Portsmouth Road
Thames Ditton
Surrey
KT7 0ST
Director Name | Mr Richard James Maughan |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2020(14 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Criterion Buildings Winters Bridge Portsmouth Road Thames Ditton Surrey KT7 0ST |
Secretary Name | Mrs Susan Dixon |
---|---|
Status | Current |
Appointed | 02 October 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Criterion Buildings, Winters Bridge Portsmouth R Thames Ditton KT7 0ST |
Director Name | Darren Michael Sheen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Devon Way Chessington Surrey KT9 2RH |
Director Name | Mrs Debbie Ann Kliger |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Criterion Buildings, Winters Bridge Portsmouth R Thames Ditton KT7 0ST |
Director Name | Mr Peter David Kliger |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Criterion Buildings, Winters Bridge Portsmouth R Thames Ditton KT7 0ST |
Secretary Name | Susan Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Speer Road Thames Ditton Surrey KT7 0PT |
Secretary Name | Mr Peter David Kliger |
---|---|
Status | Resigned |
Appointed | 09 June 2014(8 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 October 2020) |
Role | Company Director |
Correspondence Address | 1 Criterion Buildings, Winters Bridge Portsmouth R Thames Ditton KT7 0ST |
Website | www.absolutetilestudio.co.uk |
---|---|
Telephone | 01932 242950 |
Telephone region | Weybridge |
Registered Address | Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Trustees Of P.d. Kliger Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,446 |
Cash | £40,171 |
Current Liabilities | £120,056 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
18 October 2012 | Delivered on: 25 October 2012 Satisfied on: 9 July 2014 Persons entitled: Chingstead Limited (In Liquidation) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details. Fully Satisfied |
---|
12 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
2 November 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
18 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
6 October 2020 | Appointment of Mrs Susan Dixon as a secretary on 2 October 2020 (2 pages) |
6 October 2020 | Notification of Michael George Dixon as a person with significant control on 21 September 2020 (2 pages) |
6 October 2020 | Notification of Richard James Maughan as a person with significant control on 21 September 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
6 October 2020 | Cessation of Peter David Kliger as a person with significant control on 21 September 2020 (1 page) |
6 October 2020 | Cessation of Debbie Ann Kliger as a person with significant control on 21 September 2020 (1 page) |
5 October 2020 | Termination of appointment of Debbie Ann Kliger as a director on 2 October 2020 (1 page) |
5 October 2020 | Termination of appointment of Peter David Kliger as a director on 2 October 2020 (1 page) |
5 October 2020 | Termination of appointment of Peter David Kliger as a secretary on 2 October 2020 (1 page) |
11 September 2020 | Registered office address changed from Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP England to Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP on 11 September 2020 (1 page) |
4 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
29 June 2020 | Appointment of Mr Michael George Dixon as a director on 24 June 2020 (2 pages) |
26 June 2020 | Appointment of Mr Richard James Maughan as a director on 24 June 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
19 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
28 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
5 February 2018 | Registered office address changed from C P House (F & F) Otterspool Way Watford WD25 8HP England to Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP on 5 February 2018 (1 page) |
2 November 2017 | Registered office address changed from Kingsway House, 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Kingsway House, 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 2 November 2017 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 June 2017 | Director's details changed for Mr Peter David Kliger on 22 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr Peter David Kliger on 22 June 2017 (2 pages) |
22 June 2017 | Secretary's details changed for Mr Peter David Kliger on 22 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
22 June 2017 | Director's details changed for Mr Peter David Kliger on 22 June 2017 (2 pages) |
22 June 2017 | Secretary's details changed for Mr Peter David Kliger on 22 June 2017 (1 page) |
22 June 2017 | Director's details changed for Mr Peter David Kliger on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mrs Debbie Ann Kliger on 22 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
22 June 2017 | Director's details changed for Mrs Debbie Ann Kliger on 22 June 2017 (2 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
21 April 2015 | Termination of appointment of Susan Dixon as a secretary on 9 June 2014 (1 page) |
21 April 2015 | Appointment of Mr Peter David Kliger as a secretary on 9 June 2014 (2 pages) |
21 April 2015 | Termination of appointment of Susan Dixon as a secretary on 9 June 2014 (1 page) |
21 April 2015 | Appointment of Mr Peter David Kliger as a secretary on 9 June 2014 (2 pages) |
21 April 2015 | Termination of appointment of Susan Dixon as a secretary on 9 June 2014 (1 page) |
21 April 2015 | Appointment of Mr Peter David Kliger as a secretary on 9 June 2014 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
9 July 2014 | Satisfaction of charge 1 in full (4 pages) |
9 July 2014 | Satisfaction of charge 1 in full (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (15 pages) |
9 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (15 pages) |
9 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (15 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
24 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
24 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
10 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
10 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Termination of appointment of Darren Sheen as a director (2 pages) |
23 June 2010 | Termination of appointment of Darren Sheen as a director (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 June 2009 | Return made up to 08/06/09; no change of members (7 pages) |
12 June 2009 | Return made up to 08/06/09; no change of members (7 pages) |
13 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
13 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
11 September 2008 | Return made up to 08/06/08; full list of members (7 pages) |
11 September 2008 | Return made up to 08/06/08; full list of members (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 October 2007 | Return made up to 08/06/07; full list of members (7 pages) |
16 October 2007 | Return made up to 08/06/07; full list of members (7 pages) |
11 September 2007 | Memorandum and Articles of Association (11 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Memorandum and Articles of Association (11 pages) |
11 September 2007 | Resolutions
|
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
8 June 2006 | Incorporation (15 pages) |
8 June 2006 | Incorporation (15 pages) |