Addlestone
Surrey
KT15 2LU
Director Name | Mr Anthony Bruce McKay |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 January 2008(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Milton Heath Lodge Westcott Road Dorking Surrey RH4 3NB |
Director Name | Kim Marie Moore |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months (resigned 28 February 2003) |
Role | Marketing Executive |
Correspondence Address | 1 Grove Crescent Kingston Surrey KT1 2DD |
Director Name | James Bernard Moore |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 October 2003) |
Role | Marketing Exec |
Correspondence Address | 1 Grove Crescent Kingston Surrey KT1 2DD |
Director Name | Mrs Maria Helena Gifford |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Crockford Park Road Addlestone Surrey KT15 2LU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | Lumley Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2008) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £46,830,063 |
Gross Profit | £20,688,402 |
Net Worth | £2,481,455 |
Cash | £4,782,521 |
Current Liabilities | £10,303,107 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2009 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 April |
Next Return Due | 22 April 2017 (overdue) |
---|
31 January 2024 | Liquidators' statement of receipts and payments to 20 December 2023 (5 pages) |
---|---|
24 November 2023 | Liquidators' statement of receipts and payments to 20 June 2023 (5 pages) |
16 February 2023 | Liquidators' statement of receipts and payments to 20 December 2022 (5 pages) |
19 October 2022 | Liquidators' statement of receipts and payments to 20 June 2022 (5 pages) |
6 January 2022 | Liquidators' statement of receipts and payments to 20 December 2021 (5 pages) |
6 September 2021 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021 (2 pages) |
28 January 2021 | Liquidators' statement of receipts and payments to 20 December 2020 (5 pages) |
6 July 2020 | Liquidators' statement of receipts and payments to 20 June 2020 (5 pages) |
17 January 2020 | Liquidators' statement of receipts and payments to 20 December 2019 (5 pages) |
17 July 2019 | Liquidators' statement of receipts and payments to 20 June 2019 (5 pages) |
12 March 2019 | Liquidators' statement of receipts and payments to 20 December 2018 (5 pages) |
14 December 2018 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages) |
23 July 2018 | Liquidators' statement of receipts and payments to 20 June 2018 (5 pages) |
6 February 2018 | Liquidators' statement of receipts and payments to 20 December 2017 (5 pages) |
19 July 2017 | Liquidators' statement of receipts and payments to 20 June 2017 (5 pages) |
19 July 2017 | Liquidators' statement of receipts and payments to 20 June 2017 (5 pages) |
5 April 2017 | Liquidators' statement of receipts and payments to 20 December 2016 (5 pages) |
5 April 2017 | Liquidators' statement of receipts and payments to 20 December 2016 (5 pages) |
23 September 2016 | Liquidators' statement of receipts and payments to 20 June 2016 (5 pages) |
23 September 2016 | Liquidators' statement of receipts and payments to 20 June 2016 (5 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 20 June 2016 (5 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 20 June 2016 (5 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 20 June 2015 (5 pages) |
16 March 2016 | Liquidators statement of receipts and payments to 20 June 2015 (5 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 20 December 2015 (5 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 20 June 2015 (5 pages) |
16 March 2016 | Liquidators statement of receipts and payments to 20 December 2015 (5 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 20 December 2015 (5 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
19 February 2015 | Notice of Constitution of Liquidation Committee (2 pages) |
19 February 2015 | Notice of Constitution of Liquidation Committee (2 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 20 December 2014 (5 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 20 December 2014 (5 pages) |
22 January 2015 | Liquidators statement of receipts and payments to 20 December 2014 (5 pages) |
16 December 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (5 pages) |
16 December 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (5 pages) |
16 December 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (5 pages) |
16 December 2014 | Liquidators statement of receipts and payments to 20 December 2013 (5 pages) |
16 December 2014 | Liquidators statement of receipts and payments to 20 June 2014 (5 pages) |
16 December 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (5 pages) |
9 July 2013 | Liquidators statement of receipts and payments to 20 June 2013 (5 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (5 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (5 pages) |
19 February 2013 | Liquidators statement of receipts and payments to 20 December 2012 (5 pages) |
19 February 2013 | Liquidators' statement of receipts and payments to 20 December 2012 (5 pages) |
19 February 2013 | Liquidators' statement of receipts and payments to 20 December 2012 (5 pages) |
13 July 2012 | Liquidators statement of receipts and payments to 20 June 2012 (5 pages) |
13 July 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (5 pages) |
13 July 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (5 pages) |
