Ford Road
Chertsey
Surrey
KT16 8HG
Director Name | Mr Gavin James Sydney Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Project Manager |
Country of Residence | New Zealand |
Correspondence Address | C/O Incisive Accounting Unit 7 Fordwater Industria Ford Road Chertsey Surrey KT16 8HG |
Secretary Name | Sophie Francis Sterry |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Event Co-Ordinator |
Correspondence Address | C/O Incisive Accounting Unit 7 Fordwater Industria Ford Road Chertsey Surrey KT16 8HG |
Secretary Name | Peter Wasey Francis Sterry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Claverdale Road London SW2 2DL |
Director Name | Total Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Secretary Name | Total Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Registered Address | 10 Heath Drive Sutton SM2 5RP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Miss Sophie Sterry 51.00% Ordinary |
---|---|
49 at £1 | Gavin James Sydney Smith 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213,623 |
Cash | £520 |
Current Liabilities | £8,106 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (12 months from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 April 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 May 2022 | Confirmation statement made on 18 April 2022 with updates (4 pages) |
18 April 2022 | Director's details changed for Sophie Francis Sterry on 18 April 2022 (2 pages) |
18 April 2022 | Director's details changed for Gavin James Sydney Smith on 18 April 2022 (2 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
30 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
28 April 2021 | Director's details changed for Sophie Francis Sterry on 1 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Gavin James Sydney Smith on 1 April 2021 (2 pages) |
26 April 2021 | Change of details for Mr Gavin James Sydney Smith as a person with significant control on 1 April 2021 (2 pages) |
26 April 2021 | Change of details for Ms Sophie Francis Sterry as a person with significant control on 1 April 2021 (2 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
30 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 May 2019 | Change of details for Mr Gavin James Sydney Smith as a person with significant control on 6 May 2019 (2 pages) |
6 May 2019 | Secretary's details changed for Sophie Francis Sterry on 6 May 2019 (1 page) |
6 May 2019 | Director's details changed for Sophie Francis Sterry on 6 May 2019 (2 pages) |
6 May 2019 | Change of details for Ms Sophie Francis Sterry as a person with significant control on 6 May 2019 (2 pages) |
6 May 2019 | Director's details changed for Gavin James Sydney Smith on 6 May 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
27 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
23 April 2018 | Director's details changed for Sophie Francis Sterry on 17 April 2018 (2 pages) |
23 April 2018 | Change of details for Mr Gavin James Sydney Smith as a person with significant control on 17 April 2018 (2 pages) |
23 April 2018 | Change of details for Mr Sophie Francis Sterry as a person with significant control on 17 April 2018 (2 pages) |
23 April 2018 | Director's details changed for Gavin James Sydney Smith on 17 April 2018 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
9 March 2017 | Registered office address changed from C/O Incisive Accounting 57-59 Beak Street London W1F 9SJ England to 10 Heath Drive Sutton SM2 5RP on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from C/O Incisive Accounting 57-59 Beak Street London W1F 9SJ England to 10 Heath Drive Sutton SM2 5RP on 9 March 2017 (1 page) |
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) |
29 July 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
28 July 2016 | Director's details changed for Gavin James Sydney Smith on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Gavin James Sydney Smith on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Sophie Francis Sterry on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Sophie Francis Sterry on 28 July 2016 (2 pages) |
17 June 2016 | Registered office address changed from 554 Streatham High Road Streatham London SW16 3QG England to C/O Incisive Accounting 57-59 Beak Street London W1F 9SJ on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 554 Streatham High Road Streatham London SW16 3QG England to C/O Incisive Accounting 57-59 Beak Street London W1F 9SJ on 17 June 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 August 2015 | Registered office address changed from Larkings 31 st George's Place Canterbury Kent CT1 1XD to 554 Streatham High Road Streatham London SW16 3QG on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Larkings 31 st George's Place Canterbury Kent CT1 1XD to 554 Streatham High Road Streatham London SW16 3QG on 11 August 2015 (1 page) |
18 June 2015 | Secretary's details changed for Sophie Francis Sterry on 18 April 2015 (1 page) |
18 June 2015 | Director's details changed for Gavin James Sydney Smith on 18 April 2015 (2 pages) |
18 June 2015 | Director's details changed for Sophie Francis Sterry on 18 April 2015 (2 pages) |
18 June 2015 | Director's details changed for Gavin James Sydney Smith on 18 April 2015 (2 pages) |
18 June 2015 | Director's details changed for Sophie Francis Sterry on 18 April 2015 (2 pages) |
18 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Secretary's details changed for Sophie Francis Sterry on 18 April 2015 (1 page) |
18 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 June 2013 | Secretary's details changed for Sophie Francis Sterry on 5 August 2012 (2 pages) |
10 June 2013 | Secretary's details changed for Sophie Francis Sterry on 5 August 2012 (2 pages) |
10 June 2013 | Director's details changed for Sophie Francis Sterry on 5 August 2012 (2 pages) |
10 June 2013 | Director's details changed for Sophie Francis Sterry on 5 August 2012 (2 pages) |
10 June 2013 | Secretary's details changed for Sophie Francis Sterry on 5 August 2012 (2 pages) |
10 June 2013 | Director's details changed for Gavin James Sydney Smith on 5 August 2012 (2 pages) |
10 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Director's details changed for Sophie Francis Sterry on 5 August 2012 (2 pages) |
10 June 2013 | Director's details changed for Gavin James Sydney Smith on 5 August 2012 (2 pages) |
10 June 2013 | Director's details changed for Gavin James Sydney Smith on 5 August 2012 (2 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Sophie Sterry on 30 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Gavin Smith on 30 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Sophie Sterry on 30 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Gavin Smith on 30 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
30 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
29 June 2009 | Director's change of particulars / gavin smith / 31/08/2008 (1 page) |
29 June 2009 | Director and secretary's change of particulars / sophie sterry / 31/08/2008 (1 page) |
29 June 2009 | Director's change of particulars / gavin smith / 31/08/2008 (1 page) |
29 June 2009 | Director and secretary's change of particulars / sophie sterry / 31/08/2008 (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 31 st george's place canterbury kent CT1 1XD (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 31 st george's place canterbury kent CT1 1XD (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from kings lodge, london road west kingsdown kent TN15 6AR (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from kings lodge, london road west kingsdown kent TN15 6AR (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 July 2008 | Return made up to 18/04/08; full list of members (4 pages) |
15 July 2008 | Return made up to 18/04/08; full list of members (4 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 86 edgehill road chislehurst kent BR7 6LB (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 86 edgehill road chislehurst kent BR7 6LB (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
14 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
14 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
28 April 2005 | Return made up to 18/04/05; full list of members (2 pages) |
28 April 2005 | Return made up to 18/04/05; full list of members (2 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 6 chancery lane beckenham kent BR3 6NR (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 6 chancery lane beckenham kent BR3 6NR (1 page) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 August 2003 | Return made up to 18/04/03; full list of members
|
13 August 2003 | Return made up to 18/04/03; full list of members
|
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 August 2002 | Return made up to 18/04/02; full list of members
|
17 August 2002 | Return made up to 18/04/02; full list of members
|
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
9 July 2001 | Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2001 | Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
30 April 2001 | Return made up to 18/04/01; full list of members
|
30 April 2001 | Return made up to 18/04/01; full list of members
|
11 May 2000 | Registered office changed on 11/05/00 from: 9 cambridge drive ruislip middlesex HA4 9JS (1 page) |
11 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 9 cambridge drive ruislip middlesex HA4 9JS (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
18 April 2000 | Incorporation (16 pages) |
18 April 2000 | Incorporation (16 pages) |