Oak House, Coombe Park
Kingston-Upon-Thames
KT2 7JD
Director Name | Miss Rebecca Jayne Kennedy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Oak House Coombe Park Kingston-Upon-Thames KT2 7JD |
Director Name | Mr George Christopher Vaughan Case |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Turville Lodge Turville Heath Henley On Thames Oxfordshire RG9 6LB |
Website | dysoncapitalmanagement.com |
---|---|
Email address | [email protected] |
Telephone | 020 81331456 |
Telephone region | London |
Registered Address | Oak House Coombe Park Kingston-Upon-Thames KT2 7JD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Hill |
Built Up Area | Greater London |
30k at £1 | Paul Derek Dyson 50.00% Ordinary |
---|---|
30k at £1 | Rebecca Kennedy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,443 |
Cash | £36,809 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
8 August 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
17 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (8 pages) |
13 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
21 March 2021 | Micro company accounts made up to 30 June 2020 (8 pages) |
4 July 2020 | Confirmation statement made on 29 June 2020 with updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
25 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 July 2018 | Notification of Paul Derek Dyson as a person with significant control on 6 April 2016 (2 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
3 July 2018 | Notification of Rebecca Jayne Kennedy as a person with significant control on 6 April 2016 (2 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
28 June 2013 | Termination of appointment of George Case as a director (1 page) |
28 June 2013 | Termination of appointment of George Case as a director (1 page) |
21 June 2013 | Appointment of Miss Rebecca Jayne Kennedy as a director (2 pages) |
21 June 2013 | Appointment of Miss Rebecca Jayne Kennedy as a director (2 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Paul Derek Dyson on 29 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Paul Derek Dyson on 29 June 2010 (2 pages) |
29 June 2009 | Incorporation (13 pages) |
29 June 2009 | Incorporation (13 pages) |