Church Crookham
Fleet
Hampshire
GU52 6BP
Secretary Name | Mrs Suzanne Marie Jennings |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Silver Park Close Church Crookham Fleet Hampshire GU52 6BP |
Director Name | Mr David Thomas |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Barnett Close Leatherhead Surrey KT22 7DW |
Director Name | Mr Stephen John Cross |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(9 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage 8b Ludshott Grove Headley Down Bordon Hampshire GU35 8BQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.3d-systems.co.uk |
---|---|
Telephone | 01256 808555 |
Telephone region | Basingstoke |
Registered Address | C/O Simpson Wreford & Partners 3rd Floor Suffolk House George Street Croydon CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
45 at £1 | David Thomas 50.00% Ordinary |
---|---|
45 at £1 | Toby Nicholas Jennings 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,094 |
Cash | £90,055 |
Current Liabilities | £28,054 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
17 June 2011 | Delivered on: 6 July 2011 Satisfied on: 25 April 2015 Persons entitled: The Official Custodian for Charities on Behalf of the Trustees of the Charity of Isabella Schroder Classification: Rent deposit deed Secured details: £6,400.00 due or to become due from the company to the chargee. Particulars: The interest in the account and the deposit see image for full details. Fully Satisfied |
---|
14 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
14 March 2024 | Change of details for Mr Toby Nicholas Jennings as a person with significant control on 9 March 2024 (2 pages) |
18 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
16 March 2023 | Change of details for Mr Toby Nicholas Jennings as a person with significant control on 9 March 2023 (2 pages) |
16 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
9 August 2022 | Change of details for Mr Toby Nicholas Jennings as a person with significant control on 30 December 2021 (2 pages) |
8 August 2022 | Change of details for Mr Toby Nicholas Jennings as a person with significant control on 30 December 2021 (2 pages) |
7 August 2022 | Director's details changed for Mr Toby Nicholas Jennings on 5 August 2022 (2 pages) |
7 August 2022 | Secretary's details changed for Mrs Suzanne Marie Jennings on 5 August 2022 (1 page) |
7 August 2022 | Change of details for Mr Toby Nicholas Jennings as a person with significant control on 30 December 2021 (2 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
9 March 2022 | Cessation of David Thomas as a person with significant control on 30 December 2021 (1 page) |
15 February 2022 | Cancellation of shares. Statement of capital on 30 December 2021
|
3 February 2022 | Purchase of own shares.
|
17 January 2022 | Termination of appointment of David Thomas as a director on 30 December 2021 (1 page) |
12 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
30 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
3 October 2019 | Resolutions
|
3 October 2019 | Change of name notice (2 pages) |
4 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
5 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
13 July 2017 | Notification of Toby Nicholas Jennings as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Toby Nicholas Jennings as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
13 July 2017 | Notification of David Thomas as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
13 July 2017 | Notification of David Thomas as a person with significant control on 6 April 2016 (2 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
23 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
10 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
25 April 2015 | Satisfaction of charge 1 in full (4 pages) |
25 April 2015 | Satisfaction of charge 1 in full (4 pages) |
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
8 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
26 July 2013 | Termination of appointment of Stephen John Cross as a director on 30 June 2013 (1 page) |
26 July 2013 | Termination of appointment of Stephen John Cross as a director on 30 June 2013 (1 page) |
26 July 2013 | Termination of appointment of Stephen Cross as a director (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
12 December 2012 | Appointment of Mr David Thomas as a director on 1 August 2012 (2 pages) |
12 December 2012 | Appointment of Mr Stephen John Cross as a director (2 pages) |
12 December 2012 | Appointment of Mr David Thomas as a director (2 pages) |
12 December 2012 | Appointment of Mr David Thomas as a director on 1 August 2012 (2 pages) |
12 December 2012 | Appointment of Mr Stephen John Cross as a director on 1 August 2012 (2 pages) |
12 December 2012 | Appointment of Mr Stephen John Cross as a director on 1 August 2012 (2 pages) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 September 2011 | Statement of capital following an allotment of shares on 30 July 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 30 July 2011
|
31 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Resolutions
|
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Toby Nicholas Jennings on 1 January 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Suzanne Marie Jennings on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Toby Nicholas Jennings on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Toby Nicholas Jennings on 1 January 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Suzanne Marie Jennings on 1 January 2010 (2 pages) |
11 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
11 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
5 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
12 January 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
12 January 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
4 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
24 April 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
24 April 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
26 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
5 April 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
5 April 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
7 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
7 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
13 January 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
13 January 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
10 November 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Return made up to 02/07/05; full list of members (2 pages) |
10 November 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Return made up to 02/07/05; full list of members (2 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
5 October 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
5 October 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
28 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
14 August 2003 | Ad 30/07/03--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
14 August 2003 | Ad 30/07/03--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Incorporation (31 pages) |
2 July 2003 | Incorporation (31 pages) |