Kingswood
Tadworth
Surrey
KT20 6NN
Director Name | Mr Benjamin Ian Harries |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2014(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 22 Clapham Common Southside Clapham London SW4 7AB |
Director Name | Mr Paul Stannard |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2014(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Director & Shareholder |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Duncan Jamie Armstrong |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Video Editor |
Correspondence Address | Flat 2 22 Clapham Common Southside London SW4 7AB |
Director Name | Alexandra Beatrix Newby |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Magazine Editor |
Correspondence Address | Flat 4 22 Clapham Common Southside London SW4 7AB |
Secretary Name | Duncan Jamie Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Video Editor |
Correspondence Address | Flat 2 22 Clapham Common Southside London SW4 7AB |
Director Name | Jennifer Anne Steer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 February 2007) |
Role | Advertising |
Correspondence Address | Flat 2 22 Clapham Common South Side London SW4 7AB |
Secretary Name | Alexandra Beatrix Newby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Flat 4 22 Clapham Common Southside London SW4 7AB |
Director Name | Elizabeth Anna Folliard |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2007) |
Role | Strategy Consultant |
Correspondence Address | Flat 4 22 Clapham Common Southside London SW4 7AB |
Director Name | Lisa Carole Gregory |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2006) |
Role | Business Analyst |
Correspondence Address | Flat 3 22 Clapham Common Southside London SW4 7AB |
Secretary Name | Jennifer Anne Steer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 2007) |
Role | Advertising |
Correspondence Address | Flat 2 22 Clapham Common South Side London SW4 7AB |
Director Name | Mrs Annabel Jane Redmayne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2013) |
Role | Editorial Assistant/Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sarsfeld Road London SW12 8HN |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Telephone | 020 76224004 |
---|---|
Telephone region | London |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Benjamin Ian Harries 20.00% Ordinary |
---|---|
1 at £1 | Chandikra Vithaldas Ganatra & Vithaldas Gordhandas Ganatra 20.00% Ordinary |
1 at £1 | Francine Anita Vella 20.00% Ordinary |
1 at £1 | Paul Stannard 20.00% Ordinary |
1 at £1 | Ross Spencer Allen 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,341 |
Cash | £1,074 |
Current Liabilities | £380 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
24 January 2024 | Change of details for Ms Francine Vella as a person with significant control on 23 January 2024 (2 pages) |
---|---|
19 January 2024 | Change of details for Ms Francine Vella as a person with significant control on 18 January 2024 (2 pages) |
23 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 July 2023 | Confirmation statement made on 3 July 2023 with updates (4 pages) |
16 March 2023 | Termination of appointment of Benjamin Ian Harries as a director on 16 February 2023 (1 page) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
16 June 2022 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
15 June 2022 | Cessation of Francine Vella as a person with significant control on 6 April 2016 (1 page) |
18 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 September 2021 | Appointment of J C F P Secretaries Ltd as a secretary on 12 August 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 September 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
27 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 September 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 September 2017 | Registered office address changed from 22 Clapham Common South Side Clapham London SW4 7AB England to 322 Upper Richmond Road London SW15 6TL on 4 September 2017 (1 page) |
4 September 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 September 2017 | Registered office address changed from 22 Clapham Common South Side Clapham London SW4 7AB England to 322 Upper Richmond Road London SW15 6TL on 4 September 2017 (1 page) |
2 August 2017 | Registered office address changed from The Counting House Watling Lane Thaxted Dunmow CM6 2QY England to 22 Clapham Common South Side Clapham London SW4 7AB on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from The Counting House Watling Lane Thaxted Dunmow CM6 2QY England to 22 Clapham Common South Side Clapham London SW4 7AB on 2 August 2017 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 September 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
4 September 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
4 September 2016 | Registered office address changed from 224 - 236 Third Floor North Walworth Road London SE17 1JE United Kingdom to The Counting House Watling Lane Thaxted Dunmow CM6 2QY on 4 September 2016 (1 page) |
4 September 2016 | Registered office address changed from 224 - 236 Third Floor North Walworth Road London SE17 1JE United Kingdom to The Counting House Watling Lane Thaxted Dunmow CM6 2QY on 4 September 2016 (1 page) |
5 April 2016 | Registered office address changed from Jaybee House 155-157a Clapham High Street London SW4 7SS to 224 - 236 Third Floor North Walworth Road London SE17 1JE on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from Jaybee House 155-157a Clapham High Street London SW4 7SS to 224 - 236 Third Floor North Walworth Road London SE17 1JE on 5 April 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Appointment of Mr Paul Stannard as a director on 22 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Paul Stannard as a director on 22 December 2014 (2 pages) |
5 November 2014 | Appointment of Mr Benjamin Ian Harries as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Benjamin Ian Harries as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Benjamin Ian Harries as a director on 5 November 2014 (2 pages) |
11 March 2014 | Registered office address changed from Jaybee House 155-157a Clapham High Street London SW4 7SY on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from Jaybee House 155-157a Clapham High Street London SW4 7SY on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
12 November 2013 | Termination of appointment of Annabel Redmayne as a director (2 pages) |
12 November 2013 | Termination of appointment of Annabel Redmayne as a director (2 pages) |
8 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
8 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Appointment of Mrs Annabel Jane Redmayne as a director (3 pages) |
5 March 2012 | Appointment of Mrs Annabel Jane Redmayne as a director (3 pages) |
21 September 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
12 April 2010 | Total exemption full accounts made up to 31 March 2009 (22 pages) |
12 April 2010 | Total exemption full accounts made up to 31 March 2009 (22 pages) |
7 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Francine Anita Vella on 7 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Francine Anita Vella on 7 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Francine Anita Vella on 7 March 2010 (2 pages) |
12 May 2009 | Return made up to 07/03/09; full list of members (12 pages) |
12 May 2009 | Return made up to 07/03/09; full list of members (12 pages) |
12 February 2009 | Director's change of particulars / francine vella / 21/01/2009 (1 page) |
12 February 2009 | Director's change of particulars / francine vella / 21/01/2009 (1 page) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 January 2009 | Return made up to 07/03/08; full list of members (6 pages) |
15 January 2009 | Return made up to 07/03/08; full list of members (6 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 February 2008 | Return made up to 07/03/07; full list of members
|
4 February 2008 | Return made up to 07/03/07; full list of members
|
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: flat 4 22 clapham common southside london SW4 7AB (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: flat 4 22 clapham common southside london SW4 7AB (1 page) |
8 March 2007 | Secretary resigned;director resigned (1 page) |
8 March 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
29 March 2006 | Return made up to 07/03/06; full list of members (8 pages) |
29 March 2006 | Return made up to 07/03/06; full list of members (8 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 April 2005 | Ad 20/05/04-01/08/04 £ si 2@1 (2 pages) |
11 April 2005 | Ad 20/05/04-01/08/04 £ si 2@1 (2 pages) |
9 March 2005 | Return made up to 07/03/05; full list of members (9 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Return made up to 07/03/05; full list of members (9 pages) |
29 October 2004 | Secretary resigned;director resigned (1 page) |
29 October 2004 | Secretary resigned;director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
13 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
22 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
13 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
13 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
13 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
3 November 2001 | Registered office changed on 03/11/01 from: flat 2 22 clapham common southside, london SW4 7AB (1 page) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | Registered office changed on 03/11/01 from: flat 2 22 clapham common southside, london SW4 7AB (1 page) |
3 November 2001 | Secretary resigned;director resigned (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Secretary resigned;director resigned (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New secretary appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Incorporation (16 pages) |
7 March 2001 | Incorporation (16 pages) |