Surbiton
Surrey
KT6 6PX
Director Name | Mrs Louise Antonia Carmichael |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 St. Marys Drive Sevenoaks Kent TN13 2AR |
Director Name | Teresa Jane Davis |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(12 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ashcombe Avenue Surbiton Surrey KT6 6PX |
Director Name | Mr Alan Geoffrey Bentley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 43 William Hunt Mansions Harrods Village Barnes London SW13 8HT |
Secretary Name | Mr Martin William Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Director Name | Adrian Richard Moore |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(5 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Registered Address | 27 Britton Street Britton Street London EC1M 5UD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,517,891 |
Net Worth | £2,560,318 |
Cash | £564,339 |
Current Liabilities | £273,585 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
20 January 2006 | Delivered on: 30 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the day nursery capital square victoria road chelmsford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
3 August 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
---|---|
21 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
15 May 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
13 May 2019 | Cancellation of shares. Statement of capital on 30 April 2018
|
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
20 December 2018 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ on 20 December 2018 (1 page) |
16 August 2018 | Notification of Teresa Jane Davis as a person with significant control on 30 April 2018 (2 pages) |
16 August 2018 | Change of details for Mr Raymond Glen Davis as a person with significant control on 30 April 2018 (2 pages) |
12 June 2018 | Purchase of own shares. (3 pages) |
24 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
9 April 2018 | Resolutions
|
4 April 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
29 April 2016 | Appointment of Teresa Jane Davis as a director on 25 April 2016 (2 pages) |
29 April 2016 | Appointment of Teresa Jane Davis as a director on 25 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
24 December 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
24 December 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
26 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
12 May 2015 | Termination of appointment of Alan Geoffrey Bentley as a director on 31 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Alan Geoffrey Bentley as a director on 31 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Adrian Richard Moore as a director on 31 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Adrian Richard Moore as a director on 31 March 2015 (1 page) |
23 April 2015 | Resolutions
|
7 April 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
7 April 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 April 2014 | Director's details changed for Mrs Louise Antonia Carmichael on 31 March 2014 (2 pages) |
2 April 2014 | Director's details changed for Mrs Louise Antonia Carmichael on 31 March 2014 (2 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Director's details changed for Miss Louise Antonia Davis on 4 August 2012 (2 pages) |
2 April 2013 | Director's details changed for Miss Louise Antonia Davis on 4 August 2012 (2 pages) |
2 April 2013 | Director's details changed for Miss Louise Antonia Davis on 4 August 2012 (2 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
3 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Appointment of Miss Louise Antonia Davis as a director (2 pages) |
18 October 2011 | Appointment of Miss Louise Antonia Davis as a director (2 pages) |
30 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
30 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Termination of appointment of Martin Sherwood as a secretary (1 page) |
4 May 2011 | Director's details changed for Alan Geoffrey Bentley on 19 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Alan Geoffrey Bentley on 19 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Termination of appointment of Martin Sherwood as a secretary (1 page) |
29 March 2011 | Appointment of Adrian Richard Moore as a director (3 pages) |
29 March 2011 | Appointment of Adrian Richard Moore as a director (3 pages) |
19 October 2010 | Registered office address changed from 25 Moorgate London EC2R 6AY on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from 25 Moorgate London EC2R 6AY on 19 October 2010 (2 pages) |
15 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
15 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
15 June 2010 | Annual return made up to 19 April 2010 (17 pages) |
15 June 2010 | Secretary's details changed for Martin William Sherwood on 19 April 2010 (3 pages) |
15 June 2010 | Secretary's details changed for Martin William Sherwood on 19 April 2010 (3 pages) |
15 June 2010 | Annual return made up to 19 April 2010 (17 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
23 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
10 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
22 August 2006 | Total exemption full accounts made up to 31 March 2006 (28 pages) |
22 August 2006 | Total exemption full accounts made up to 31 March 2006 (28 pages) |
23 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
23 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
30 January 2006 | Particulars of mortgage/charge (4 pages) |
30 January 2006 | Particulars of mortgage/charge (4 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
20 October 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: no 1 riding house street london W1A 3AS (1 page) |
20 October 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: no 1 riding house street london W1A 3AS (1 page) |
3 June 2005 | Return made up to 19/04/05; full list of members (7 pages) |
3 June 2005 | Return made up to 19/04/05; full list of members (7 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: c/o teather and greenwood LTD beaufort house 15 st botolph street london EC3A 7QR (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: c/o teather and greenwood LTD beaufort house 15 st botolph street london EC3A 7QR (1 page) |
10 August 2004 | Ad 03/08/04--------- £ si 2599999@1=2599999 £ ic 1/2600000 (2 pages) |
10 August 2004 | Ad 03/08/04--------- £ si 2599999@1=2599999 £ ic 1/2600000 (2 pages) |
9 August 2004 | Memorandum and Articles of Association (23 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: 50 broadway westminster london SW1H 0BL (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: 50 broadway westminster london SW1H 0BL (1 page) |
9 August 2004 | Memorandum and Articles of Association (23 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Director resigned (1 page) |
9 August 2004 | £ nc 2600000/5199000 02/08/04 (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | £ nc 2600000/5199000 02/08/04 (1 page) |
9 August 2004 | Director resigned (1 page) |
13 July 2004 | Company name changed bdbco no. 639 LIMITED\certificate issued on 13/07/04 (2 pages) |
13 July 2004 | Company name changed bdbco no. 639 LIMITED\certificate issued on 13/07/04 (2 pages) |
19 April 2004 | Incorporation (17 pages) |
19 April 2004 | Incorporation (17 pages) |