Reigate
Surrey
RH2 8LL
Director Name | Mr Arkadi De Rakoff |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2004(same day as company formation) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 13 Elsynge Road London SW18 2HW |
Director Name | Paul William Frank Rasmussen |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Digital Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barn Crescent Stanmore Middx HA7 2RY |
Secretary Name | Paul William Frank Rasmussen |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2008(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barn Crescent Stanmore Middx HA7 2RY |
Director Name | Mrs Sorcha Richardson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 September 2018(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Curatorial |
Country of Residence | England |
Correspondence Address | Lower Ground Floor Flat Elsynge Road London SW18 2HW |
Director Name | Asoke Kumar Majumder |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Advertising Director |
Correspondence Address | 13a Lower Ground Elsynge Road London SW18 2HW |
Director Name | Andrew Michael Talbot |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Insurance Manager |
Correspondence Address | 3 Cumberland Court Cumberland Road Bristol BS1 6UG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Andrew Michael Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Insurance Manager |
Correspondence Address | 3 Cumberland Court Cumberland Road Bristol BS1 6UG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Arkadi De Rakoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Elsynge Road London SW18 2HW |
Director Name | Lucy Anne Williams |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Elsynge Road London SW18 2HW |
Registered Address | 18 Barn Crescent Stanmore Middx HA7 2RY |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Arkadi De Raholt 25.00% Ordinary |
---|---|
1 at £1 | Lucy Anne Williams 25.00% Ordinary |
1 at £1 | Paul William Frank Rasmussen 25.00% Ordinary |
1 at £1 | Timothy Davies 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £675 |
Cash | £1,021 |
Current Liabilities | £350 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 March 2024 (1 week ago) |
---|---|
Next Return Due | 5 April 2025 (1 year from now) |
24 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
14 November 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
24 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
27 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
22 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
23 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
3 October 2018 | Appointment of Mrs Sorcha Richardson as a director on 20 September 2018 (2 pages) |
2 October 2018 | Termination of appointment of Lucy Anne Williams as a director on 20 September 2018 (1 page) |
11 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
31 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
25 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
25 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 June 2014 | Director's details changed for Paul William Frank Rasmussen on 23 October 2009 (2 pages) |
16 June 2014 | Secretary's details changed for Paul William Frank Rasmussen on 9 October 2009 (1 page) |
16 June 2014 | Director's details changed for Paul William Frank Rasmussen on 23 October 2009 (2 pages) |
16 June 2014 | Secretary's details changed for Paul William Frank Rasmussen on 9 October 2009 (1 page) |
16 June 2014 | Secretary's details changed for Paul William Frank Rasmussen on 9 October 2009 (1 page) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
23 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 April 2010 | Director's details changed for Timothy Davies on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Paul William Frank Rasmussen on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Lucy Anne Williams on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Mr Arkadi De Rakoff on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Arkadi De Rakoff on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Lucy Anne Williams on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Arkadi De Rakoff on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Paul William Frank Rasmussen on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Timothy Davies on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Paul William Frank Rasmussen on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Lucy Anne Williams on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Timothy Davies on 1 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
12 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
12 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
21 October 2008 | Appointment terminated secretary arkadi de rakoff (1 page) |
21 October 2008 | Appointment terminated secretary arkadi de rakoff (1 page) |
21 October 2008 | Secretary appointed paul rasmussen (2 pages) |
21 October 2008 | Secretary appointed paul rasmussen (2 pages) |
18 April 2008 | Return made up to 22/03/08; change of members (8 pages) |
18 April 2008 | Return made up to 22/03/08; change of members (8 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 13 elsynge road london SW18 2HW (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 13 elsynge road london SW18 2HW (1 page) |
16 January 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
16 January 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 22/03/07; full list of members (9 pages) |
18 April 2007 | Return made up to 22/03/07; full list of members (9 pages) |
5 December 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
25 April 2006 | Return made up to 22/03/06; full list of members (9 pages) |
25 April 2006 | Return made up to 22/03/06; full list of members (9 pages) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 3 cumberland court cumberland road bristol BS1 6UG (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 3 cumberland court cumberland road bristol BS1 6UG (1 page) |
28 November 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
28 November 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
31 March 2005 | Return made up to 22/03/05; full list of members (8 pages) |
31 March 2005 | Return made up to 22/03/05; full list of members (8 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 16 saint john street london EC1M 4NT (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 16 saint john street london EC1M 4NT (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | Incorporation (14 pages) |
2 April 2004 | Incorporation (14 pages) |