Surbiton
KT6 7AG
Director Name | David Cecil Tennant |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Role | Publisher |
Correspondence Address | 3 Devonshire Street London W1W 5BA |
Director Name | Mr William Henry Dyke Facey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Role | Museum Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Great Titchfield Street London W1W 7PT |
Secretary Name | David Cecil Tennant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Role | Publisher |
Correspondence Address | 3 Devonshire Street London W1W 5BA |
Director Name | Mr Nadeem Michael El Issa |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2003) |
Role | Bookseller |
Correspondence Address | 29 Milner Drive Cobham Surrey KT11 2EZ |
Secretary Name | Christopher John Layton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 December 2012) |
Role | Accountant |
Correspondence Address | Oaktree Cottage 88 The Avenue Mortimer Reading Berkshire RG7 3QX |
Director Name | Mr Jonathan Paul Edwards |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(14 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 2019) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 310 Ewell Road Surbiton Surrey KT6 7AL |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Kingston Burrowes 276 Ewell Road Surbiton KT6 7AG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
1 at £1 | Mr William H.d Facey 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
10 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
28 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
23 April 2019 | Notification of Peter Lionel Harrigan as a person with significant control on 7 March 2019 (1 page) |
23 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
7 March 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
7 March 2019 | Termination of appointment of Jonathan Paul Edwards as a director on 6 March 2019 (1 page) |
7 March 2019 | Registered office address changed from 310 Ewell Road Surbiton Surrey KT6 7AL England to Kingston Burrowes 276 Ewell Road Surbiton KT6 7AG on 7 March 2019 (1 page) |
7 March 2019 | Cessation of Jonathan Paul Edwards as a person with significant control on 31 August 2018 (1 page) |
7 March 2019 | Registered office address changed from Kingston Burrowes 276 Ewell Road Surbiton KT6 7AG England to Kingston Burrowes 276 Ewell Road Surbiton KT6 7AG on 7 March 2019 (1 page) |
7 March 2019 | Appointment of Mr Peter Lionel Harrigan as a director on 6 March 2019 (2 pages) |
5 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
2 March 2017 | Termination of appointment of William Henry Dyke Facey as a director on 2 March 2017 (1 page) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 March 2017 | Termination of appointment of William Henry Dyke Facey as a director on 2 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
2 February 2016 | Appointment of Mr Jonathan Paul Edwards as a director (2 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA to 310 Ewell Road Surbiton Surrey KT6 7AL on 2 February 2016 (1 page) |
2 February 2016 | Appointment of Mr Jonathan Paul Edwards as a director (2 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Appointment of Mr Jonathan Paul Edwards as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Jonathan Paul Edwards as a director on 1 February 2016 (2 pages) |
2 February 2016 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA to 310 Ewell Road Surbiton Surrey KT6 7AL on 2 February 2016 (1 page) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
12 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
13 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
18 February 2013 | Termination of appointment of Christopher Layton as a secretary (1 page) |
18 February 2013 | Termination of appointment of Christopher Layton as a secretary (1 page) |
15 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Termination of appointment of Christopher Layton as a secretary (1 page) |
15 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Termination of appointment of Christopher Layton as a secretary (1 page) |
9 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
21 October 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
24 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
16 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 3 devonshire street london W1W 5BA (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 3 devonshire street london W1W 5BA (1 page) |
23 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
15 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
9 July 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
9 July 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
10 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
10 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
12 December 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
12 December 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
28 March 2006 | Return made up to 30/01/06; full list of members (6 pages) |
28 March 2006 | Return made up to 30/01/06; full list of members (6 pages) |
4 May 2005 | Total exemption full accounts made up to 31 January 2005 (4 pages) |
4 May 2005 | Total exemption full accounts made up to 31 January 2005 (4 pages) |
26 April 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
26 April 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
2 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
2 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
11 January 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
28 June 2004 | Secretary resigned;director resigned (1 page) |
28 June 2004 | Secretary resigned;director resigned (1 page) |
28 June 2004 | New secretary appointed (1 page) |
28 June 2004 | New secretary appointed (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Return made up to 30/01/04; full list of members
|
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Return made up to 30/01/04; full list of members
|
26 March 2003 | Return made up to 30/01/03; full list of members
|
26 March 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
26 March 2003 | Return made up to 30/01/03; full list of members
|
26 March 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
18 June 2002 | New secretary appointed;new director appointed (1 page) |
18 June 2002 | New secretary appointed;new director appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
24 May 2002 | New director appointed (1 page) |
24 May 2002 | New director appointed (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
30 January 2002 | Incorporation (15 pages) |
30 January 2002 | Incorporation (15 pages) |