Kingston Upon Thames
Surrey
KT1 1RP
Secretary Name | Miss Rosemary Ann Simpson |
---|---|
Status | Current |
Appointed | 01 April 2019(9 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Snappy Snaps 5 Union Street Kingston Upon Thames Surrey KT1 1RP |
Director Name | Mrs Rosemary Ann Simpson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Courtfield 53 Sutton Court Road Chiswick London W4 3EQ |
Secretary Name | Mr Brian George Butler |
---|---|
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Courtfield 53 Sutton Court Road Chiswick London W4 3EQ |
Secretary Name | Ms Rosemary Ann Simpson |
---|---|
Status | Resigned |
Appointed | 01 April 2018(8 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2018) |
Role | Company Director |
Correspondence Address | 1 Courtfield 53 Sutton Court Road Chiswick London W4 3EQ |
Secretary Name | Mr Brian George Butler |
---|---|
Status | Resigned |
Appointed | 05 April 2018(8 years after company formation) |
Appointment Duration | 12 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | Snappy Snaps 5 Union Street Kingston Upon Thames Surrey KT1 1RP |
Registered Address | Snappy Snaps 5 Union Street Kingston Upon Thames Surrey KT1 1RP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
80 at £1 | Brian George Butler 80.00% Ordinary |
---|---|
20 at £1 | Rosemary Ann Simpson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,622 |
Cash | £253 |
Current Liabilities | £109,444 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
18 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2019 | Appointment of Miss Rosemary Ann Simpson as a secretary on 1 April 2019 (2 pages) |
17 April 2019 | Termination of appointment of Brian George Butler as a secretary on 1 April 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 May 2018 | Registered office address changed from C/O Kaspo & Co 1 Courtfield 53 Sutton Court Road Chiswick London W4 3EQ to Snappy Snaps 5 Union Street Kingston upon Thames Surrey KT1 1RP on 24 May 2018 (1 page) |
6 April 2018 | Appointment of Mr Brian George Butler as a secretary on 5 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Rosemary Ann Simpson as a director on 1 April 2018 (1 page) |
5 April 2018 | Appointment of Ms Rosemary Ann Simpson as a secretary on 1 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Rosemary Ann Simpson as a secretary on 1 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Brian George Butler as a secretary on 1 April 2018 (1 page) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Appointment of Ms Rosemary Ann Simpson as a director (2 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Termination of appointment of Rosemary Simpson as a director (1 page) |
11 April 2012 | Appointment of Ms Rosemary Ann Simpson as a director (2 pages) |
11 April 2012 | Termination of appointment of Rosemary Simpson as a director (1 page) |
9 February 2012 | Registered office address changed from 5 Union Street Kingston Surrey KT1 1RP United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 5 Union Street Kingston Surrey KT1 1RP United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 5 Union Street Kingston Surrey KT1 1RP United Kingdom on 9 February 2012 (1 page) |
3 February 2012 | Statement of capital following an allotment of shares on 31 March 2011
|
3 February 2012 | Statement of capital following an allotment of shares on 31 March 2011
|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2010 | Incorporation (23 pages) |
26 March 2010 | Incorporation (23 pages) |