Addlestone
Surrey
KT15 2AT
Director Name | Dr Andrew Quintin Boa |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2002(1 week after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 300 Kings Road Kingston Upon Thames Surrey KT2 5JL |
Secretary Name | Louise Derenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 May 2014) |
Role | Account Executive |
Correspondence Address | 155c Station Road Addlestone Surrey KT15 2AT |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | blue-sky-thinking.com |
---|
Registered Address | 1 Victory Park Mews Addlestone Surrey KT15 2AT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Quint Boa 50.00% Ordinary |
---|---|
1 at £1 | Louise Giles 25.00% Ordinary |
1 at £1 | Matthew Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,993 |
Cash | £7,618 |
Current Liabilities | £7,484 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
8 January 2018 | Delivered on: 16 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1,2,3 and 4 victory park mews victory park road addlestone surrey. Outstanding |
---|---|
9 August 2016 | Delivered on: 9 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 November 2007 | Delivered on: 24 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £85,000.00 due or to become due from the company to. Particulars: 3 victory park mews addlestone t/no SY764531. Outstanding |
28 July 2006 | Delivered on: 9 August 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5 white star place southampton hampshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
18 June 2004 | Delivered on: 2 July 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A victory park mews addlestone surrey formerly land to the west of 147-149 addleston road. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 April 2003 | Delivered on: 15 April 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 151 station road addlestone surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
14 April 2020 | Total exemption full accounts made up to 30 November 2019 (4 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
14 January 2020 | Purchase of own shares. (3 pages) |
30 November 2019 | Confirmation statement made on 28 November 2019 with updates (5 pages) |
10 April 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
30 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
16 January 2018 | Registration of charge 046032590006, created on 8 January 2018 (41 pages) |
2 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
2 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
8 September 2016 | Satisfaction of charge 1 in full (2 pages) |
8 September 2016 | Satisfaction of charge 1 in full (2 pages) |
8 September 2016 | Satisfaction of charge 2 in full (2 pages) |
8 September 2016 | Satisfaction of charge 4 in full (1 page) |
8 September 2016 | Satisfaction of charge 4 in full (1 page) |
8 September 2016 | Satisfaction of charge 2 in full (2 pages) |
9 August 2016 | Registration of charge 046032590005, created on 9 August 2016 (42 pages) |
9 August 2016 | Registration of charge 046032590005, created on 9 August 2016 (42 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
21 January 2016 | Director's details changed for Quint Boa on 1 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Quint Boa on 1 January 2016 (2 pages) |
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
28 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
4 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Termination of appointment of Louise Derenberg as a secretary on 20 May 2014 (1 page) |
4 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Termination of appointment of Louise Derenberg as a secretary on 20 May 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
28 February 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
29 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders (5 pages) |
29 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
16 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
6 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
30 November 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Quint Boa on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Quint Boa on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Matthew Giles on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Matthew Giles on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Quint Boa on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Matthew Giles on 1 October 2009 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
3 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
7 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
5 March 2007 | Return made up to 28/11/06; full list of members (2 pages) |
5 March 2007 | Return made up to 28/11/06; full list of members (2 pages) |
9 August 2006 | Particulars of mortgage/charge (4 pages) |
9 August 2006 | Particulars of mortgage/charge (4 pages) |
21 July 2006 | Resolutions
|
21 July 2006 | Resolutions
|
23 May 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
9 January 2006 | Return made up to 28/11/05; full list of members (2 pages) |
9 January 2006 | Return made up to 28/11/05; full list of members (2 pages) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
23 March 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
21 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
21 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 November 2003 (2 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 November 2003 (2 pages) |
24 January 2004 | Return made up to 28/11/03; full list of members
|
24 January 2004 | Return made up to 28/11/03; full list of members
|
28 September 2003 | Registered office changed on 28/09/03 from: 300 kings road kingston upon thames surrey KT2 5JL (1 page) |
28 September 2003 | Registered office changed on 28/09/03 from: 300 kings road kingston upon thames surrey KT2 5JL (1 page) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: 134/136 whitehorse road croydon surrey CR6 2LA (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: 134/136 whitehorse road croydon surrey CR6 2LA (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Incorporation (9 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Incorporation (9 pages) |