Sandy Lane, Kingswood
Tadworth
Surrey
KT20 6NQ
Secretary Name | Robert Nigel Fish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1995(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 19 October 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stromness Sandy Lane, Kingswood Tadworth Surrey KT20 6NQ |
Director Name | David Baker |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 17 Nursery Close Atworth Melksham Wiltshire SN12 8HX |
Secretary Name | Julian William Martinez Perez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 November 1994) |
Role | Wine Merchant |
Correspondence Address | 36 The Grove Ilkley West Yorkshire LS29 9EE |
Director Name | Mrs Sarah Helen Fish |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(1 year, 6 months after company formation) |
Appointment Duration | 18 years (resigned 11 March 2013) |
Role | Nurse/Research |
Country of Residence | England |
Correspondence Address | Stromness Sandy Lane Kingswood Tadworth Surrey KT20 6NQ |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Mill 2 St Pegs Mill C/O A.M. Insolvency Limited Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
100 at £1 | Robert Nigel Fish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £776,021 |
Cash | £5,982 |
Current Liabilities | £7,611 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
---|---|
27 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Registered office address changed from 20 Aquila Close Leatherhead Surrey KT22 8TY United Kingdom to 5 Links Brow Fetcham Leatherhead Surrey KT22 9DU on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 20 Aquila Close Leatherhead Surrey KT22 8TY United Kingdom to 5 Links Brow Fetcham Leatherhead Surrey KT22 9DU on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 5 Links Brow Links Brow Fetcham Leatherhead Surrey KT22 9DU England to 5 Links Brow Fetcham Leatherhead Surrey KT22 9DU on 7 August 2014 (1 page) |
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Registered office address changed from 5 Links Brow Links Brow Fetcham Leatherhead Surrey KT22 9DU England to 5 Links Brow Fetcham Leatherhead Surrey KT22 9DU on 7 August 2014 (1 page) |
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
3 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 April 2013 | Termination of appointment of Sarah Fish as a director (1 page) |
5 February 2013 | Registered office address changed from 20 Aquila Close Leatherhead Surrey KT22 8TY United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Stromness Sandy Lane Kingswood Surrey KT20 6NQ on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 20 Aquila Close Leatherhead Surrey KT22 8TY United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Stromness Sandy Lane Kingswood Surrey KT20 6NQ on 5 February 2013 (1 page) |
12 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
17 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
21 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
21 August 2010 | Director's details changed for Sarah Helen Fish on 12 August 2010 (2 pages) |
9 April 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
17 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
24 April 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
29 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
23 April 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
10 September 2007 | Return made up to 12/08/07; no change of members (7 pages) |
21 April 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
12 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
12 May 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
1 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
24 May 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
6 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
18 May 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
17 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
12 May 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
26 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
20 May 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
30 August 2001 | Return made up to 26/08/01; full list of members (6 pages) |
12 February 2001 | Full accounts made up to 31 August 2000 (9 pages) |
13 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 August 1999 (8 pages) |
8 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
13 May 1999 | Full accounts made up to 31 August 1998 (8 pages) |
4 September 1998 | Return made up to 26/08/98; no change of members (4 pages) |
9 April 1998 | Full accounts made up to 31 August 1997 (6 pages) |
19 September 1997 | Return made up to 26/08/97; no change of members (4 pages) |
14 May 1997 | Full accounts made up to 31 August 1996 (6 pages) |
14 October 1996 | Return made up to 26/08/96; full list of members (6 pages) |
3 July 1996 | Full accounts made up to 31 August 1995 (8 pages) |
25 September 1995 | Return made up to 26/08/95; full list of members (6 pages) |
15 May 1995 | Accounts for a dormant company made up to 31 August 1994 (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |