Camberley
Surrey
GU15 3QJ
Director Name | Mr Bryan Graham |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 March 2004(2 years, 9 months after company formation) |
Appointment Duration | 20 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 179 Merton Road London SW19 1EE |
Director Name | Mr Charles Gray |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Money Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brunswick Road Hove East Sussex BN3 1DG |
Director Name | Stephen Fanning |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | E1 Brunswick Road Hove East Sussex BN3 1DG |
Director Name | Mr Jamie Thomas Rayner |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Financier |
Correspondence Address | Corner Keys Thorntons, Ingrave Brentwood Essex CM13 3NS |
Director Name | Claudia Rohrbach |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Speach Therapy |
Correspondence Address | 21 Brunswick Road Hove East Sussex BN3 1DG |
Secretary Name | Stephen Fanning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | E1 Brunswick Road Hove East Sussex BN3 1DG |
Director Name | Raquel Browne |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 February 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2003) |
Role | Dental Nurse |
Correspondence Address | Lgf 21 Brunswick Road Hove East Sussex BN3 1DG |
Director Name | Nicole Claire Louise Tyler |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2010) |
Role | IT Project Manager |
Correspondence Address | 24 Jennings St Matraville Nsw 2036 Australia |
Secretary Name | Nicole Claire Louise Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 March 2010) |
Role | IT Project Manager |
Correspondence Address | 24 Jennings St Matraville Nsw 2036 Australia |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | 179 Merton Road London SW19 1EE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Bryan Graham 50.00% Ordinary |
---|---|
1 at £1 | Charles Rene Gray & Eve Barbara Ann Kojder 25.00% Ordinary |
1 at £1 | Howard Kettle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 19 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (6 months, 1 week from now) |
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
30 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
29 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
30 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
5 August 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
28 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
22 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
15 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
21 September 2019 | Director's details changed for Mr Bryan Graham on 10 September 2019 (2 pages) |
15 September 2019 | Registered office address changed from 26 Burghley House Somerset Road London SW19 5JB England to 179 Merton Road London SW19 1EE on 15 September 2019 (1 page) |
21 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 September 2018 | Registered office address changed from 15 Russell Road Wimbledon London SW19 1QN to 26 Burghley House Somerset Road London SW19 5JB on 30 September 2018 (1 page) |
27 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
9 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
20 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 March 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
28 March 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
3 December 2014 | Appointment of Mr Charles Gray as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Charles Gray as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Charles Gray as a director on 1 December 2014 (2 pages) |
10 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
1 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
7 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
1 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
1 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Howard David Kettle on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Howard David Kettle on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Howard David Kettle on 1 September 2010 (2 pages) |
2 May 2010 | Registered office address changed from 1 Bourn Bridge Road Little Abington Cambridgeshire CB21 6BJ on 2 May 2010 (1 page) |
2 May 2010 | Termination of appointment of Nicole Tyler as a director (1 page) |
2 May 2010 | Termination of appointment of Nicole Tyler as a director (1 page) |
2 May 2010 | Registered office address changed from 1 Bourn Bridge Road Little Abington Cambridgeshire CB21 6BJ on 2 May 2010 (1 page) |
2 May 2010 | Registered office address changed from 1 Bourn Bridge Road Little Abington Cambridgeshire CB21 6BJ on 2 May 2010 (1 page) |
28 March 2010 | Termination of appointment of Nicole Tyler as a secretary (1 page) |
28 March 2010 | Termination of appointment of Nicole Tyler as a secretary (1 page) |
10 January 2010 | Total exemption small company accounts made up to 31 May 2009 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 May 2009 (2 pages) |
28 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
28 September 2009 | Director and secretary's change of particulars / nicole tyler / 10/09/2009 (1 page) |
28 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
28 September 2009 | Director and secretary's change of particulars / nicole tyler / 10/09/2009 (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 1 bourn bridge road little abington cambs CB21 6BJ (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 1 bourn bridge road little abington cambs CB21 6BJ (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
7 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Return made up to 19/09/07; full list of members (3 pages) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Return made up to 19/09/07; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 6 redwood drive landare aberdare mid glamorgan CF44 8RU (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 6 redwood drive landare aberdare mid glamorgan CF44 8RU (1 page) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
18 October 2006 | Return made up to 19/09/06; full list of members
|
18 October 2006 | Return made up to 19/09/06; full list of members
|
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
19 October 2005 | Return made up to 19/09/05; full list of members
|
19 October 2005 | Return made up to 19/09/05; full list of members
|
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Return made up to 19/09/04; full list of members
|
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Return made up to 19/09/04; full list of members
|
6 October 2004 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
6 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
6 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
16 June 2003 | Return made up to 14/05/03; full list of members
|
16 June 2003 | Return made up to 14/05/03; full list of members
|
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
21 November 2002 | New secretary appointed;new director appointed (2 pages) |
21 November 2002 | New secretary appointed;new director appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
15 October 2002 | Return made up to 14/05/02; full list of members
|
15 October 2002 | Return made up to 14/05/02; full list of members
|
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
7 January 2002 | Ad 30/06/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 January 2002 | Ad 30/06/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New secretary appointed;new director appointed (2 pages) |
28 June 2001 | New secretary appointed;new director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
14 May 2001 | Incorporation (17 pages) |
14 May 2001 | Incorporation (17 pages) |