Kingston Upon Thames
Surrey
KT1 1SF
Director Name | Luke Spencer |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2002(same day as company formation) |
Role | Retail |
Country of Residence | England |
Correspondence Address | 43 Fife Road Kingston Upon Thames Surrey KT1 1SF |
Secretary Name | Luke Spencer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2005(3 years after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Retail |
Country of Residence | England |
Correspondence Address | 43 Fife Road Kingston Upon Thames Surrey KT1 1SF |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Dean Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Recruitment |
Correspondence Address | 12e Uxbridge Road Kingston Upon Thames Surrey KT1 2LL |
Registered Address | 43 Fife Road Kingston Upon Thames Surrey KT1 1SF |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
1 at £1 | Dean Spencer 33.33% Ordinary |
---|---|
1 at £1 | Luke Spencer 33.33% B |
1 at £1 | Luke Spencer 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,829 |
Cash | £177 |
Current Liabilities | £144,077 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (7 months, 4 weeks from now) |
5 March 2003 | Delivered on: 12 March 2003 Satisfied on: 4 June 2013 Persons entitled: Lloyds Tsb Scotland PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
19 December 2017 | Notification of Dean Spencer as a person with significant control on 1 June 2016 (2 pages) |
---|---|
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
4 June 2013 | Satisfaction of charge 1 in full (1 page) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
4 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
4 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Dean Spencer on 20 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Luke Spencer on 20 November 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Luke Spencer on 20 November 2009 (1 page) |
22 July 2009 | Return made up to 15/11/08; full list of members (4 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from flat 4 egham court grove road surbiton surrey KT6 4DW (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
11 December 2007 | Return made up to 15/11/07; full list of members
|
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
27 November 2006 | Return made up to 15/11/06; full list of members (7 pages) |
26 September 2006 | Memorandum and Articles of Association (8 pages) |
15 August 2006 | Company name changed l & d retail (glasgow) LIMITED\certificate issued on 15/08/06 (2 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Ad 01/11/05-30/11/05 £ si 1@1 (2 pages) |
19 December 2005 | Nc inc already adjusted 18/11/05 (1 page) |
30 November 2005 | Return made up to 15/11/05; full list of members (7 pages) |
23 November 2004 | Return made up to 15/11/04; full list of members
|
1 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 December 2003 | Return made up to 28/11/03; full list of members
|
5 July 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
12 March 2003 | Particulars of mortgage/charge (8 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: bowland house west street alresford hampshire SO24 9AT (1 page) |
25 January 2003 | Ad 28/11/02--------- £ si 2@1=2 £ ic 1/3 (3 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 312B high street orpington kent BR6 0NG (1 page) |
28 November 2002 | Incorporation (15 pages) |