Kings Somborne
Hampshire
SO20 6PA
Director Name | Anna Maria Clare Parrilla |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 47 Lebanquage Alderney Channel Islands GY9 3YP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Janet Margaret Vanderpump |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 8 Nutchers Drove Kings Somborne Stockbridge Hampshire SO20 6PA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 409-411 Croydon Road Beckenham BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
55 at £1 | John Anthony Vanderpump 55.00% Ordinary |
---|---|
45 at £1 | Janet Margaret Vanderpump 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,992 |
Cash | £1,218 |
Current Liabilities | £9,247 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
16 August 2020 | Termination of appointment of Janet Margaret Vanderpump as a secretary on 2 April 2020 (1 page) |
12 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
14 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
18 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 October 2018 | Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page) |
26 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Registered office address changed from C/O C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE England on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from C/O C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE England on 19 March 2012 (1 page) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Registered office address changed from C/O R.L.Vaughan & Co. Mortimer House 40 Chatsworth Parade Petts Wood Kent BR5 1DE on 18 March 2011 (1 page) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Registered office address changed from C/O R.L.Vaughan & Co. Mortimer House 40 Chatsworth Parade Petts Wood Kent BR5 1DE on 18 March 2011 (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Director's details changed for John Anthony Vanderpump on 7 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for John Anthony Vanderpump on 7 March 2010 (2 pages) |
8 April 2010 | Director's details changed for John Anthony Vanderpump on 7 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from c/o R.L.vaughan & co mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from c/o R.L.vaughan & co mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page) |
26 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page) |
30 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 May 2007 | Return made up to 07/03/07; full list of members
|
16 May 2007 | Return made up to 07/03/07; full list of members
|
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
20 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
30 March 2004 | Ad 03/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
30 March 2004 | Ad 03/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Incorporation (15 pages) |
7 March 2003 | Incorporation (15 pages) |