1 Castle Gardens
Dorking
Surrey
RH4 1NY
Secretary Name | Mr Turlough Patrick Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairways 1 Castle Gardens Dorking Surrey RH4 1NY |
Director Name | Mr Andrew John Stead |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 14 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Battersea Church Road London SW11 3ND |
Director Name | Henrietta Fearon |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairways 1 Castle Gardens Dorking Surrey RH4 1NY |
Secretary Name | William Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | The Annexe 1 Castle Gardens Dorking Surrey RH4 1NY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 17 Station Road Sunbury-On-Thames TW16 6SB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Andrew John Stead 50.00% Ordinary |
---|---|
2 at £1 | Turlough Patrick Martin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,354 |
Cash | £11 |
Current Liabilities | £67,454 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
13 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Director's details changed for Mr Andrew John Stead on 1 January 2021 (2 pages) |
15 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
7 February 2020 | Director's details changed for Mr Andrew John Stead on 2 January 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
9 September 2019 | Registered office address changed from Unit G , Kingsway Business Park, Oldfield Road Hampton TW12 2HD England to 17 Station Road Sunbury-on-Thames TW16 6SB on 9 September 2019 (1 page) |
16 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
23 July 2018 | Registered office address changed from 49 Fernhurst Road London SW6 7JN to Unit G , Kingsway Business Park, Oldfield Road Hampton TW12 2HD on 23 July 2018 (1 page) |
23 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
2 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 August 2015 | Company name changed java and oriental trading company LTD\certificate issued on 14/08/15
|
14 August 2015 | Company name changed java and oriental trading company LTD\certificate issued on 14/08/15
|
21 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
6 January 2015 | Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middx TW12 2HD to 49 Fernhurst Road London SW6 7JN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middx TW12 2HD to 49 Fernhurst Road London SW6 7JN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middx TW12 2HD to 49 Fernhurst Road London SW6 7JN on 6 January 2015 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
15 January 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 April 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
10 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Turlough Patrick Martin on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Turlough Patrick Martin on 10 February 2010 (2 pages) |
25 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
11 April 2008 | Appointment terminated secretary william martin (1 page) |
11 April 2008 | Appointment terminated secretary william martin (1 page) |
11 April 2008 | Return made up to 11/01/08; full list of members (4 pages) |
11 April 2008 | Return made up to 11/01/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Ad 15/03/07--------- £ si 2@2=4 £ ic 2/6 (1 page) |
15 March 2007 | Ad 15/03/07--------- £ si 2@2=4 £ ic 2/6 (1 page) |
15 March 2007 | New director appointed (1 page) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2007 | Return made up to 11/01/07; full list of members (2 pages) |
1 March 2007 | Return made up to 11/01/07; full list of members (2 pages) |
27 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
1 March 2005 | Ad 11/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2005 | Ad 11/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
11 January 2005 | Incorporation (12 pages) |
11 January 2005 | Incorporation (12 pages) |