Surbiton
Surrey
KT5 8EQ
Secretary Name | Keith Lowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2005) |
Role | Srt Gallery Manager |
Correspondence Address | 11 Avern Road West Molesey Surrey KT8 2JB |
Secretary Name | Mr Bernard Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mews House Six Lyne House, Rusper Road Capel Surrey RH5 5HH |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Date of Birth | March 2003 (Born 21 years ago) |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Website | www.actiontreasurehunts.co.uk |
---|---|
Telephone | 020 85425790 |
Telephone region | London |
Registered Address | 1 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
1 at £1 | James Whittaker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,334 |
Cash | £710 |
Current Liabilities | £3,022 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
14 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 October 2016 | Registered office address changed from C/O Aims 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN to 1 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016 (1 page) |
20 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
19 October 2015 | Termination of appointment of Bernard Willis as a secretary on 1 February 2015 (1 page) |
19 October 2015 | Registered office address changed from Room 6 Tudor Business Centre Kingswood Station Waterhouse Lane, Kingswood Surrey KT20 6EN to C/O Aims 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Bernard Willis as a secretary on 1 February 2015 (1 page) |
19 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: unit 8 pinewood place kingston road,ewell surrey KT19 0BZ (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 October 2006 | Secretary's particulars changed (1 page) |
5 October 2006 | Return made up to 11/09/06; full list of members (2 pages) |
4 October 2006 | Director's particulars changed (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
7 September 2005 | Return made up to 11/09/05; full list of members (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 October 2004 | Return made up to 11/09/04; full list of members (6 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
12 December 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
14 November 2003 | Company name changed action treasurer hunters LIMITED\certificate issued on 14/11/03 (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
20 September 2003 | Secretary resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
11 September 2003 | Incorporation (18 pages) |