Surbiton
Surrey
KT5 8AD
Director Name | Ms Marion Elaine Price |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2002(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cranes Park Surbiton Surrey KT5 8AD |
Director Name | Mr David Ian Hugh Wright |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2002(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4 Cranes Park Surbiton Surrey KT5 8AD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Geeco 119 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 150 High Street Sevenoaks Kent TN13 1XE |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Geeco Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2011(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 April 2016) |
Correspondence Address | 150 High Street Sevenoaks Kent TN13 1XE |
Website | pppsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 01732 750102 |
Telephone region | Sevenoaks |
Registered Address | 4 Cranes Park Surbiton Surrey KT5 8AD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
150 at £1 | David Ian Hugh Wright 50.00% Ordinary |
---|---|
75 at £1 | John Francis Mobsby 25.00% Ordinary |
75 at £1 | Marion Elaine Price 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92 |
Cash | £939 |
Current Liabilities | £1,047 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks from now) |
3 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
11 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
27 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
28 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
28 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
28 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 May 2016 | Director's details changed for Mr John Francis Mobsby on 14 April 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr John Francis Mobsby on 14 April 2016 (2 pages) |
27 May 2016 | Director's details changed for Ms Marion Elaine Price on 14 April 2016 (2 pages) |
27 May 2016 | Termination of appointment of Geeco Registrars Limited as a secretary on 14 April 2016 (1 page) |
27 May 2016 | Director's details changed for Mr David Ian Hugh Wright on 14 April 2016 (2 pages) |
27 May 2016 | Termination of appointment of Geeco Registrars Limited as a secretary on 14 April 2016 (1 page) |
27 May 2016 | Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 4 Cranes Park Surbiton Surrey KT5 8AD on 27 May 2016 (1 page) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 4 Cranes Park Surbiton Surrey KT5 8AD on 27 May 2016 (1 page) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Director's details changed for Mr David Ian Hugh Wright on 14 April 2016 (2 pages) |
27 May 2016 | Director's details changed for Ms Marion Elaine Price on 14 April 2016 (2 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Termination of appointment of Geeco 119 Limited as a secretary (1 page) |
18 January 2011 | Appointment of Geeco Registrars Limited as a secretary (2 pages) |
18 January 2011 | Appointment of Geeco Registrars Limited as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Geeco 119 Limited as a secretary (1 page) |
17 January 2011 | Secretary's details changed for Geeco Registrars Limited on 20 December 2010 (1 page) |
17 January 2011 | Secretary's details changed for Geeco Registrars Limited on 20 December 2010 (1 page) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 April 2010 | Director's details changed for Mr John Francis Mobsby on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr John Francis Mobsby on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Ms Marion Elaine Price on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for David Ian Hugh Wright on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for David Ian Hugh Wright on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Ms Marion Elaine Price on 30 April 2010 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
15 July 2003 | Ad 01/06/03--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
15 July 2003 | Ad 01/06/03--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
25 June 2003 | £ nc 100/300 01/05/03 (1 page) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
25 June 2003 | £ nc 100/300 01/05/03 (1 page) |
25 June 2003 | Resolutions
|
7 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
2 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
2 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
30 April 2002 | Incorporation (15 pages) |
30 April 2002 | Incorporation (15 pages) |