London
W3 7SE
Director Name | Mrs Kimberley Anne Biddle |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorings Hamm Court Weybridge Surrey KT13 8YB |
Director Name | Adrian Charles Biddle |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Director Of Photography |
Correspondence Address | Whitelands East Road Weybridge Surrey KT13 0LB |
Director Name | Mrs Maureen Patricia Biddle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Moorings Hamm Court Weybridge Surrey KT13 8YB |
Secretary Name | Mrs Maureen Patricia Biddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorings Hamm Court Weybridge Surrey KT13 8YB |
Secretary Name | Southern Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | Wey Court West Union Road Farnham Surrey GU9 7PT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Moorings Hamm Court Weybridge Surrey KT13 8YB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
100 at £1 | Alfred Biddle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,365 |
Cash | £10,766 |
Current Liabilities | £23,198 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
23 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
11 August 2022 | Registered office address changed from Flat 4 1- 3 Davis Road London W3 7SE England to Moorings Hamm Court Weybridge Surrey KT13 8YB on 11 August 2022 (1 page) |
16 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
19 June 2021 | Confirmation statement made on 5 June 2021 with updates (4 pages) |
19 June 2021 | Change of details for Mr Alfred Biddle as a person with significant control on 17 November 2020 (2 pages) |
6 April 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
17 November 2020 | Appointment of Mrs Kimberley Anne Biddle as a director on 17 November 2020 (2 pages) |
13 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
9 July 2019 | Amended total exemption full accounts made up to 31 August 2018 (6 pages) |
24 June 2019 | Registered office address changed from Moorings Hamm Court Weybridge Surrey KT13 8YB United Kingdom to Flat 4 1- 3 Davis Road London W3 7SE on 24 June 2019 (1 page) |
22 June 2019 | Director's details changed for Mr Alfred Biddle on 5 June 2019 (2 pages) |
22 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
22 June 2019 | Change of details for Mr Alfred Biddle as a person with significant control on 5 June 2019 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
30 November 2018 | Resolutions
|
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 December 2016 | Registered office address changed from Flat 4 1-3 Davis Road London W3 7SE to Moorings Hamm Court Weybridge Surrey KT13 8YB on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Flat 4 1-3 Davis Road London W3 7SE to Moorings Hamm Court Weybridge Surrey KT13 8YB on 19 December 2016 (1 page) |
23 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 May 2015 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to Flat 4 1-3 Davis Road London W3 7SE on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to Flat 4 1-3 Davis Road London W3 7SE on 11 May 2015 (1 page) |
16 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
3 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
12 July 2013 | Termination of appointment of Maureen Biddle as a secretary (1 page) |
12 July 2013 | Termination of appointment of Maureen Biddle as a secretary (1 page) |
21 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 February 2013 | Registered office address changed from Moorings Hamm Court Weybridge Surrey KT13 8YB on 14 February 2013 (1 page) |
14 February 2013 | Appointment of Mr Alfred Biddle as a director (2 pages) |
14 February 2013 | Registered office address changed from Moorings Hamm Court Weybridge Surrey KT13 8YB on 14 February 2013 (1 page) |
14 February 2013 | Appointment of Mr Alfred Biddle as a director (2 pages) |
14 February 2013 | Termination of appointment of Maureen Biddle as a director (1 page) |
14 February 2013 | Termination of appointment of Maureen Biddle as a director (1 page) |
19 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
16 February 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
12 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
31 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
28 August 2010 | Director's details changed for Maureen Patricia Biddle on 22 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Maureen Patricia Biddle on 22 August 2010 (2 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
2 June 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
27 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from wey court west, union road farnham surrey GU9 7PT (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from wey court west, union road farnham surrey GU9 7PT (1 page) |
15 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
8 September 2008 | Secretary's change of particulars / maureen biddle / 21/07/2008 (1 page) |
8 September 2008 | Secretary's change of particulars / maureen biddle / 21/07/2008 (1 page) |
8 September 2008 | Director's change of particulars / maureen biddle / 21/07/2008 (1 page) |
8 September 2008 | Director's change of particulars / maureen biddle / 21/07/2008 (1 page) |
21 August 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 July 2008 | Appointment terminated secretary southern secretarial services LIMITED (1 page) |
11 July 2008 | Appointment terminated secretary southern secretarial services LIMITED (1 page) |
11 July 2008 | Secretary appointed maureen patricia biddle (2 pages) |
11 July 2008 | Secretary appointed maureen patricia biddle (2 pages) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 50 west street farnham surrey GU9 7DX (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 50 west street farnham surrey GU9 7DX (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
30 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
30 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
27 March 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
7 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Resolutions
|
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Incorporation (17 pages) |
22 August 2005 | Incorporation (17 pages) |
22 August 2005 | Secretary resigned (1 page) |