Woodham
Surrey
KT15 3DL
Secretary Name | Alexandra Mary Spencer Innes-Ker |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2009(84 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Housewife |
Correspondence Address | Portsdown Faris Lane Woodham Surrey KT15 3DL |
Director Name | Mr Iain Hilton |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(96 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Program Manager |
Country of Residence | England |
Correspondence Address | Portsdown Faris Lane Woodham Surrey KT15 3DL |
Director Name | Mr Stuart James Spencer Hilton |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(96 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Portsdown Faris Lane Woodham Surrey KT15 3DL |
Secretary Name | Mrs Andrea Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(66 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | Marchmont Hollybank Road West Byfleet Surrey KT14 6JD |
Director Name | Mrs Andrea Hilton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(66 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 11 March 2009) |
Role | Secretary |
Correspondence Address | Marchmont Hollybank Road West Byfleet Surrey KT14 6JD |
Telephone | 01932 352086 |
---|---|
Telephone region | Weybridge |
Registered Address | Portsdown Faris Lane Woodham Surrey KT15 3DL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Woodham |
Built Up Area | Greater London |
779 at £1 | Mr Malcolm Spencer Hilton 38.95% Ordinary |
---|---|
407 at £1 | Alexander Mary Spencer Inness Ker 20.35% Ordinary |
407 at £1 | Iain Charles Spencer Hilton 20.35% Ordinary |
407 at £1 | Stuart James Spencer Hilton 20.35% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,940 |
Gross Profit | £411 |
Net Worth | £648,419 |
Cash | £266,242 |
Current Liabilities | £750 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
1 March 1976 | Delivered on: 19 March 1976 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property 8 edge hill wimbledon merton. & floating charge over all movableplant machinery implements utensils furniture & equipment. Outstanding |
---|---|
1 March 1976 | Delivered on: 19 March 1976 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property tall trees, wray park rd reegate, surrey together with a floatin charge all movable plant machiners & or implemental utensils furniture and equipment. Outstanding |
24 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
27 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 September 2021 | Appointment of Mr Stuart James Spencer Hilton as a director on 30 September 2021 (2 pages) |
30 September 2021 | Appointment of Mr Iain Hilton as a director on 30 September 2021 (2 pages) |
6 May 2021 | Appointment of Malcolm Spencer Hilton as a director on 31 December 1990 (2 pages) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 February 2021 | Secretary's details changed for Alexandra Mary Spencer Innes-Ker on 10 February 2021 (1 page) |
5 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 January 2018 | Change of details for Mr Malcolm Spencer Hilton as a person with significant control on 23 December 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with updates (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 April 2017 | Sub-division of shares on 24 March 2017 (10 pages) |
12 April 2017 | Sub-division of shares on 24 March 2017 (10 pages) |
9 April 2017 | Change of share class name or designation (2 pages) |
9 April 2017 | Change of share class name or designation (2 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
20 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Director's details changed for Mr Malcolm Spencer Hilton on 5 November 2015 (3 pages) |
17 October 2016 | Director's details changed for Mr Malcolm Spencer Hilton on 5 November 2015 (3 pages) |
30 September 2016 | Administrative restoration application (3 pages) |
30 September 2016 | Secretary's details changed for Alexandra Mary Spencer Innes-Ker on 31 August 2015 (2 pages) |
30 September 2016 | Registered office address changed from Marchmont Hollybank Road West Byfleet Surrey KT14 6JD to Portsdown Faris Lane Woodham Surrey KT15 3DL on 30 September 2016 (2 pages) |
30 September 2016 | Annual return made up to 26 January 2016 Statement of capital on 2016-09-30
|
30 September 2016 | Administrative restoration application (3 pages) |
30 September 2016 | Secretary's details changed for Alexandra Mary Spencer Innes-Ker on 31 August 2015 (2 pages) |
30 September 2016 | Registered office address changed from Marchmont Hollybank Road West Byfleet Surrey KT14 6JD to Portsdown Faris Lane Woodham Surrey KT15 3DL on 30 September 2016 (2 pages) |
30 September 2016 | Annual return made up to 26 January 2016 Statement of capital on 2016-09-30
|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Register(s) moved to registered inspection location Flat 1 Ormonde Court 70 Parson Street London NW4 1RE (1 page) |
18 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Register(s) moved to registered inspection location Flat 1 Ormonde Court 70 Parson Street London NW4 1RE (1 page) |
18 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
19 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 26 January 2013 (15 pages) |
20 February 2013 | Annual return made up to 26 January 2013 (15 pages) |
26 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
26 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
16 April 2012 | Annual return made up to 26 January 2012 (14 pages) |
16 April 2012 | Annual return made up to 26 January 2012 (14 pages) |
16 March 2012 | Register inspection address has been changed (1 page) |
16 March 2012 | Register inspection address has been changed (1 page) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
22 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 July 2009 | Secretary appointed alexandra mary spencer innes-ker (2 pages) |
6 July 2009 | Appointment terminated director and secretary andrea hilton (1 page) |
6 July 2009 | Appointment terminated director and secretary andrea hilton (1 page) |
6 July 2009 | Secretary appointed alexandra mary spencer innes-ker (2 pages) |
10 February 2009 | Return made up to 26/01/09; no change of members (4 pages) |
10 February 2009 | Return made up to 26/01/09; no change of members (4 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 March 2008 | Return made up to 28/12/07; full list of members (8 pages) |
5 March 2008 | Return made up to 28/12/07; full list of members (8 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
11 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 March 2005 | Return made up to 28/12/04; full list of members (8 pages) |
10 March 2005 | Return made up to 28/12/04; full list of members (8 pages) |
26 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
22 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
14 February 2003 | Return made up to 28/12/02; full list of members (8 pages) |
14 February 2003 | Return made up to 28/12/02; full list of members (8 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
31 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
12 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
6 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
21 December 1998 | Return made up to 28/12/98; full list of members (6 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 December 1998 | Return made up to 28/12/98; full list of members (6 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
22 December 1997 | Return made up to 28/12/97; full list of members
|
22 December 1997 | Return made up to 28/12/97; full list of members
|
29 June 1997 | Registered office changed on 29/06/97 from: 746 finchley road, london, NW11 7TH (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: 746 finchley road london NW11 7TH (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
31 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
31 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
28 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
28 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |