Queens Road
Thames Ditton
Surrey
KT7 0QH
Secretary Name | Eric Kenneth Keywood |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2001(1 week, 3 days after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | Friars Wood 28 West End Lane Esher Surrey KT10 8LA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01372 464454 |
---|---|
Telephone region | Esher |
Registered Address | 4 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
2 at £1 | Charlotte Gwenfron Annette Keywood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,114 |
Cash | £22,211 |
Current Liabilities | £21,099 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
---|---|
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
30 July 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
6 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
29 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
23 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Charlotte Gwenfron Annette Keywood on 1 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Charlotte Gwenfron Annette Keywood on 1 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 September 2008 | Return made up to 01/06/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 July 2007 | Return made up to 01/06/07; no change of members (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 4 albany reach queens road thames ditton surrey KT7 0QH (1 page) |
16 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
24 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
1 August 2001 | New secretary appointed (2 pages) |
2 July 2001 | Memorandum and Articles of Association (15 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Resolutions
|
21 June 2001 | Registered office changed on 21/06/01 from: 6-8 underwood street london N1 7JQ (1 page) |
15 June 2001 | Company name changed speed 8787 LIMITED\certificate issued on 15/06/01 (2 pages) |
1 June 2001 | Incorporation (20 pages) |