Walton On Thames
Surrey
KT12 2SY
Secretary Name | Ms Linda Jane Pennington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(3 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 16 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Churchfield Road Walton On Thames Surrey KT12 2SY |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mr Gordon Rees |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(1 month after company formation) |
Appointment Duration | 13 years (resigned 06 July 2009) |
Role | Company Director |
Correspondence Address | 5 Mount Pleasant Crescent Hastings East Sussex TN34 3SG |
Secretary Name | Linda Jane Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 February 1999) |
Role | Company Director |
Correspondence Address | 54 Montague Close Walton On Thames Surrey KT12 2NQ |
Secretary Name | Sarah Knapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | Campbell Cottage 12 Gomer Place Teddington Middlesex TW11 9AR |
Telephone | 01932 252795 |
---|---|
Telephone region | Weybridge |
Registered Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Linda Jane Pennington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£96,528 |
Cash | £7 |
Current Liabilities | £98,133 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
5 July 1996 | Delivered on: 10 July 1996 Satisfied on: 7 July 2009 Persons entitled: Venture Factors PLC Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All debts the subject of an agreement for the factoring of debts or discounting of debts between the company and the security holder. See the mortgage charge document for full details. Fully Satisfied |
---|
22 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
---|---|
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
20 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Linda Jane Pennington on 10 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Linda Jane Pennington on 10 May 2010 (2 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 July 2009 | Appointment terminated director gordon rees (1 page) |
16 July 2009 | Appointment terminated director gordon rees (1 page) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
16 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
16 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
27 July 2004 | Return made up to 10/05/04; full list of members (7 pages) |
27 July 2004 | Return made up to 10/05/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: 1 royal terrace southend on sea essex SS1 1EA (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: 1 royal terrace southend on sea essex SS1 1EA (1 page) |
29 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
2 July 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
2 July 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
27 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
31 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
30 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
15 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
15 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 December 1999 | Director's particulars changed (1 page) |
2 December 1999 | Secretary's particulars changed (1 page) |
2 December 1999 | Director's particulars changed (1 page) |
2 December 1999 | Secretary's particulars changed (1 page) |
4 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
4 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: brassey house new zealand avenue walton on thames surrey KT12 1RF (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: brassey house new zealand avenue walton on thames surrey KT12 1RF (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 49 havelock road hastings east sussex TN34 1BE (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 49 havelock road hastings east sussex TN34 1BE (1 page) |
13 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
13 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
11 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
11 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
29 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
29 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New secretary appointed;new director appointed (2 pages) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 3 falmer court london road uckfield E. sussex. TN22 1HX (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: 3 falmer court london road uckfield E. sussex. TN22 1HX (1 page) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | New secretary appointed;new director appointed (2 pages) |
20 June 1996 | Company name changed tamborito LIMITED\certificate issued on 21/06/96 (3 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | Company name changed tamborito LIMITED\certificate issued on 21/06/96 (3 pages) |
20 June 1996 | Resolutions
|
10 May 1996 | Incorporation (15 pages) |
10 May 1996 | Incorporation (15 pages) |