Oxted
Surrey
RH8 9AN
Director Name | Nicholas Mark Grinsell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 16 Ingleboro Drive Riddlesdown Surrey CR8 1EE |
Director Name | Brian Wiseman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Maybury 65 Sugden Road Thames Ditton Surrey KT7 0AD |
Secretary Name | Nicholas Mark Grinsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 16 Ingleboro Drive Riddlesdown Surrey CR8 1EE |
Director Name | Mr Philip MacVe |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Larkin Close Coulsdon Surrey CR5 2LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
40 at £1 | George Kevin Clouter 40.00% Ordinary |
---|---|
40 at £1 | Philip Macve 40.00% Ordinary |
20 at £1 | Nicholas Grinsell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,380 |
Current Liabilities | £37,173 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
13 August 2001 | Delivered on: 16 August 2001 Persons entitled: Hsbc Bank PLC Classification: 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. Outstanding |
---|
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
16 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
25 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
23 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
21 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
23 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
23 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
18 November 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
17 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
17 December 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
23 October 2017 | Termination of appointment of Philip Macve as a director on 23 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Philip Macve as a director on 23 October 2017 (1 page) |
20 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Director's details changed for George Kevin Clouter on 1 January 2014 (2 pages) |
8 June 2014 | Director's details changed for George Kevin Clouter on 1 January 2014 (2 pages) |
8 June 2014 | Director's details changed for George Kevin Clouter on 1 January 2014 (2 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
18 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
18 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
9 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 September 2012 | Termination of appointment of Brian Wiseman as a director (1 page) |
6 September 2012 | Termination of appointment of Nicholas Grinsell as a director (1 page) |
6 September 2012 | Termination of appointment of Nicholas Grinsell as a secretary (1 page) |
6 September 2012 | Termination of appointment of Nicholas Grinsell as a director (1 page) |
6 September 2012 | Termination of appointment of Brian Wiseman as a director (1 page) |
6 September 2012 | Termination of appointment of Nicholas Grinsell as a secretary (1 page) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
31 May 2010 | Director's details changed for Brian Wiseman on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for George Kevin Clouter on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for George Kevin Clouter on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for George Kevin Clouter on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Brian Wiseman on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Brian Wiseman on 1 October 2009 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 10 london mews london W2 1HY (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 10 london mews london W2 1HY (1 page) |
13 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
13 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
9 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 August 2007 | Return made up to 03/05/07; full list of members (3 pages) |
6 August 2007 | Return made up to 03/05/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 May 2006 | Return made up to 03/05/06; full list of members (9 pages) |
4 May 2006 | Return made up to 03/05/06; full list of members (9 pages) |
10 January 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
10 January 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
12 July 2005 | Return made up to 03/05/05; full list of members
|
12 July 2005 | Return made up to 03/05/05; full list of members
|
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
25 May 2004 | Return made up to 03/05/04; full list of members (9 pages) |
25 May 2004 | Return made up to 03/05/04; full list of members (9 pages) |
1 December 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
1 December 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
12 June 2003 | Return made up to 03/05/03; full list of members
|
12 June 2003 | Return made up to 03/05/03; full list of members
|
26 March 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
26 March 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: stein richards 3RD floor 6 albemarle street london W1X 3HF (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: stein richards 3RD floor 6 albemarle street london W1X 3HF (1 page) |
28 May 2002 | Return made up to 03/05/02; full list of members
|
28 May 2002 | Return made up to 03/05/02; full list of members
|
24 December 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
24 December 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
20 June 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
16 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
16 June 2000 | Ad 19/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
16 June 2000 | Ad 19/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 6 albemarle street london W1X 3HF (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 6 albemarle street london W1X 3HF (1 page) |
7 June 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Incorporation (18 pages) |
3 May 2000 | Incorporation (18 pages) |