Company NameSurbiton Park Laundry Company,Limited(The)
Company StatusActive
Company Number00057521
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Tjasha Ffion Mercer
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(122 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dell Hurst Lane
Egham
TW20 8QJ
Director NameMrs Josanne Sarah Stroud
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(122 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dell Hurst Lane
Egham
TW20 8QJ
Director NameMr Michael William Stroud
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(122 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dell Hurst Lane
Egham
TW20 8QJ
Director NameMr Ian Henry Pearce
Date of BirthNovember 1925 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed08 October 1991(89 years, 10 months after company formation)
Appointment Duration32 years (resigned 29 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTiltwarren
Ockham Road South
East Horsley
Surrey
KT24 6SN
Director NameMrs Olive Helena Pearce
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed08 October 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 5 months (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTiltwarren
Ockham Road South
East Horsley
Surrey
KT24 6SN
Secretary NameMrs Olive Helena Pearce
NationalityEnglish
StatusResigned
Appointed08 October 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 5 months (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTiltwarren
Ockham Road South
East Horsley
Surrey
KT24 6SN

Location

Registered AddressThe Dell
Hurst Lane
Egham
TW20 8QJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardVirginia Water
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£911,911
Cash£94,395
Current Liabilities£64,349

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Filing History

4 January 2024Appointment of Mrs Josanne Sarah Stroud as a director on 4 January 2024 (2 pages)
4 January 2024Appointment of Mr Michael William Stroud as a director on 4 January 2024 (2 pages)
4 January 2024Appointment of Mrs Tjasha Ffion Mercer as a director on 4 January 2024 (2 pages)
2 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
31 October 2023Termination of appointment of Ian Henry Pearce as a director on 29 October 2023 (1 page)
16 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 October 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
20 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
14 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
10 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
22 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 November 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
13 April 2017Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to The Dell Hurst Lane Egham TW20 8QJ on 13 April 2017 (1 page)
13 April 2017Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to The Dell Hurst Lane Egham TW20 8QJ on 13 April 2017 (1 page)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 21,000
(6 pages)
12 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 21,000
(6 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 21,000
(6 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 21,000
(6 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 21,000
(6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 21,000
(6 pages)
17 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 21,000
(6 pages)
17 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 21,000
(6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Mrs Olive Helena Pearce on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Ian Henry Pearce on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Olive Helena Pearce on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Olive Helena Pearce on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Ian Henry Pearce on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Ian Henry Pearce on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
17 October 2008Return made up to 08/10/08; full list of members (5 pages)
17 October 2008Return made up to 08/10/08; full list of members (5 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2007Return made up to 08/10/07; full list of members (4 pages)
31 October 2007Return made up to 08/10/07; full list of members (4 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Return made up to 08/10/06; full list of members (4 pages)
19 October 2006Return made up to 08/10/06; full list of members (4 pages)
17 October 2005Return made up to 08/10/05; full list of members (4 pages)
17 October 2005Return made up to 08/10/05; full list of members (4 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 October 2004Return made up to 08/10/04; full list of members (9 pages)
7 October 2004Return made up to 08/10/04; full list of members (9 pages)
20 August 2004Registered office changed on 20/08/04 from: fairfield house fairfield avenue staines TW18 4AQ (1 page)
20 August 2004Registered office changed on 20/08/04 from: fairfield house fairfield avenue staines TW18 4AQ (1 page)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 October 2003Return made up to 08/10/03; full list of members (9 pages)
8 October 2003Return made up to 08/10/03; full list of members (9 pages)
29 October 2002Return made up to 08/10/02; full list of members (9 pages)
29 October 2002Return made up to 08/10/02; full list of members (9 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 October 2001Return made up to 08/10/01; full list of members (8 pages)
12 October 2001Return made up to 08/10/01; full list of members (8 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 November 2000Return made up to 08/10/00; full list of members (8 pages)
1 November 2000Return made up to 08/10/00; full list of members (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 November 1999Return made up to 08/10/99; full list of members (8 pages)
8 November 1999Return made up to 08/10/99; full list of members (8 pages)
6 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 February 1999Return made up to 08/10/98; full list of members (6 pages)
5 February 1999Return made up to 08/10/98; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 November 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1996Return made up to 08/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1996Director's particulars changed (1 page)
31 October 1996Director's particulars changed (1 page)
31 October 1996Secretary's particulars changed;director's particulars changed (1 page)
31 October 1996Return made up to 08/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1996Secretary's particulars changed;director's particulars changed (1 page)
25 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 October 1995Return made up to 08/10/95; full list of members (6 pages)
19 October 1995Return made up to 08/10/95; full list of members (6 pages)
29 August 1995Full accounts made up to 31 March 1995 (5 pages)
29 August 1995Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
13 December 1901Incorporation (16 pages)