Beckenham
Kent
BR3 4TZ
Director Name | Mr Damian Graham Catherall |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2005(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 220 Park Road Kingston Upon Thames Surrey KT2 5LS |
Director Name | Mr Robert George Burrage |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2007(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Land Lord |
Country of Residence | United Kingdom |
Correspondence Address | 204 Ember Lane East Molesey Surrey KT8 0BS |
Secretary Name | Mr Damian Graham Catherall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2007(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 220 Park Road Kingston Upon Thames Surrey KT2 5LS |
Director Name | Mr Bill Ruby |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2011(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Weavers Close Isleworth London Middx TW7 6EH |
Director Name | Madalena Barros |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Care Worker |
Correspondence Address | 32 Essex Avenue Isleworth Middlesex TW7 6LF |
Director Name | Mr Graham Alec Biss |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Police Constable |
Country of Residence | England |
Correspondence Address | 8 Kings Road Lymington Hampshire SO41 9GS |
Secretary Name | Vita Maria De Vita |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Weavers Close Isleworth Middlesex TW7 6EH |
Registered Address | 86 High Street Carshalton SM5 3AE |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bill Ruby 25.00% Ordinary |
---|---|
1 at £1 | Damian Graham Catherall 25.00% Ordinary |
1 at £1 | Robert George Burridge 25.00% Ordinary |
1 at £1 | Vita Maria De Vita 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£348 |
Cash | £1,065 |
Current Liabilities | £1,413 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
20 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
18 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
19 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
8 October 2020 | Confirmation statement made on 6 October 2020 with updates (5 pages) |
26 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
10 July 2020 | Registered office address changed from Korus House 6/8 Colne Road Twickenham Middx TW1 4JR to 86 High Street Carshalton SM5 3AE on 10 July 2020 (1 page) |
9 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
7 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
3 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
4 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
4 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 October 2015 | Director's details changed for Mr Damian Graham Catherall on 4 August 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Damian Graham Catherall on 4 August 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Bill Ruby on 30 September 2015 (2 pages) |
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Secretary's details changed for Mr Damian Graham Catherall on 4 August 2015 (1 page) |
9 October 2015 | Director's details changed for Mr Damian Graham Catherall on 4 August 2015 (2 pages) |
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Secretary's details changed for Mr Damian Graham Catherall on 4 August 2015 (1 page) |
9 October 2015 | Director's details changed for Mr Bill Ruby on 30 September 2015 (2 pages) |
9 October 2015 | Secretary's details changed for Mr Damian Graham Catherall on 4 August 2015 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Director's details changed for Mr Damian Graham Catherall on 31 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Damian Graham Catherall on 31 October 2014 (2 pages) |
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Mr Bill Ruby on 19 February 2011 (2 pages) |
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Mr Bill Ruby on 19 February 2011 (2 pages) |
20 August 2013 | Registered office address changed from 7 Richmond Bridge House 419 Richmond Road East Twickenham Twickenham Middx TW1 2EX United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 7 Richmond Bridge House 419 Richmond Road East Twickenham Twickenham Middx TW1 2EX United Kingdom on 20 August 2013 (1 page) |
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 June 2011 | Registered office address changed from Rhodes and Co Chartered Accountants 5 Richmond Bridge House 419 Richmond Road East Twickenham TW1 2EX on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from Rhodes and Co Chartered Accountants 5 Richmond Bridge House 419 Richmond Road East Twickenham TW1 2EX on 23 June 2011 (1 page) |
30 March 2011 | Appointment of Mr Bill Ruby as a director (2 pages) |
30 March 2011 | Termination of appointment of Graham Biss as a director (1 page) |
30 March 2011 | Termination of appointment of Graham Biss as a director (1 page) |
30 March 2011 | Appointment of Mr Bill Ruby as a director (2 pages) |
13 October 2010 | Director's details changed for Vita Maria De Vita on 13 October 2010 (3 pages) |
13 October 2010 | Director's details changed for Graham Alec Biss on 13 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Director's details changed for Damian Graham Catherall on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Graham Alec Biss on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Vita Maria De Vita on 13 October 2010 (3 pages) |
13 October 2010 | Director's details changed for Damian Graham Catherall on 13 October 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
21 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (10 pages) |
21 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (10 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Return made up to 01/11/08; full list of members (10 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Return made up to 01/11/08; full list of members (10 pages) |
25 February 2009 | Director appointed robert burrage (2 pages) |
25 February 2009 | Director appointed robert burrage (2 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 8 weavers close isleworth middlesex TW7 6EH (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 8 weavers close isleworth middlesex TW7 6EH (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
22 January 2008 | Return made up to 14/10/07; change of members
|
22 January 2008 | Return made up to 14/10/07; change of members
|
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | Ad 14/10/05--------- £ si 1@1 (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Ad 14/10/05--------- £ si 1@1 (2 pages) |
26 October 2007 | Return made up to 14/10/06; full list of members (8 pages) |
26 October 2007 | Return made up to 14/10/06; full list of members (8 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2005 | Ad 26/10/05-26/10/05 £ si [email protected]=796 £ ic 4/800 (2 pages) |
26 October 2005 | Ad 26/10/05-26/10/05 £ si [email protected]=796 £ ic 4/800 (2 pages) |
14 October 2005 | Incorporation (16 pages) |
14 October 2005 | Incorporation (16 pages) |