Kingston Upon Thames
Surrey
KT2 7AL
Director Name | Lyndsey Jane Offield |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Conference Services |
Country of Residence | England |
Correspondence Address | 27 The Poplars Trowbridge BA14 0AG |
Director Name | Nicola Quin |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Conference Services |
Country of Residence | England |
Correspondence Address | 4 Sandpit Cottages, School Lane Pirbright Woking GU24 0JR |
Director Name | Rachel Sara Twist |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Conference Services |
Country of Residence | England |
Correspondence Address | 34 Tolworth Road Surbiton KT6 7SZ |
Director Name | Mr James Wallace Buchan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Manorgate Road Kingston Upon Thames Surrey KT2 7AL |
Telephone | 020 85471767 |
---|---|
Telephone region | London |
Registered Address | 1 Princeton Mews 167 - 169 London Road Kingston KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £423,367 |
Gross Profit | £384,353 |
Net Worth | -£231,931 |
Cash | £17,910 |
Current Liabilities | £330,185 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
21 September 2011 | Delivered on: 24 September 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 April 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
21 March 2019 | Confirmation statement made on 25 February 2019 with updates (5 pages) |
12 December 2018 | Appointment of Nicola Quin as a director on 5 December 2018 (2 pages) |
12 December 2018 | Cessation of James Wallace Buchan as a person with significant control on 5 December 2018 (1 page) |
12 December 2018 | Appointment of Lyndsey Jane Offield as a director on 5 December 2018 (2 pages) |
12 December 2018 | Cessation of Katherine Anne Buchan as a person with significant control on 5 December 2018 (1 page) |
12 December 2018 | Appointment of Rachel Sara Twist as a director on 5 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of James Wallace Buchan as a director on 5 December 2018 (1 page) |
12 December 2018 | Notification of Vs Uk 2018 Limited as a person with significant control on 5 December 2018 (2 pages) |
5 September 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
13 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
25 January 2017 | Registered office address changed from Parc House 25-37 Cowleaze Road Kingston on Thames Surrey KT2 6DZ to 14 Manorgate Road Kingston upon Thames Surrey KT2 7AL on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Parc House 25-37 Cowleaze Road Kingston on Thames Surrey KT2 6DZ to 14 Manorgate Road Kingston upon Thames Surrey KT2 7AL on 25 January 2017 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
18 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
19 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
5 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
6 January 2014 | Amended accounts made up to 28 February 2013 (11 pages) |
6 January 2014 | Amended accounts made up to 28 February 2013 (11 pages) |
26 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
24 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|