Brownham
Stroud
GL5 2SN
Wales
Secretary Name | Mrs Jane Alison Tutssel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(same day as company formation) |
Role | Brand Designers & Packaging |
Country of Residence | England |
Correspondence Address | High Beeches Swells Hill Brownham Stroud GL5 2SN Wales |
Secretary Name | Lauren May Tutssel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | Flat 8a Lancaster House Borough Road Isleworth TW7 5FJ |
Director Name | Mr Glenn Gifford Tutssel |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Beeches Swells Hill Brownham Stroud GL5 2SN Wales |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 2 Byron Court Lovelace Road Surbiton Surrey KT6 6NR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Mrs Jane Alison Tutssel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,223 |
Cash | £2 |
Current Liabilities | £5,056 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 August |
3 July 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
---|---|
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
14 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
6 June 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
17 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
17 May 2016 | Appointment of Mr Glenn Gifford Tutssel as a director on 1 April 2016 (2 pages) |
9 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
17 March 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
4 June 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
8 October 2013 | Registered office address changed from 70 Claremont Road Surbiton Surrey KT6 4RH Uk on 8 October 2013 (1 page) |
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Jane Alison Tutssel on 24 May 2010 (2 pages) |
26 January 2010 | Previous accounting period extended from 31 May 2009 to 31 August 2009 (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from high beeches, swells hill bownham stroud GL5 2SN (1 page) |
17 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
23 July 2008 | Return made up to 24/05/08; full list of members (7 pages) |
10 July 2008 | Accounts for a dormant company made up to 24 May 2008 (1 page) |
14 December 2007 | New secretary appointed;new director appointed (2 pages) |
14 December 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Incorporation (13 pages) |