Kingston Upon Thames
Surrey
KT1 2QN
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mary Burgis |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Morningside Avenue Portchester Fareham Hampshire PO16 8LR |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Christopher John O'Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Knights Park Kingston Upon Thames Surrey KT1 2QN |
Registered Address | 10 Knights Park Kingston Upon Thames Surrey KT1 2QN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Christopher John O'dell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £712,320 |
Current Liabilities | £1,791,434 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
16 May 2000 | Delivered on: 16 May 2000 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
4 December 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
6 February 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
28 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Termination of appointment of Christopher O'dell as a secretary (1 page) |
18 August 2011 | Appointment of Mr Christopher John O'dell as a director (2 pages) |
18 August 2011 | Termination of appointment of Mary Burgis as a director (1 page) |
18 August 2011 | Appointment of Mr Christopher John O'dell as a director (2 pages) |
18 August 2011 | Termination of appointment of Christopher O'dell as a secretary (1 page) |
18 August 2011 | Termination of appointment of Mary Burgis as a director (1 page) |
11 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
24 November 2010 | Registered office address changed from 11 Morningside Avenue Fareham Hampshire PO16 8LR on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 11 Morningside Avenue Fareham Hampshire PO16 8LR on 24 November 2010 (1 page) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
31 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Director's details changed for Mary Burgis on 24 November 2009 (2 pages) |
31 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Director's details changed for Mary Burgis on 24 November 2009 (2 pages) |
7 August 2009 | Return made up to 24/11/08; full list of members (3 pages) |
7 August 2009 | Return made up to 24/11/08; full list of members (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
19 April 2007 | Return made up to 24/11/06; full list of members (2 pages) |
19 April 2007 | Return made up to 24/11/06; full list of members (2 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 February 2006 | Return made up to 24/11/05; full list of members (2 pages) |
23 February 2006 | Return made up to 24/11/05; full list of members (2 pages) |
15 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Return made up to 24/11/04; full list of members (6 pages) |
31 January 2005 | Return made up to 24/11/04; full list of members (6 pages) |
3 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
9 January 2004 | Return made up to 24/11/03; full list of members (6 pages) |
9 January 2004 | Return made up to 24/11/03; full list of members (6 pages) |
15 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 January 2003 | Return made up to 24/11/02; full list of members (6 pages) |
10 January 2003 | Return made up to 24/11/02; full list of members (6 pages) |
16 January 2002 | Return made up to 24/11/01; full list of members (6 pages) |
16 January 2002 | Return made up to 24/11/01; full list of members (6 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 January 2001 | Return made up to 24/11/00; full list of members (6 pages) |
24 January 2001 | Return made up to 24/11/00; full list of members (6 pages) |
16 May 2000 | Particulars of mortgage/charge (7 pages) |
16 May 2000 | Particulars of mortgage/charge (7 pages) |
12 April 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
12 April 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
8 December 1999 | Ad 24/11/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: c/o nationwide company services LTD, kemp house 152/160 city road london EC1V 2HH (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: c/o nationwide company services LTD, kemp house 152/160 city road london EC1V 2HH (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Ad 24/11/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
24 November 1999 | Incorporation (11 pages) |
24 November 1999 | Incorporation (11 pages) |