Maidenhead
SL6 8HG
Director Name | Mrs Sandra Elizabeth Ann Pope |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2009(74 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 04 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orwell Cottage Cliveden Mead Maidenhead Berks SL6 8HE |
Secretary Name | Mrs Sandra Elizabeth Ann Pope |
---|---|
Status | Closed |
Appointed | 22 September 2011(76 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 04 September 2019) |
Role | Company Director |
Correspondence Address | 10 Cliveden Mead Maidenhead Berkshire SL6 8HE |
Director Name | Mr Christopher Martin Killingbeck |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | 7 Derby Road Caversham Reading Berkshire RG4 5HE |
Director Name | Mrs Georgette Emily Killingbeck |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 19 July 2008) |
Role | Company Director |
Correspondence Address | Two Gates The Avenue Maidenhead Berkshire SL6 8HG |
Director Name | Jill Cowton Killingbeck |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 13 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treweeke Tregunnick Lane Seaton Park Seaton Cornwall PL11 3JF |
Director Name | Michael Charles Guy Killingbeck |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Sarnia Bay View Road Looe Cornwall PL13 1JP |
Secretary Name | Jill Cowton Killingbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 13 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treweeke Tregunnick Lane Seaton Park Seaton Cornwall PL11 3JF |
Director Name | Mrs Sandra Elizabeth Ann Pope |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(74 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orwell Cottage Cliveden Mead Maidenhead Berks SL6 8HE |
Telephone | 01503 250819 |
---|---|
Telephone region | Looe |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
501 at £1 | Jill Cowton Killingbeck 50.10% Ordinary |
---|---|
130 at £1 | Ian Ronald George Constable 13.00% Ordinary |
129 at £1 | Sandra Elizabeth Ann Pope 12.90% Ordinary |
120 at £1 | Amanda Killingbeck-turner 12.00% Ordinary |
120 at £1 | Guy Damian Killingbeck 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,225,914 |
Cash | £48,245 |
Current Liabilities | £49,439 |
Latest Accounts | 3 April 2016 (8 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 03 April |
26 August 1959 | Delivered on: 1 September 1959 Satisfied on: 21 September 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Land at green lodge, estate maidenhead court, maidenhead berks. Fully Satisfied |
---|---|
8 July 1959 | Delivered on: 10 July 1959 Satisfied on: 21 September 2002 Persons entitled: The Maidenhead Bldg Society Classification: Legal charge Secured details: £8,000 and any other money due etc. Particulars: 46 cookham road, maidenhead, berks. Fully Satisfied |
24 November 1958 | Delivered on: 3 December 1958 Persons entitled: The Maidenhead Building Society Classification: Legal charge Secured details: £24,000 and any other monies due etc. Particulars: Land forming part of ray lodge estate, maidenhead, berks together with twelve houses in course of erection. Fully Satisfied |
30 April 1958 | Delivered on: 8 May 1958 Persons entitled: The Maidenhead Building Society Classification: Legal charge Secured details: £4000 and any other moneys due etc. Particulars: Chalfont nursing home, chalfont, st. Peter, bucks. Fully Satisfied |
9 August 1954 | Delivered on: 20 August 1954 Satisfied on: 21 September 2002 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 29, worcester gardens, greenford, middlesex, title no mx 190779 together with plant machinery fixtures implements and utensils present and future. Fully Satisfied |
9 August 1954 | Delivered on: 20 August 1954 Satisfied on: 21 September 2002 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 2, oakwood road, pinner, middlesex. Title no mx 45335 together with plant machinery fixtures implements and utensils present and future. Fully Satisfied |
9 August 1954 | Delivered on: 20 August 1954 Satisfied on: 21 September 2002 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 117,The fairway, greenford, middlesex, title no mx 63094 together with plant machinery fixtures implements and utensils. Fully Satisfied |
22 May 1967 | Delivered on: 8 June 1967 Satisfied on: 21 September 2002 Persons entitled: The Maidenhead & Berkshire Building Society Classification: Deed of variation Secured details: For varying the terms of 2 charges dated 24/11/58 & 20/8/59 by increasing the rate of interest payable under them to 8/12% per annum. Particulars: 6A & 6B summerlease road,maidenhead berks. Fully Satisfied |
22 May 1967 | Delivered on: 8 June 1967 Satisfied on: 21 September 2002 Persons entitled: The Maidenhead & Berkshire Building Society Classification: Legal charge Secured details: For further securing all monies secured by 2 charges dated 24/11/58 & 20/8/59. Particulars: 6A & 6B summerlease road, maidenhead berks. Fully Satisfied |
24 November 1960 | Delivered on: 24 November 1960 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Land in hinuf lane cholsaf wallingford bucks. Fully Satisfied |
20 August 1959 | Delivered on: 10 September 1959 Satisfied on: 21 September 2002 Persons entitled: The Maidenhead Bldg Socty Classification: Floating charge Secured details: £6,000. Particulars: Land at maidenhead, berks title no bk 8721. Fully Satisfied |
29 January 1959 | Delivered on: 13 February 1959 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold land north of ray mill road with frontage sheephead road, maidenhead, berks together with plant machinery fixtures implements and utensils present and future. Outstanding |
