Portsmouth Rd
Thames Ditton
Surrey
KT7 0XA
Director Name | Nicholas Martin |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Deck Admirals Quarters Portsmouth Rd Thames Ditton Surrey KT7 0XA |
Secretary Name | Jonathan Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Deck Admirals Quarters Portsmouth Rd Thames Ditton Surrey KT7 0XA |
Registered Address | Upper Deck Admirals Quarters Portsmouth Rd Thames Ditton Surrey KT7 0XA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Foxgreen Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,906 |
Current Liabilities | £104,270 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
21 December 2005 | Delivered on: 11 January 2006 Persons entitled: Barclays Bank PLC T/a the Woolwich Classification: Legal charge Secured details: £433,000.00 due or to become due from the company to. Particulars: Property known as flat 18 langley waterside 6 creswell drive beckenham kent t/n SGL650697. Outstanding |
---|---|
26 September 2003 | Delivered on: 8 October 2003 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot 154 apartment 18 langley waterside 6 cresswell drive beckenham kent BR3 3FX by way of floating charge all the undertaking and all the property and assets of the company. Outstanding |
27 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
30 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
14 October 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
29 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
15 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
29 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 October 2013 | Director's details changed for Nicholas Martin on 16 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Jonathan Martin on 16 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Jonathan Martin on 16 October 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Jonathan Martin on 16 October 2013 (1 page) |
17 October 2013 | Secretary's details changed for Jonathan Martin on 16 October 2013 (1 page) |
17 October 2013 | Director's details changed for Nicholas Martin on 16 October 2013 (2 pages) |
27 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
12 January 2009 | Nc inc already adjusted 30/07/08 (1 page) |
12 January 2009 | Nc inc already adjusted 30/07/08 (1 page) |
12 January 2009 | Capitals not rolled up (2 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Capitals not rolled up (2 pages) |
12 January 2009 | Resolutions
|
9 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 September 2008 | Return made up to 15/09/08; no change of members (6 pages) |
29 September 2008 | Return made up to 15/09/08; no change of members (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 September 2007 | Return made up to 15/09/07; full list of members (7 pages) |
26 September 2007 | Return made up to 15/09/07; full list of members (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
5 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
5 October 2006 | Director's particulars changed (1 page) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
22 December 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
21 November 2005 | Return made up to 15/09/05; full list of members; amend (7 pages) |
21 November 2005 | Return made up to 15/09/05; full list of members; amend (7 pages) |
15 November 2005 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
15 November 2005 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
21 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
21 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
9 February 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
9 February 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 2ND floor, albany house claremont lane esher surrey KT10 9DP (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 2ND floor, albany house claremont lane esher surrey KT10 9DP (1 page) |
26 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
26 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
14 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Ad 19/09/03--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
1 October 2003 | Ad 19/09/03--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
1 October 2003 | Ad 19/09/03--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
1 October 2003 | Ad 19/09/03--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
15 September 2003 | Incorporation (12 pages) |
15 September 2003 | Incorporation (12 pages) |