Richmond
Va
23220
Director Name | Craig Carpenter |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | IT Professional |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cadle Close Stoney Stanton Leicester LE9 4HD |
Director Name | Brett Lonsdale |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | IT Professional |
Correspondence Address | Stable Cottage Gardeners Way, High Street, Welford Northamptonshire NN6 6HT |
Director Name | Mr Stephen David Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 2 The Terrace Rugby Road Lutterworth Leicetershire LE17 4BW |
Secretary Name | Mr Stephen David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Terrace Rugby Road Lutterworth Leicestershire LE17 4BW |
Director Name | Mrs Zoe Editha Watson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21b High Street Welford Northampton NN6 6HT |
Secretary Name | Sharon Monnier Smith |
---|---|
Status | Resigned |
Appointed | 02 June 2021(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2022) |
Role | Company Director |
Correspondence Address | 2 The Terrace Rugby Road Lutterworth Leicestershire LE17 4BW |
Website | combined-knowledge.com |
---|---|
Email address | [email protected] |
Telephone | 01455 200520 |
Telephone region | Hinckley |
Registered Address | Watchmaker Court 33 St. John's Lane London EC1M 4BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
999 at £1 | Stephen David Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,298 |
Cash | £363,148 |
Current Liabilities | £1,008,497 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
19 March 2014 | Delivered on: 21 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Director's details changed for Mr Stephen David Smith on 1 July 2012 (2 pages) |
23 September 2020 | Director's details changed for Mr Stephen David Smith on 1 July 2012 (2 pages) |
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 August 2019 | Withdrawal of the directors' residential address register information from the public register (1 page) |
14 August 2019 | Elect to keep the directors' residential address register information on the public register (1 page) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 June 2018 | Termination of appointment of Zoe Editha Watson as a director on 12 June 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
21 March 2014 | Registration of charge 055612040001 (5 pages) |
21 March 2014 | Registration of charge 055612040001 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Appointment of Mrs Zoe Editha Watson as a director (2 pages) |
10 April 2012 | Appointment of Mrs Zoe Editha Watson as a director (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Termination of appointment of Craig Carpenter as a director (1 page) |
15 October 2010 | Termination of appointment of Craig Carpenter as a director (1 page) |
8 October 2010 | Secretary's details changed for Stephen David Smith on 12 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Stephen David Smith on 12 September 2010 (3 pages) |
8 October 2010 | Director's details changed for Craig Carpenter on 12 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Secretary's details changed for Stephen David Smith on 12 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Stephen David Smith on 12 September 2010 (3 pages) |
8 October 2010 | Director's details changed for Craig Carpenter on 12 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 November 2009 | Previous accounting period shortened from 5 April 2009 to 31 March 2009 (3 pages) |
18 November 2009 | Previous accounting period shortened from 5 April 2009 to 31 March 2009 (3 pages) |
18 November 2009 | Previous accounting period shortened from 5 April 2009 to 31 March 2009 (3 pages) |
7 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
3 October 2008 | Return made up to 12/09/08; full list of members (5 pages) |
3 October 2008 | Return made up to 12/09/07; full list of members (6 pages) |
3 October 2008 | Return made up to 12/09/07; full list of members (6 pages) |
3 October 2008 | Return made up to 12/09/08; full list of members (5 pages) |
25 September 2008 | Appointment terminated director brett lonsdale (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 47 rosebank road countesthorpe leicester LE8 5YA (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 47 rosebank road countesthorpe leicester LE8 5YA (1 page) |
25 September 2008 | Appointment terminated director brett lonsdale (1 page) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
12 January 2007 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
12 January 2007 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
12 January 2007 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
10 November 2006 | Return made up to 12/09/06; full list of members (3 pages) |
10 November 2006 | Return made up to 12/09/06; full list of members (3 pages) |
28 November 2005 | Accounting reference date shortened from 30/09/06 to 05/04/06 (1 page) |
28 November 2005 | Accounting reference date shortened from 30/09/06 to 05/04/06 (1 page) |
12 September 2005 | Incorporation (14 pages) |
12 September 2005 | Incorporation (14 pages) |