | Company name changed visionkey LIMITED\certificate issued on 08/06/98 (2 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Secretary resigned (1 page) |
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
14 May 1998 | Incorporation (16 pages) |
14 May 1998 | Incorporation (16 pages) |