Esher
Surrey
KT10 8DY
Secretary Name | Mr Michael John Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 27 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Station Road Esher Surrey KT10 8DY |
Director Name | Ms Annette Joy Garland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(3 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 February 2005) |
Role | Gem Buyer |
Country of Residence | England |
Correspondence Address | 26 Heralds Place London SE11 4NP |
Director Name | Nicholas John Garland |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(3 days after company formation) |
Appointment Duration | 8 years, 12 months (resigned 21 April 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Heralds Place London SE11 4NP |
Director Name | John MacDonald |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(3 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 February 2005) |
Role | Aircraft Designer |
Correspondence Address | 80 Cavendish Mansions Clerkenwell Road London EC1R 5DH |
Director Name | Gavin Woolgar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2000) |
Role | Software Engineer |
Correspondence Address | 63 The Mount Coulsdon Surrey CR5 2PU |
Secretary Name | John MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(3 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 14 May 1999) |
Role | Aircraft Designer |
Correspondence Address | 80 Cavendish Mansions Clerkenwell Road London EC1R 5DH |
Secretary Name | Ms Annette Joy Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Heralds Place London SE11 4NP |
Director Name | Mr Terrence Gordon Carpenter |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 22 August 2017) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spinney Close Ashby De La Zouch Leicestershire LE65 1TB |
Director Name | Susan Elizabeth May Maltby |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 22 August 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spinney Close Ashby De La Zouch Leicestershire LE65 1TB |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | A.j. Garland 9.09% Ordinary |
---|---|
4.5k at £0.01 | Michael John Palmer & Jean M. Palmer 4.09% Ordinary Preferred |
4.5k at £0.01 | Terrence Gordon Carpenter & Susan Maltby 4.09% Ordinary Preferred |
261 at £1 | Jean M. Palmer & Michael John Palmer 23.73% Ordinary |
200 at £1 | John Macdonald 18.18% Ordinary |
200 at £1 | Nicholas John Garland 18.18% Ordinary |
200 at £1 | Terence Carpenter 18.18% Ordinary |
20 at £1 | David Peers 1.82% Ordinary |
19 at £1 | Gavin Woolgar 1.73% Ordinary |
1000 at £0.01 | Nicholas John Garland 0.91% Ordinary Preferred |
Year | 2014 |
---|---|
Net Worth | -£156,511 |
Cash | £2,500 |
Current Liabilities | £175,966 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 August 2017 | Termination of appointment of Susan Elizabeth May Maltby as a director on 22 August 2017 (1 page) |
---|---|
22 August 2017 | Termination of appointment of Terrence Gordon Carpenter as a director on 22 August 2017 (1 page) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
4 November 2016 | Statement of capital following an allotment of shares on 2 October 2016
|
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
10 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
2 December 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
23 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Termination of appointment of Nicholas Garland as a director (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
5 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 April 2010 | Director's details changed for Terrence Gordon Carpenter on 22 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Nicholas John Garland on 22 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (10 pages) |
28 April 2010 | Director's details changed for Susan Elizabeth May Maltby on 22 April 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (8 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (8 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
24 April 2007 | Return made up to 22/04/07; full list of members (5 pages) |
25 April 2006 | Return made up to 22/04/06; full list of members (5 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 69-85 tabernacle street london EC2A 4BD (1 page) |
24 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 May 2005 | Return made up to 22/04/05; full list of members (12 pages) |
7 March 2005 | Nc inc already adjusted 28/02/05 (1 page) |
7 March 2005 | Resolutions
|
7 March 2005 | Ad 28/02/05--------- £ si [email protected]=100 £ ic 1000/1100 (2 pages) |
7 March 2005 | Resolutions
|
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 March 2005 | New director appointed (1 page) |
1 March 2005 | New director appointed (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed (1 page) |
15 February 2005 | Secretary resigned;director resigned (1 page) |
25 June 2004 | Return made up to 22/04/04; full list of members (10 pages) |
9 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
23 June 2003 | Return made up to 22/04/03; full list of members (11 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
1 May 2002 | Return made up to 22/04/02; full list of members (10 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
11 May 2001 | Return made up to 22/04/01; full list of members (9 pages) |
4 December 2000 | Ad 11/10/00--------- £ si 845@1=845 £ ic 155/1000 (3 pages) |
25 October 2000 | Director resigned (1 page) |
28 July 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
23 June 2000 | New director appointed (3 pages) |
19 May 2000 | Ad 11/05/00--------- £ si 55@1=55 £ ic 100/155 (2 pages) |
4 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
18 June 1999 | Ad 14/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | New secretary appointed (2 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: suite C1 city cloisters 188/196 old street, london EC1V 9FR (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
22 April 1999 | Incorporation (14 pages) |