Banstead
Surrey
SM7 1HA
Director Name | Mr Faiz Ahmad |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2008(2 years, 3 months after company formation) |
Appointment Duration | 16 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 122 Hillside Banstead Surrey SM7 1HA |
Secretary Name | Anthony Ronald Abbott |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2008(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Hillside Banstead Surrey SM7 1HA |
Director Name | Mr Raymond Charles Manning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Director Of Special Projects |
Country of Residence | United Kingdom |
Correspondence Address | 94 Brunel Road Maidenhead Berkshire SL6 2RT |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Secretary Name | Mr Graham Ernest Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 New Road Marlow Bottom Buckinghamshire SL7 3NQ |
Director Name | Mr Graham Ernest Lloyd |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2008) |
Role | Assistant Management Accountan |
Country of Residence | United Kingdom |
Correspondence Address | 25 New Road Marlow Bottom Buckinghamshire SL7 3NQ |
Secretary Name | Robert Askin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2008) |
Role | Company Director |
Correspondence Address | Cherry Trees Whitby Road Milford On Sea SO41 0NE |
Director Name | Mr Guy Christopher Rowland |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2014) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 128 Hillside Banstead Surrey SM7 1HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 The Fairway Northwood Middlesex HA6 3DZ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £100 | Alan Bugess & Julie Devon 12.48% Ordinary |
---|---|
1 at £100 | Ayesha Ahmad & Faiz Ahmad 12.48% Ordinary |
1 at £100 | Jane Louise Abbott & Anthony Ronald Abbott 12.48% Ordinary |
1 at £100 | Jason David Sullivan & Sarah Eleanor Sullivan 12.48% Ordinary |
1 at £100 | Mr Dennison & Mrs S. Dennison 12.48% Ordinary |
1 at £100 | Robert Justin Lazarus & Karen Claudia Lazarus 12.48% Ordinary |
1 at £100 | Susan Anne Hanna & Sean Joseph Hanna 12.48% Ordinary |
1 at £100 | Victoria Maggs & Jamie Evans 12.48% Ordinary |
3 at £0.2 | Raymond Charles Manning 0.07% Founder |
2 at £0.2 | Donald Anthony Tucker 0.05% Founder |
Year | 2014 |
---|---|
Net Worth | £3,631 |
Cash | £4,147 |
Current Liabilities | £516 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
6 April 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
2 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
23 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
23 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Termination of appointment of Guy Christopher Rowland as a director on 31 January 2014 (1 page) |
21 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Termination of appointment of Guy Christopher Rowland as a director on 31 January 2014 (1 page) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
9 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 December 2009 | Director's details changed for Faiz Ahmad on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Anthony Ronald Abbott on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (8 pages) |
24 December 2009 | Director's details changed for Guy Christopher Rowland on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Faiz Ahmad on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Guy Christopher Rowland on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Anthony Ronald Abbott on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (8 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 82 snakes lane east woodford green essex IG8 7QQ (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 82 snakes lane east woodford green essex IG8 7QQ (1 page) |
18 February 2009 | Return made up to 20/12/08; full list of members (9 pages) |
18 February 2009 | Return made up to 20/12/08; full list of members (9 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
29 October 2008 | Secretary appointed anthony ronald abbott (2 pages) |
29 October 2008 | Secretary appointed anthony ronald abbott (2 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
22 April 2008 | Director appointed faiz ahmad (2 pages) |
22 April 2008 | Director appointed faiz ahmad (2 pages) |
22 April 2008 | Appointment terminated secretary robert askin (1 page) |
22 April 2008 | Appointment terminated director graham lloyd (1 page) |
22 April 2008 | Director appointed guy christopher rowland (2 pages) |
22 April 2008 | Director appointed guy christopher rowland (2 pages) |
22 April 2008 | Director appointed anthony ronald abbott (2 pages) |
22 April 2008 | Director appointed anthony ronald abbott (2 pages) |
22 April 2008 | Appointment terminated director donald tucker (1 page) |
22 April 2008 | Appointment terminated director graham lloyd (1 page) |
22 April 2008 | Appointment terminated secretary robert askin (1 page) |
22 April 2008 | Appointment terminated director donald tucker (1 page) |
2 January 2008 | Ad 21/12/06-27/04/07 £ si 3@100=300 (2 pages) |
2 January 2008 | Return made up to 20/12/07; full list of members (5 pages) |
2 January 2008 | Ad 21/12/06-27/04/07 £ si 3@100=300 (2 pages) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Return made up to 20/12/07; full list of members (5 pages) |
2 January 2008 | Secretary's particulars changed (1 page) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
10 January 2007 | Return made up to 20/12/06; full list of members (5 pages) |
10 January 2007 | Ad 23/12/05-31/07/06 £ si 5@100=500 (2 pages) |
10 January 2007 | Ad 23/12/05-31/07/06 £ si 5@100=500 (2 pages) |
10 January 2007 | Return made up to 20/12/06; full list of members (5 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
20 December 2005 | Incorporation (16 pages) |
20 December 2005 | Incorporation (16 pages) |