Guildford Road
Effingham
Surrey
KT24 5PE
Secretary Name | David Robert Higgon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woking Close London SW15 5JZ |
Secretary Name | Monique Simpson |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | Crosslands Guildford Road Effingham Surrey KT24 5PE |
Secretary Name | Antonia Charlotte Soad Simpson |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 07 December 2007(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 September 2010) |
Role | Company Director |
Correspondence Address | 55 Impasse Charles Derennes Hossegor 40150 France |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | prologis.co.uk |
---|---|
Telephone | 028 39920646 |
Telephone region | Northern Ireland |
Registered Address | Adams & Moore House Instone Road Dartford DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Charles Norman Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,281 |
Cash | £33,885 |
Current Liabilities | £16,611 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 August 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
14 May 2020 | Confirmation statement made on 13 May 2020 with updates (5 pages) |
23 August 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
17 May 2019 | Confirmation statement made on 13 May 2019 with updates (5 pages) |
21 August 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
30 May 2018 | Confirmation statement made on 13 May 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 July 2014 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 18 July 2014 (1 page) |
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
27 August 2013 | Total exemption full accounts made up to 31 May 2013 (19 pages) |
27 August 2013 | Total exemption full accounts made up to 31 May 2013 (19 pages) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page) |
30 January 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
30 January 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
19 June 2011 | Director's details changed for Mr Charles Norman Simpson on 13 May 2011 (2 pages) |
19 June 2011 | Director's details changed for Mr Charles Norman Simpson on 13 May 2011 (2 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 September 2010 | Termination of appointment of Antonia Simpson as a secretary (2 pages) |
27 September 2010 | Termination of appointment of Antonia Simpson as a secretary (2 pages) |
26 July 2010 | Director's details changed for Charles Norman Simpson on 13 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Charles Norman Simpson on 13 May 2010 (2 pages) |
26 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
25 October 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
25 October 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
1 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
26 January 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
26 January 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
13 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | Secretary resigned (1 page) |
17 August 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
17 August 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
11 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
14 September 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
14 September 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
23 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
7 December 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
7 December 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
13 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
13 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
4 January 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
4 January 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
17 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
17 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
22 October 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
22 October 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
16 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
16 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: crosslands guildford road effingham surrey KT24 5PE (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: crosslands guildford road effingham surrey KT24 5PE (1 page) |
10 July 2002 | Return made up to 15/05/02; full list of members (6 pages) |
10 July 2002 | Return made up to 15/05/02; full list of members (6 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 16 woking close london SW15 5JZ (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 16 woking close london SW15 5JZ (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
15 May 2001 | Incorporation (14 pages) |
15 May 2001 | Incorporation (14 pages) |