Company Information for THX1138-1 LIMITED
81-82 PORTSMOUTH ROAD, SURBITON, KT6 5PT,
|
Company Registration Number
02662509
Private Limited Company
Active |
Company Name | ||
---|---|---|
THX1138-1 LIMITED | ||
Legal Registered Office | ||
81-82 PORTSMOUTH ROAD SURBITON KT6 5PT Other companies in CR0 | ||
Previous Names | ||
|
Company Number | 02662509 | |
---|---|---|
Company ID Number | 02662509 | |
Date formed | 1991-11-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB608846122 |
Last Datalog update: | 2024-01-05 08:18:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER LE MASURIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLA HAGANS |
Company Secretary | ||
ROBERT COOPER |
Director | ||
NICHOLA LOUISE HAGANS |
Director | ||
NIGEL STILES |
Company Secretary | ||
TERRY WATKINS |
Director | ||
NIGEL STILES |
Director | ||
BRIAN JAMES LESTER |
Director | ||
CLIVE MICHAEL WARWICK SPARKS |
Company Secretary | ||
CLIVE MICHAEL WARWICK SPARKS |
Director | ||
ROY LEWIS GREY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKY WALK ADVENTURE (QEOP) LIMITED | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active - Proposal to Strike off | |
SKY WALK ADVENTURE HOLDINGS LIMITED | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Self Employed Spin instructors | Esher | Sandown Sports is looking to open a brand new spin studio in September, and we need to recruit a group of top instructors to deliver these classes to our | |
Receptionist / Front of House. Aprox 30 hours PW | Esher | Liz Witham, Sandown Sports Club Ltd, More Lane, Esher, KT10 8AN. Sandown Sports club is an independent health club in the heart of Esher, who are currently... |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 11/12/23 FROM Sandown More Lane Esher Surrey KT10 8AN England | ||
Company name changed sandown sports club LIMITED\certificate issued on 11/12/23 | ||
CONFIRMATION STATEMENT MADE ON 03/11/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLA HAGANS | |
TM02 | Termination of appointment of Nichola Hagans on 2018-03-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR PETER LE MASURIER | |
AP01 | DIRECTOR APPOINTED MRS NICHOLA LOUISE HAGANS | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/16 FROM Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ | |
AP03 | Appointment of Nichola Hagans as company secretary on 2016-01-29 | |
AP01 | DIRECTOR APPOINTED ROBERT COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY WATKINS | |
TM02 | Termination of appointment of Nigel Stiles on 2016-01-29 | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL STILES | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 21-25 STAFFORD ROAD CROYDON SURREY, CR9 4BQ | |
363s | RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/1100 18/10/0 | |
123 | NC INC ALREADY ADJUSTED 11/09/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 16/09/02--------- £ SI 50@1=50 £ IC 90/140 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/11/94; CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 03/04/92 FROM: 23 STAFFORD ROAD CROYDEN SURREY CR5 4BQ | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 30,907 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 155,378 |
Provisions For Liabilities Charges | 2012-01-01 | £ 4,315 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THX1138-1 LIMITED
Called Up Share Capital | 2012-01-01 | £ 140 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 19,527 |
Current Assets | 2012-01-01 | £ 32,183 |
Debtors | 2012-01-01 | £ 10,468 |
Fixed Assets | 2012-01-01 | £ 177,716 |
Shareholder Funds | 2012-01-01 | £ 19,299 |
Stocks Inventory | 2012-01-01 | £ 2,188 |
Tangible Fixed Assets | 2012-01-01 | £ 177,716 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Kingston upon Thames | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95061900 | Ski equipment for winter sports (other than skis and ski-fastenings [ski-bindings]) | |||
95061900 | Ski equipment for winter sports (other than skis and ski-fastenings [ski-bindings]) | |||
95061900 | Ski equipment for winter sports (other than skis and ski-fastenings [ski-bindings]) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |