8 High Street
West Molesey
KT8 2NA
Director Name | Mr James David Wintle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hammersmith Grove London W6 7AP |
Secretary Name | Howard Debroy Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Langley Hill Kings Langley Hertfordshire WD4 9HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 August 2008) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | parkpublishing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30085667 |
Telephone region | London |
Registered Address | 8 High Street Spirit House 8 High Street West Molesey KT8 2NA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
12.5k at £1 | Esmond Wilson 50.00% Ordinary |
---|---|
12.5k at £1 | James Wintle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,079 |
Cash | £159,761 |
Current Liabilities | £1,368,314 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
6 November 2019 | Delivered on: 6 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 March 2019 | Delivered on: 12 April 2019 Persons entitled: 4SYTE Limited Classification: A registered charge Outstanding |
17 October 2023 | Confirmation statement made on 15 September 2023 with updates (4 pages) |
---|---|
4 August 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
17 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
11 August 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
17 February 2022 | Registered office address changed from 12 Hammersmith Grove London W6 7AP United Kingdom to 8 High Street Spirit House 8 High Street West Molesey KT8 2NA on 17 February 2022 (1 page) |
12 November 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with updates (5 pages) |
3 August 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
8 July 2021 | Satisfaction of charge 036557130001 in full (1 page) |
23 June 2021 | Change of share class name or designation (2 pages) |
11 June 2021 | Statement of capital following an allotment of shares on 12 May 2021
|
15 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
16 July 2020 | Statement of capital following an allotment of shares on 16 July 2020
|
7 July 2020 | Statement of capital following an allotment of shares on 7 July 2020
|
23 June 2020 | Cessation of James David Wintle as a person with significant control on 23 June 2020 (1 page) |
23 June 2020 | Termination of appointment of James David Wintle as a director on 23 June 2020 (1 page) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
16 December 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
6 November 2019 | Registration of charge 036557130002, created on 6 November 2019 (41 pages) |
14 August 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
12 April 2019 | Registration of charge 036557130001, created on 27 March 2019 (18 pages) |
9 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
9 November 2018 | Registered office address changed from 2 Queen Caroline Street Hammersmith London W6 9DX England to 12 Hammersmith Grove London W6 7AP on 9 November 2018 (1 page) |
23 February 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
8 November 2016 | Registered office address changed from 1 Lyric Square London W6 0NB to 2 Queen Caroline Street Hammersmith London W6 9DX on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from 1 Lyric Square London W6 0NB to 2 Queen Caroline Street Hammersmith London W6 9DX on 8 November 2016 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 November 2015 | Director's details changed for Mr Esmond Wilson on 1 November 2015 (2 pages) |
2 November 2015 | Director's details changed for James David Wintle on 1 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Esmond Wilson on 1 November 2015 (2 pages) |
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for James David Wintle on 1 November 2015 (2 pages) |
2 November 2015 | Director's details changed for James David Wintle on 1 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Esmond Wilson on 1 November 2015 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 February 2014 | Statement of capital following an allotment of shares on 25 October 2013
|
7 February 2014 | Statement of capital following an allotment of shares on 25 October 2013
|
13 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
5 January 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 November 2012 | Termination of appointment of Howard Wilson as a secretary (1 page) |
30 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Termination of appointment of Howard Wilson as a secretary (1 page) |
30 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
24 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Registered office address changed from London House 100 New Kings Road London SW6 4LX on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from London House 100 New Kings Road London SW6 4LX on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from London House 100 New Kings Road London SW6 4LX on 8 December 2010 (1 page) |
8 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Director's details changed for James David Wintle on 16 October 2009 (2 pages) |
3 December 2010 | Annual return made up to 26 October 2008 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
3 December 2010 | Director's details changed for James David Wintle on 16 October 2009 (2 pages) |
3 December 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 26 October 2008 with a full list of shareholders (4 pages) |
22 April 2010 | Notice of completion of voluntary arrangement (4 pages) |
22 April 2010 | Notice of completion of voluntary arrangement (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
6 February 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2008 (6 pages) |
6 February 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2008 (6 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
27 August 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
27 August 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
24 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2007 (6 pages) |
24 January 2008 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
24 January 2008 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
24 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2007 (6 pages) |
23 November 2007 | Return made up to 26/10/07; full list of members (7 pages) |
23 November 2007 | Return made up to 26/10/07; full list of members (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
28 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
26 October 2005 | Return made up to 26/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 26/10/05; full list of members (3 pages) |
2 August 2005 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
2 August 2005 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
29 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
29 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
7 September 2004 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
7 September 2004 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
7 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
24 March 2003 | Accounts for a small company made up to 31 October 2001 (7 pages) |
24 March 2003 | Accounts for a small company made up to 31 October 2001 (7 pages) |
20 December 2002 | Return made up to 26/10/02; full list of members (7 pages) |
20 December 2002 | Return made up to 26/10/02; full list of members (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
12 December 2001 | Director's particulars changed (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
12 December 2001 | Return made up to 26/10/01; full list of members (6 pages) |
12 December 2001 | Return made up to 26/10/01; full list of members (6 pages) |
12 December 2001 | Director's particulars changed (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
15 November 2000 | Return made up to 26/10/00; full list of members (8 pages) |
15 November 2000 | Return made up to 26/10/00; full list of members (8 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 February 2000 | Return made up to 26/10/99; full list of members (5 pages) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Return made up to 26/10/99; full list of members (5 pages) |
21 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Ad 26/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 3-9 broomhill road london SW18 4JQ (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 3-9 broomhill road london SW18 4JQ (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Ad 26/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Incorporation (17 pages) |
26 October 1998 | Incorporation (17 pages) |