Kingston Upon Thames
Surrey
KT2 5DD
Secretary Name | Miss Leanne Turvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24a Longton Grove London SE26 6QE |
Secretary Name | Mrs Gill Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Mayhew Road Rendlesham Woodbridge Suffolk IP12 2GZ |
Director Name | Mr Michael Armstrong |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2013) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 50 Mayhew Road Rendlesham Woodbridge Suffolk IP12 2GZ |
Registered Address | 199 Richmond Road Kingston Upon Thames Surrey KT2 5DD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
15 at £1 | Matthew Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £339,290 |
Cash | £97,864 |
Current Liabilities | £191,063 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (12 months from now) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
---|---|
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
31 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 June 2015 | Registered office address changed from 125 Richmond Road Kingston upon Thames Surrey KT2 5BX to 53 Clifton Road Kingston upon Thames Surrey KT2 6PJ on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 125 Richmond Road Kingston upon Thames Surrey KT2 5BX to 53 Clifton Road Kingston upon Thames Surrey KT2 6PJ on 8 June 2015 (1 page) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
13 August 2014 | Registered office address changed from 53 Clifton Road Kingston upon Thames Surrey KT2 6PJ United Kingdom to 125 Richmond Road Kingston upon Thames Surrey KT2 5BX on 13 August 2014 (1 page) |
18 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Director's details changed for Mr Matthew Scott on 8 September 2013 (2 pages) |
8 September 2013 | Director's details changed for Mr Matthew Scott on 8 September 2013 (2 pages) |
2 June 2013 | Termination of appointment of Gill Armstrong as a secretary (1 page) |
9 March 2013 | Termination of appointment of Michael Armstrong as a director (1 page) |
12 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
9 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
28 July 2012 | Registered office address changed from 24a Longton Grove London London SE26 6QE Uk on 28 July 2012 (1 page) |
10 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
3 September 2011 | Director's details changed for Matthew Scott on 1 August 2011 (2 pages) |
3 September 2011 | Secretary's details changed for Mrs Gill Armstrong on 1 August 2011 (2 pages) |
3 September 2011 | Director's details changed for Matthew Scott on 1 August 2011 (2 pages) |
3 September 2011 | Director's details changed for Mr Michael Armstrong on 1 August 2011 (2 pages) |
3 September 2011 | Director's details changed for Mr Michael Armstrong on 1 August 2011 (2 pages) |
3 September 2011 | Secretary's details changed for Mrs Gill Armstrong on 1 August 2011 (2 pages) |
22 August 2011 | Change of share class name or designation (2 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 March 2010 | Ad 01/09/09\gbp si 5@1=5\gbp ic 15/20\ (1 page) |
15 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Matthew Scott on 12 March 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 September 2009 | Ad 01/09/09\gbp si 5@1=5\gbp ic 10/15\ (2 pages) |
7 September 2009 | Director appointed mr michael george armstrong (1 page) |
14 August 2009 | Appointment terminated secretary leanne turvey (1 page) |
14 August 2009 | Secretary appointed mrs gill armstrong (1 page) |
18 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
2 April 2008 | Prev sho from 31/03/2008 to 28/02/2008 (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 134B drakefell road london greater london SE14 5SQ (1 page) |
1 April 2008 | Ad 06/03/07\gbp si 10@1=10\gbp ic 10/20\ (2 pages) |
1 April 2008 | Secretary's change of particulars / leanne turvey / 31/03/2008 (2 pages) |
1 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
6 March 2007 | Incorporation (6 pages) |