26 January 2012 | Liquidators statement of receipts and payments to 20 December 2011 (5 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (5 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (5 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 20 June 2011 (5 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 20 June 2011 (5 pages) |
26 January 2012 | Liquidators statement of receipts and payments to 20 June 2011 (5 pages) |
8 August 2011 | Termination of appointment of Maria Gifford as a director (2 pages) |
8 August 2011 | Termination of appointment of Maria Gifford as a director (2 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 20 June 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (5 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 20 December 2009 (7 pages) |
31 March 2011 | Liquidators statement of receipts and payments to 20 December 2009 (7 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 20 December 2009 (7 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 20 December 2010 (6 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 20 June 2010 (6 pages) |
31 March 2011 | Liquidators statement of receipts and payments to 20 December 2010 (6 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 20 December 2010 (6 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 20 June 2010 (6 pages) |
31 March 2011 | Liquidators statement of receipts and payments to 20 June 2010 (6 pages) |
14 March 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
14 March 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
24 February 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
24 February 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
21 December 2008 | Administrator's progress report to 10 December 2008 (22 pages) |
21 December 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
21 December 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
21 December 2008 | Administrator's progress report to 10 December 2008 (22 pages) |
12 December 2008 | Statement of affairs with form 2.14B (8 pages) |
12 December 2008 | Statement of affairs with form 2.14B (8 pages) |
4 December 2008 | Result of meeting of creditors (3 pages) |
4 December 2008 | Result of meeting of creditors (3 pages) |
23 October 2008 | Statement of administrator's proposal (24 pages) |
23 October 2008 | Statement of administrator's proposal (24 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from 2ND floor eve house adams walk eden street kingston upon thames surrey KT1 1DF (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 2ND floor eve house adams walk eden street kingston upon thames surrey KT1 1DF (1 page) |
29 September 2008 | Appointment of an administrator (1 page) |
29 September 2008 | Appointment of an administrator (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 3RD floor surrey house 34 eden street kingston upon thames KT1 1ER (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 3RD floor surrey house 34 eden street kingston upon thames KT1 1ER (1 page) |
8 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
8 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
4 March 2008 | Group of companies' accounts made up to 30 April 2007 (25 pages) |
4 March 2008 | Group of companies' accounts made up to 30 April 2007 (25 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
12 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
12 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
20 February 2007 | Group of companies' accounts made up to 30 April 2006 (24 pages) |
20 February 2007 | Group of companies' accounts made up to 30 April 2006 (24 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
10 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 68 crockford park road addlestone surrey KT15 2LU (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 68 crockford park road addlestone surrey KT15 2LU (1 page) |
22 September 2005 | Group of companies' accounts made up to 30 April 2005 (21 pages) |
22 September 2005 | Group of companies' accounts made up to 30 April 2005 (21 pages) |
18 May 2005 | Return made up to 08/04/05; full list of members (9 pages) |
18 May 2005 | Return made up to 08/04/05; full list of members (9 pages) |
26 October 2004 | Full accounts made up to 30 April 2004 (16 pages) |
26 October 2004 | Full accounts made up to 30 April 2004 (16 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Return made up to 08/04/04; full list of members; amend (7 pages) |
28 May 2004 | Return made up to 08/04/04; full list of members; amend (7 pages) |
20 April 2004 | Return made up to 08/04/04; full list of members
|
20 April 2004 | Return made up to 08/04/04; full list of members
|
6 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
6 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
24 December 2003 | Ad 01/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 December 2003 | Ad 01/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
12 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
12 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
10 April 2003 | Ad 01/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
10 April 2003 | Ad 01/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
12 March 2003 | Company name changed abberise LIMITED\certificate issued on 12/03/03 (2 pages) |
12 March 2003 | Company name changed abberise LIMITED\certificate issued on 12/03/03 (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 68 crockford park road addlestone surrey KT15 2LU (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 68 crockford park road addlestone surrey KT15 2LU (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
8 April 2002 | Incorporation (9 pages) |
8 April 2002 | Incorporation (9 pages) |