Kingston Upon Thames
Surrey
KT1 2TU
Secretary Name | Piers Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Terose Manor Mawman Falmouth TR11 5HX |
Secretary Name | Michael Denis Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | Hillcott Water End Road Beacons Bottom Buckinghamshire HP14 3XE |
Secretary Name | Gareth John Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 December 2007) |
Role | Chartered Surveyor |
Correspondence Address | 25 Sandy Lodge Way Northwood Middlesex HA6 2AR |
Secretary Name | Mr Timothy Brookes |
---|---|
Status | Resigned |
Appointed | 12 December 2007(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 July 2008) |
Role | Finance |
Correspondence Address | 88 Gloucester Mews West London W2 6DY |
Website | maybrookstjames.co.uk |
---|
Registered Address | 1 Wheatfield Way Kingston Upon Thames Surrey KT1 2TU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Alexander Brotherton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£87,848 |
Cash | £5,614 |
Current Liabilities | £2,608,928 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mr Alexander Brotherton on 7 April 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Alexander Brotherton on 7 April 2015 (2 pages) |
14 October 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Registered office address changed from 26 York Street Mayfair London W1U 6PZ United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom on 25 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE on 2 May 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Full accounts made up to 30 June 2010 (10 pages) |
26 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Mr Alexander Brotherton on 2 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Mr Alexander Brotherton on 2 June 2010 (2 pages) |
22 February 2010 | Full accounts made up to 30 June 2009 (10 pages) |
17 September 2009 | Full accounts made up to 30 June 2008 (9 pages) |
22 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
13 November 2008 | Appointment terminated secretary timothy brookes (1 page) |
18 August 2008 | Return made up to 02/06/08; full list of members (3 pages) |
18 August 2008 | Secretary's change of particulars / timothy brookes / 18/08/2008 (1 page) |
18 August 2008 | Director's change of particulars / alexander jones / 18/08/2008 (2 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (1 page) |
20 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (1 page) |
15 June 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (1 page) |
6 June 2006 | Location of register of members (1 page) |
6 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: carrington house 130 regent street london greater london W1B 5SE (1 page) |
6 June 2006 | Location of debenture register (1 page) |
3 August 2005 | Return made up to 02/06/05; full list of members
|
30 June 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 199 picadilly london W1J 9JJ (1 page) |
9 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
2 June 2003 | Incorporation (12 pages) |