Phuket
83 130
Secretary Name | Mr Matthew Farr Anglin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1989(19 years, 8 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nga Chang Villa 1 19/26 Moo 4, Soi Pattana, T.Rawa Phuket 83 130 |
Director Name | Eric Jack Anglin |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1989(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | Treetops The Glade Kingswood Tadworth Surrey KT20 6LH |
Director Name | Mr Kevin Lionel Sparkes |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Platt House Lane Fairseat Sevenoaks Kent TN15 7LX |
Director Name | Graham John Lee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(30 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 11 September 2003) |
Role | Company Director |
Correspondence Address | 131 Shroffold Road Downham BR1 5NH |
Director Name | Graham John Lee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 November 2012) |
Role | Company Director |
Correspondence Address | 10 Bamford Road Bromley Kent BR1 5QR |
Telephone | 020 73577032 |
---|---|
Telephone region | London |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
90 at £1 | Mr Matthew Farr Anglin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £733,573 |
Cash | £337,568 |
Current Liabilities | £125,206 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
15 December 2008 | Delivered on: 24 December 2008 Persons entitled: Matthew Farr Anglin and Another Classification: Debenture Secured details: £200,000. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
9 October 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 August 2019 | Registered office address changed from C/O Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to C/O Millar & Bryce Limited Floor 4, Ocean Point, 94 Ocean Drive Leith Edinburgh EH6 6JH on 14 August 2019 (1 page) |
2 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 September 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
18 June 2014 | Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 18 June 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
18 December 2012 | Purchase of own shares. (3 pages) |
18 December 2012 | Termination of appointment of Graham Lee as a director (1 page) |
18 December 2012 | Resolutions
|
18 December 2012 | Resolutions
|
18 December 2012 | Resolutions
|
18 December 2012 | Termination of appointment of Graham Lee as a director (1 page) |
18 December 2012 | Purchase of own shares. (3 pages) |
18 December 2012 | Cancellation of shares. Statement of capital on 18 December 2012
|
18 December 2012 | Cancellation of shares. Statement of capital on 18 December 2012
|
18 December 2012 | Resolutions
|
29 November 2012 | Director's details changed for Mr Matthew Farr Anglin on 19 October 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr Matthew Farr Anglin on 19 October 2012 (2 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Secretary's details changed for Mr Matthew Farr Anglin on 1 June 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Mr Matthew Farr Anglin on 1 June 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Matthew Farr Anglin on 1 June 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Mr Matthew Farr Anglin on 1 June 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Matthew Farr Anglin on 1 June 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Matthew Farr Anglin on 1 June 2010 (2 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
1 August 2006 | Location of register of members (1 page) |
1 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
1 August 2006 | Location of register of members (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
24 October 2005 | Return made up to 31/07/05; full list of members; amend (5 pages) |
24 October 2005 | Return made up to 31/07/05; full list of members; amend (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
7 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
7 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
2 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
15 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
15 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 October 2001 | Return made up to 31/07/01; full list of members (6 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Return made up to 31/07/01; full list of members (6 pages) |
8 January 2001 | Return made up to 31/07/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/07/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 October 1999 | Return made up to 31/07/99; full list of members (5 pages) |
1 October 1999 | Return made up to 31/07/99; full list of members (5 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 August 1998 | Return made up to 31/07/98; full list of members (5 pages) |
18 August 1998 | Return made up to 31/07/98; full list of members (5 pages) |
12 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
12 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 July 1996 | Return made up to 31/07/96; no change of members (4 pages) |
31 July 1996 | Return made up to 31/07/96; no change of members (4 pages) |
21 September 1995 | Return made up to 31/07/95; full list of members (12 pages) |
21 September 1995 | Return made up to 31/07/95; full list of members (12 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 January 1990 | Return made up to 31/12/89; full list of members (6 pages) |
31 January 1990 | Return made up to 31/12/89; full list of members (6 pages) |
12 February 1987 | Return made up to 14/07/86; full list of members (17 pages) |
12 February 1987 | Return made up to 14/07/86; full list of members (17 pages) |
6 May 1970 | Incorporation (11 pages) |
6 May 1970 | Certificate of incorporation (1 page) |
6 May 1970 | Certificate of incorporation (1 page) |
6 May 1970 | Incorporation (11 pages) |