Portsmouth Road
Cobham
Surrey
KT11 1BL
Director Name | Mr Philip Andrew Hodkinson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mr Gavin Charles |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2016(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 31 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Secretary Name | Mr Gavin Charles |
---|---|
Status | Closed |
Appointed | 01 October 2016(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 31 July 2018) |
Role | Company Director |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Emmanuel John Poularas |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(4 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 May 2008) |
Role | Company Director |
Correspondence Address | 10 Glendore House 30 Clarges Street London W1J 7EG |
Director Name | Gordon Edwards Speed |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 27 17 Clarges Street London W1J 8AE |
Secretary Name | Emmanuel John Poularas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 10 Glendore House 30 Clarges Street London W1J 7EG |
Secretary Name | Peter Clive Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 February 2013) |
Role | Accountant |
Correspondence Address | 28 Durleston Park Drive Great Bookham Surrey KT23 4AJ |
Secretary Name | Ms Sarah Elizabeth Ratcliffe |
---|---|
Status | Resigned |
Appointed | 21 February 2013(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mr Christopher Ian Johnson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(17 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | acs-england.co.uk |
---|
Registered Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | American Community Schools Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,431,551 |
Cash | £431,797 |
Current Liabilities | £346 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2018 | Application to strike the company off the register (3 pages) |
6 April 2018 | Accounts for a small company made up to 31 July 2017 (16 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
28 September 2017 | Termination of appointment of Christopher Ian Johnson as a director on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Christopher Ian Johnson as a director on 28 September 2017 (1 page) |
25 April 2017 | Accounts for a small company made up to 31 July 2016 (12 pages) |
25 April 2017 | Accounts for a small company made up to 31 July 2016 (12 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
4 October 2016 | Termination of appointment of Sarah Elizabeth Ratcliffe as a secretary on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Gavin Charles as a secretary on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Sarah Elizabeth Ratcliffe as a secretary on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Gavin Charles as a secretary on 1 October 2016 (2 pages) |
20 September 2016 | Appointment of Mr Gavin Charles as a director on 12 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Gavin Charles as a director on 12 September 2016 (2 pages) |
16 September 2016 | Appointment of Mr Christopher Ian Johnson as a director on 1 September 2016 (2 pages) |
16 September 2016 | Appointment of Mr Philip Andrew Hodkinson as a director on 1 September 2016 (2 pages) |
16 September 2016 | Appointment of Mr Christopher Ian Johnson as a director on 1 September 2016 (2 pages) |
16 September 2016 | Appointment of Mr Philip Andrew Hodkinson as a director on 1 September 2016 (2 pages) |
12 April 2016 | Full accounts made up to 31 July 2015 (13 pages) |
12 April 2016 | Full accounts made up to 31 July 2015 (13 pages) |
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
15 May 2015 | Full accounts made up to 31 July 2014 (13 pages) |
15 May 2015 | Full accounts made up to 31 July 2014 (13 pages) |
13 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
15 April 2014 | Full accounts made up to 31 July 2013 (13 pages) |
15 April 2014 | Full accounts made up to 31 July 2013 (13 pages) |
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
2 May 2013 | Full accounts made up to 31 July 2012 (13 pages) |
2 May 2013 | Full accounts made up to 31 July 2012 (13 pages) |
15 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Director's details changed for Mr David Terence Thomas on 12 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr David Terence Thomas on 12 March 2013 (2 pages) |
21 February 2013 | Termination of appointment of Peter Abbott as a secretary (1 page) |
21 February 2013 | Appointment of Ms Sarah Elizabeth Ratcliffe as a secretary (1 page) |
21 February 2013 | Termination of appointment of Peter Abbott as a secretary (1 page) |
21 February 2013 | Appointment of Ms Sarah Elizabeth Ratcliffe as a secretary (1 page) |
18 July 2012 | Resignation of an auditor (2 pages) |
18 July 2012 | Resignation of an auditor (2 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Full accounts made up to 31 July 2011 (12 pages) |
2 February 2012 | Full accounts made up to 31 July 2011 (12 pages) |
11 April 2011 | Full accounts made up to 31 July 2010 (12 pages) |
11 April 2011 | Full accounts made up to 31 July 2010 (12 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Full accounts made up to 31 July 2009 (12 pages) |
21 January 2010 | Full accounts made up to 31 July 2009 (12 pages) |
20 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
9 January 2009 | Full accounts made up to 31 July 2008 (12 pages) |
9 January 2009 | Full accounts made up to 31 July 2008 (12 pages) |
27 June 2008 | Appointment terminated director emmanuel poularas (1 page) |
27 June 2008 | Director appointed mr david terence thomas (1 page) |
27 June 2008 | Appointment terminated director emmanuel poularas (1 page) |
27 June 2008 | Director appointed mr david terence thomas (1 page) |
10 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
12 February 2008 | Full accounts made up to 31 July 2007 (12 pages) |
12 February 2008 | Full accounts made up to 31 July 2007 (12 pages) |
16 April 2007 | Full accounts made up to 31 July 2006 (12 pages) |
16 April 2007 | Full accounts made up to 31 July 2006 (12 pages) |
8 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
15 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
19 January 2006 | Full accounts made up to 31 July 2005 (12 pages) |
19 January 2006 | Full accounts made up to 31 July 2005 (12 pages) |
31 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
18 January 2005 | Full accounts made up to 31 July 2004 (12 pages) |
18 January 2005 | Full accounts made up to 31 July 2004 (12 pages) |
18 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
11 November 2003 | Group of companies' accounts made up to 31 July 2003 (36 pages) |
11 November 2003 | Group of companies' accounts made up to 31 July 2003 (36 pages) |
6 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
6 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
6 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Resolutions
|
6 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Resolutions
|
6 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
6 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
2 May 2003 | Resolutions
|
2 May 2003 | Resolutions
|
2 May 2003 | Resolutions
|
2 May 2003 | Resolutions
|
11 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
18 December 2002 | Group of companies' accounts made up to 31 July 2002 (22 pages) |
18 December 2002 | Group of companies' accounts made up to 31 July 2002 (22 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
1 June 2002 | Group of companies' accounts made up to 31 July 2001 (22 pages) |
1 June 2002 | Group of companies' accounts made up to 31 July 2001 (22 pages) |
19 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
3 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
21 January 2001 | Full group accounts made up to 31 July 2000 (23 pages) |
21 January 2001 | Full group accounts made up to 31 July 2000 (23 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | Resolutions
|
3 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
13 April 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
13 April 1999 | Ad 27/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
13 April 1999 | Ad 27/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
19 March 1999 | Resolutions
|
19 March 1999 | Resolutions
|
16 March 1999 | Company name changed soundvilla LIMITED\certificate issued on 17/03/99 (2 pages) |
16 March 1999 | Company name changed soundvilla LIMITED\certificate issued on 17/03/99 (2 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 March 1999 | Incorporation (17 pages) |
4 March 1999 | Incorporation (17 pages) |