Ridlands Lane
Oxted
Surrey
RH8 0SS
Secretary Name | Ms Tracey Lavell Stapleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2008(8 years after company formation) |
Appointment Duration | 16 years |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Hulver Cottage Ridlands Lane Oxted Surrey RH8 0SS |
Director Name | Mr Steven Maxwell Malkin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hillside Street End Lane Broad Oak Heathfield East Sussex TN21 8TT |
Secretary Name | Michael Alexander Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Lowood 18 Waldegrave Road Bromley Kent BR1 2JP |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | thespaprcompany.com |
---|---|
Email address | [email protected] |
Telephone | 020 71007018 |
Telephone region | London |
Registered Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Tracey Lavell Stapleton 80.00% Ordinary |
---|---|
20 at £1 | Stephen Maxwell Malkin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,480 |
Cash | £85,114 |
Current Liabilities | £42,379 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
9 October 2012 | Delivered on: 12 October 2012 Persons entitled: Cumbrae Properties (1963) Limited Classification: Rent deposit deed Secured details: £5,988.09 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,988.09 and all monies due or to become due. Outstanding |
---|---|
15 June 2012 | Delivered on: 26 June 2012 Persons entitled: Cumbrae Properties (1963) LTD Classification: Rent deposit deed Secured details: Five thousand nine hundred and eighty eight pounds & nine pence due or to become due from the company to the chargee. Particulars: Five thousand nine hundred and eighty eight pounds & nine pence. Outstanding |
1 August 2007 | Delivered on: 4 August 2007 Persons entitled: Cumbrae Properties (1963) Limited Classification: Rent deposit deed Secured details: £5,988.09 due or to become due from the company to. Particulars: £5,988.09 standing to the credit of the account. See the mortgage charge document for full details. Outstanding |
20 April 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
---|---|
19 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 April 2022 | Director's details changed for Mr Steven Maxwell Malkin on 20 September 2021 (2 pages) |
13 April 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
5 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
7 May 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 March 2020 | Director's details changed for Mr Steven Maxwell Malkin on 1 November 2019 (2 pages) |
19 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
2 January 2018 | Registered office address changed from 2 Station Road West Oxted Surrey RH8 9EP to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 2 January 2018 (1 page) |
2 January 2018 | Registered office address changed from 2 Station Road West Oxted Surrey RH8 9EP to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 2 January 2018 (1 page) |
29 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
29 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
28 August 2014 | Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP to 2 Station Road West Oxted Surrey RH8 9EP on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP to 2 Station Road West Oxted Surrey RH8 9EP on 28 August 2014 (1 page) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 March 2014 | Director's details changed for Steven Maxwell Malkin on 1 April 2013 (2 pages) |
11 March 2014 | Director's details changed for Steven Maxwell Malkin on 1 April 2013 (2 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Steven Maxwell Malkin on 1 April 2013 (2 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
18 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
11 March 2010 | Director's details changed for Steven Maxwell Malkin on 9 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Tracey Lavell Stapleton on 9 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Steven Maxwell Malkin on 9 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Tracey Lavell Stapleton on 9 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Tracey Lavell Stapleton on 9 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Steven Maxwell Malkin on 9 March 2010 (2 pages) |
4 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
8 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
27 August 2008 | Secretary appointed tracey lavell stapleton (2 pages) |
27 August 2008 | Secretary appointed tracey lavell stapleton (2 pages) |
27 August 2008 | Appointment terminated secretary michael kirk (1 page) |
27 August 2008 | Appointment terminated secretary michael kirk (1 page) |
20 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
28 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
28 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
12 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
26 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
12 April 2005 | Return made up to 09/03/05; full list of members (2 pages) |
12 April 2005 | Return made up to 09/03/05; full list of members (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 May 2004 | Return made up to 09/03/04; full list of members (6 pages) |
12 May 2004 | Ad 02/01/04--------- £ si 99@1 (2 pages) |
12 May 2004 | Return made up to 09/03/04; full list of members (6 pages) |
12 May 2004 | Ad 02/01/04--------- £ si 99@1 (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
10 November 2003 | Company name changed image wizard events LIMITED\certificate issued on 10/11/03 (2 pages) |
10 November 2003 | Company name changed image wizard events LIMITED\certificate issued on 10/11/03 (2 pages) |
27 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 98/102 station road east oxted surrey RH8 0QA (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 98/102 station road east oxted surrey RH8 0QA (1 page) |
29 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
29 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
4 April 2002 | Company name changed image wizard online LIMITED\certificate issued on 04/04/02 (2 pages) |
4 April 2002 | Company name changed image wizard online LIMITED\certificate issued on 04/04/02 (2 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
20 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
24 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
24 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Incorporation (16 pages) |
9 March 2000 | Incorporation (16 pages) |