Ottershaw
Chertsey
Surrey
KT16 0LR
Director Name | Richard Eric Hart |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1992(69 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Managing Director |
Correspondence Address | The Old Vicarage Wyke Normandy Guildford Surrey GU3 2DA |
Secretary Name | Nigel Hart |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1992(69 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | The Croft 7 Crofton Close Ottershaw Chertsey Surrey KT16 0LR |
Director Name | Stephen Richard Hart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(78 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 9 Kemishford Terrace Mayford Woking Surrey GU22 0RL |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,464,112 |
Cash | £1,772,360 |
Current Liabilities | £263,030 |
Latest Accounts | 31 March 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
31 January 2007 | Dissolved (1 page) |
---|---|
31 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Declaration of solvency (3 pages) |
6 July 2005 | Appointment of a voluntary liquidator (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: the croft 7 crofton close ottershaw chertsey surrey KT16 0LR (1 page) |
16 March 2005 | Return made up to 27/02/05; full list of members (11 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 March 2004 | Return made up to 27/02/04; full list of members (11 pages) |
11 November 2003 | Accounts made up to 31 March 2003 (18 pages) |
19 March 2003 | Return made up to 27/02/03; full list of members (11 pages) |
1 November 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 May 2002 | Director resigned (2 pages) |
9 March 2002 | Return made up to 27/02/02; full list of members (11 pages) |
26 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 118/124 london road amesbury wiltshire SP4 7EJ (1 page) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | New director appointed (2 pages) |
8 March 2001 | Return made up to 27/02/01; full list of members (9 pages) |
28 November 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
9 March 2000 | Return made up to 27/02/00; full list of members
|
29 November 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
12 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
3 December 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
6 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
7 January 1998 | Full group accounts made up to 31 March 1997 (23 pages) |
13 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
6 January 1997 | Full group accounts made up to 31 March 1996 (21 pages) |
8 March 1996 | Return made up to 27/02/96; full list of members (6 pages) |
22 February 1996 | Full group accounts made up to 31 March 1995 (21 pages) |