Tadworth
Surrey
KT20 6QT
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Mr Colin Philip Ashworth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(3 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2007) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Briar Cottage Aqueduct Lane Alvechurch Birmingham West Midlands B48 7BP |
Director Name | Mr Craig Stuart Lee Blake-Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 2017) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 141 Waterfall Lane Rowley Regis West Midlands B65 0BJ |
Registered Address | 7 Acorn Grove Kingswood Tadworth Surrey KT20 6QT |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
3.8k at £0.01 | Wilson & Street Nominees LTD 27.06% Ordinary |
---|---|
3k at £0.01 | Craig Blake-jones 21.65% Ordinary |
3k at £0.01 | Robert Paul Howard 21.65% Ordinary |
2.3k at £0.01 | Colin Philip Ashworth 16.23% Ordinary |
1.9k at £0.01 | London & Colonial Services LTD 13.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£980,279 |
Current Liabilities | £151,000 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
15 October 2007 | Delivered on: 19 October 2007 Persons entitled: Christopher Salter Classification: Debenture Secured details: £127,203.77 due or to become due from the company to. Particulars: Floating charge over all book debts other debts and assets. Outstanding |
---|
18 March 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
27 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
21 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
12 May 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
11 May 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
18 January 2017 | Termination of appointment of Craig Stuart Lee Blake-Jones as a director on 1 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Craig Stuart Lee Blake-Jones as a director on 1 January 2017 (1 page) |
22 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
22 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
22 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 July 2015 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 7 Acorn Grove Kingswood Tadworth Surrey KT20 6QT on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 7 Acorn Grove Kingswood Tadworth Surrey KT20 6QT on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 7 Acorn Grove Kingswood Tadworth Surrey KT20 6QT on 9 July 2015 (1 page) |
20 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
19 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
19 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
25 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
22 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
17 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages) |
22 March 2010 | Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages) |
22 March 2010 | Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr. Craig Blake-Jones on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr. Craig Blake-Jones on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr. Craig Blake-Jones on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 June 2009 | Return made up to 06/02/09; full list of members (4 pages) |
1 June 2009 | Return made up to 06/02/09; full list of members (4 pages) |
28 May 2009 | Return made up to 06/02/08; full list of members (4 pages) |
28 May 2009 | Return made up to 06/02/08; full list of members (4 pages) |
10 March 2009 | Appointment terminated director colin ashworth (1 page) |
10 March 2009 | Appointment terminated director colin ashworth (1 page) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | S-div 04/04/07 (1 page) |
13 September 2007 | S-div 04/04/07 (1 page) |
22 August 2007 | Ad 02/07/07--------- £ si [email protected]=20 £ ic 100/120 (2 pages) |
22 August 2007 | Ad 02/07/07--------- £ si [email protected]=20 £ ic 100/120 (2 pages) |
22 August 2007 | Ad 12/04/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
22 August 2007 | Ad 12/04/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
6 February 2007 | Incorporation (13 pages) |
6 February 2007 | Incorporation (13 pages) |