Knaphill
Woking
Surrey
GU21 2JU
Secretary Name | Mrs Jennifer Susan Sohl |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (closed 03 July 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Whitfield Court Littlewick Road Knaphill Woking Surrey GU21 2JU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 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 | 05 September 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | granitemusic.com |
---|---|
Email address | [email protected] |
Telephone | 01483 836185 |
Telephone region | Guildford |
Registered Address | 1 Park Road, Hampton Wick Kingston-Upon -Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Junior Tennis Centres LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£448,029 |
Cash | £14 |
Current Liabilities | £458,873 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
---|---|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
7 September 2016 | Director's details changed for Keith James Sohl on 7 September 2016 (2 pages) |
28 June 2016 | Secretary's details changed for Jennifer Susan Sohl on 28 June 2016 (1 page) |
28 June 2016 | Director's details changed for Keith James Sohl on 28 June 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
9 July 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
7 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
18 December 2012 | Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
25 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
15 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
5 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Keith James Sohl on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Keith James Sohl on 1 October 2009 (2 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (12 pages) |
9 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
5 May 2009 | Full accounts made up to 31 March 2008 (12 pages) |
9 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
2 May 2008 | Full accounts made up to 31 March 2007 (12 pages) |
15 November 2007 | Return made up to 05/09/07; full list of members (6 pages) |
13 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
16 November 2006 | Return made up to 05/09/06; full list of members (6 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
23 September 2005 | Return made up to 05/09/05; full list of members (6 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (13 pages) |
20 October 2004 | Return made up to 05/09/04; full list of members (6 pages) |
22 April 2004 | Full accounts made up to 31 March 2003 (11 pages) |
26 November 2003 | Return made up to 05/09/03; full list of members (6 pages) |
6 May 2003 | Company name changed swanky records LIMITED\certificate issued on 06/05/03 (2 pages) |
11 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Resolutions
|
10 September 2002 | Nc inc already adjusted 05/09/02 (2 pages) |
10 September 2002 | Resolutions
|
5 September 2002 | Incorporation (11 pages) |