Tadworth
KT20 5SD
Director Name | Mr Paul Richard Abbott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sbc House Restmor Way Wallington Surrey SM6 7AH |
Secretary Name | Mr Michael Robert Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cranbourne Road London N10 2BT |
Director Name | Cecile Hood Dodds |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 6 Gala Close Stilton Peterborough Cambridgeshire PE7 3XR |
Director Name | David Eric Rose |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 17 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodward Close Stilton Peterborough PE7 3XU |
Director Name | Mrs Ferdinanda Abbott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 February 2004(10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushtead House Woodland Way Kingswood Tadworth Surrey KT20 6NW |
Secretary Name | Mrs Ferdinanda Abbott |
---|---|
Status | Resigned |
Appointed | 25 February 2010(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 January 2015) |
Role | Company Director |
Correspondence Address | Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 2 High Street Tadworth KT20 5SD |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Ferdinanda Abbott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,481 |
Cash | £5 |
Current Liabilities | £406,481 |
Latest Accounts | 29 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
17 January 2014 | Delivered on: 21 January 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
4 July 2006 | Delivered on: 11 July 2006 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Outstanding |
31 October 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
---|---|
5 June 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
14 March 2017 | Registered office address changed from Sbc House Restmor Way Wallington Surrey SM6 7AH to 2 High Street Tadworth KT20 5SD on 14 March 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 November 2016 | Appointment of Mrs Ferdinanda Abbott as a director on 22 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Paul Richard Abbott as a director on 22 November 2016 (1 page) |
26 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
3 March 2015 | Registered office address changed from Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to Sbc House Restmor Way Wallington Surrey SM6 7AH on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to Sbc House Restmor Way Wallington Surrey SM6 7AH on 3 March 2015 (1 page) |
2 February 2015 | Termination of appointment of Ferdinanda Abbott as a secretary on 6 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Ferdinanda Abbott as a secretary on 6 January 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
21 January 2014 | Registration of charge 047472180002 (26 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 31 August 2011 (1 page) |
18 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 May 2010 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 27 May 2010 (1 page) |
12 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 February 2010 | Appointment of Mrs Ferdinanda Abbott as a secretary (1 page) |
25 February 2010 | Termination of appointment of Michael Slater as a secretary (1 page) |
22 December 2009 | Director's details changed for Mr Paul Richard Abbott on 22 December 2009 (2 pages) |
9 July 2009 | Return made up to 29/04/09; full list of members (3 pages) |
28 October 2008 | Return made up to 29/04/08; full list of members (3 pages) |
23 June 2008 | Return made up to 29/04/07; full list of members (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
2 February 2008 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
24 January 2008 | Director resigned (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 35 paul street london EC2A 4UQ (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: 35 paul street london EC2A 4JU (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: unit 3 the redlands centre coulsdon surrey CR5 2HT (1 page) |
11 July 2006 | Particulars of mortgage/charge (5 pages) |
19 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 May 2005 | Return made up to 29/04/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 July 2004 | New director appointed (2 pages) |
1 June 2004 | Return made up to 29/04/04; full list of members (6 pages) |
28 January 2004 | Secretary's particulars changed (1 page) |
17 November 2003 | Company name changed protector international LIMITED\certificate issued on 17/11/03 (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
20 August 2003 | Company name changed leafden LIMITED\certificate issued on 20/08/03 (2 pages) |
14 August 2003 | New director appointed (2 pages) |
12 July 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
5 July 2003 | New director appointed (1 page) |
5 July 2003 | New secretary appointed (2 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
29 April 2003 | Incorporation (14 pages) |