Guildford
Surrey
GU2 9GN
Director Name | Mr Charlie Raincock |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 South Park Road London SW19 8TA |
Secretary Name | Andy Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Giffard Way Guildford Surrey GU2 9GN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | The Warehouse 47-49 Cowleaze Road Kingston Upon Thames KT2 6DZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
27 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
28 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
25 January 2017 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 25 January 2017 (1 page) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
14 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
20 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 May 2013 | Secretary's details changed for Andy Francis on 4 July 2012 (2 pages) |
28 May 2013 | Secretary's details changed for Andy Francis on 4 July 2012 (2 pages) |
28 May 2013 | Director's details changed for Andy Francis on 4 July 2012 (2 pages) |
28 May 2013 | Secretary's details changed for Andy Francis on 4 July 2012 (2 pages) |
28 May 2013 | Director's details changed for Andy Francis on 4 July 2012 (2 pages) |
28 May 2013 | Director's details changed for Andy Francis on 4 July 2012 (2 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 March 2013 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD on 13 March 2013 (2 pages) |
13 March 2013 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD on 13 March 2013 (2 pages) |
8 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 November 2010 | Registered office address changed from C/O Chantrey Vellacot Dfk 4Th Floor Corinthians House 17 Lansdowne Road Croydon Surrey CR0 2BX on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from C/O Chantrey Vellacot Dfk 4Th Floor Corinthians House 17 Lansdowne Road Croydon Surrey CR0 2BX on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from C/O Chantrey Vellacot Dfk 4Th Floor Corinthians House 17 Lansdowne Road Croydon Surrey CR0 2BX on 4 November 2010 (2 pages) |
17 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Charlie Raincock on 18 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Andy Francis on 18 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Charlie Raincock on 18 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Andy Francis on 18 April 2010 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
7 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 72 fountain road tooting broadway london SW17 0HQ (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 72 fountain road tooting broadway london SW17 0HQ (1 page) |
29 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
28 April 2008 | Director and secretary's change of particulars / andy francis / 28/04/2008 (1 page) |
28 April 2008 | Director and secretary's change of particulars / andy francis / 28/04/2008 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
28 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
28 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
19 June 2007 | Return made up to 18/04/06; full list of members (2 pages) |
19 June 2007 | Return made up to 18/04/06; full list of members (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 2 gloster road new malden surrey KT3 3QH (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 2 gloster road new malden surrey KT3 3QH (1 page) |
1 April 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
1 April 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
9 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
25 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 60-62 cambridge road new malden surrey KT3 3QL (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 60-62 cambridge road new malden surrey KT3 3QL (1 page) |
24 September 2003 | Director's particulars changed (2 pages) |
24 September 2003 | Director's particulars changed (2 pages) |
24 September 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
24 September 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
19 May 2003 | New secretary appointed;new director appointed (2 pages) |
19 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Incorporation (15 pages) |
18 April 2003 | Incorporation (15 pages) |