19 April 1961 | Delivered on: 25 April 1961 Persons entitled: Nat Pro Co LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Land fronting north on summerleaze rd, maidenhead together with plant machinery fixtures implements and utensils present and future. Outstanding |
18 June 1954 | Delivered on: 6 July 1954 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Land on the south east side of glenavon gardens, slough, buckinghamshire together with plant machinery fixtures implements and utensils present and future. Outstanding |
4 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
6 June 2018 | Liquidators' statement of receipts and payments to 2 April 2018 (9 pages) |
20 April 2017 | Registered office address changed from Altay House 869 High Road North Finchley London N12 8QA to 1148 High Road Whetstone London N20 0RA on 20 April 2017 (2 pages) |
20 April 2017 | Registered office address changed from Altay House 869 High Road North Finchley London N12 8QA to 1148 High Road Whetstone London N20 0RA on 20 April 2017 (2 pages) |
13 April 2017 | Resolutions
|
13 April 2017 | Declaration of solvency (3 pages) |
13 April 2017 | Appointment of a voluntary liquidator (1 page) |
13 April 2017 | Appointment of a voluntary liquidator (1 page) |
13 April 2017 | Resolutions
|
13 April 2017 | Declaration of solvency (3 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 October 2016 | Accounts for a small company made up to 3 April 2016 (7 pages) |
17 October 2016 | Accounts for a small company made up to 3 April 2016 (7 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
6 November 2015 | Auditor's resignation (1 page) |
6 November 2015 | Auditor's resignation (1 page) |
17 October 2015 | Accounts for a small company made up to 3 April 2015 (7 pages) |
17 October 2015 | Accounts for a small company made up to 3 April 2015 (7 pages) |
17 October 2015 | Accounts for a small company made up to 3 April 2015 (7 pages) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
3 October 2014 | Accounts for a small company made up to 3 April 2014 (7 pages) |
3 October 2014 | Accounts for a small company made up to 3 April 2014 (7 pages) |
3 October 2014 | Accounts for a small company made up to 3 April 2014 (7 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Termination of appointment of Sandra Pope as a director (1 page) |
22 January 2014 | Termination of appointment of Sandra Pope as a director (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
18 October 2013 | Accounts for a small company made up to 3 April 2013 (7 pages) |
18 October 2013 | Accounts for a small company made up to 3 April 2013 (7 pages) |
18 October 2013 | Accounts for a small company made up to 3 April 2013 (7 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Accounts for a small company made up to 3 April 2012 (7 pages) |
20 August 2012 | Accounts for a small company made up to 3 April 2012 (7 pages) |
20 August 2012 | Accounts for a small company made up to 3 April 2012 (7 pages) |
19 January 2012 | Termination of appointment of Jill Killingbeck as a secretary (1 page) |
19 January 2012 | Termination of appointment of Jill Killingbeck as a secretary (1 page) |
19 January 2012 | Termination of appointment of Jill Killingbeck as a director (1 page) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Termination of appointment of Jill Killingbeck as a director (1 page) |
4 October 2011 | Appointment of Mrs Sandra Elizabeth Ann Pope as a secretary (2 pages) |
4 October 2011 | Appointment of Mrs Sandra Elizabeth Ann Pope as a secretary (2 pages) |
28 September 2011 | Accounts for a small company made up to 3 April 2011 (7 pages) |
28 September 2011 | Accounts for a small company made up to 3 April 2011 (7 pages) |
28 September 2011 | Accounts for a small company made up to 3 April 2011 (7 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Accounts for a small company made up to 3 April 2010 (7 pages) |
19 October 2010 | Accounts for a small company made up to 3 April 2010 (7 pages) |
19 October 2010 | Accounts for a small company made up to 3 April 2010 (7 pages) |
26 January 2010 | Director's details changed for Mrs Sandra Elizabeth Ann Pope on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
26 January 2010 | Director's details changed for Mrs Sandra Elizabeth Ann Pope on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mrs Sandra Elizabeth Ann Pope on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Jill Cowton Killingbeck on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
26 January 2010 | Director's details changed for Jill Cowton Killingbeck on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Jill Cowton Killingbeck on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mrs Sandra Elizabeth Ann Pope on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Ian Ronald George Constable on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mrs Sandra Elizabeth Ann Pope on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Ian Ronald George Constable on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mrs Sandra Elizabeth Ann Pope on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Ian Ronald George Constable on 1 October 2009 (2 pages) |
24 November 2009 | Appointment of Mrs Sandra Elizabeth Ann Pope as a director (1 page) |
24 November 2009 | Appointment of Mrs Sandra Elizabeth Ann Pope as a director (1 page) |
9 November 2009 | Appointment of Mrs Sandra Elizabeth Ann Pope as a director (1 page) |
9 November 2009 | Appointment of Mrs Sandra Elizabeth Ann Pope as a director (1 page) |
23 October 2009 | Appointment of Mr Ian Ronald George Constable as a director (2 pages) |
23 October 2009 | Appointment of Mr Ian Ronald George Constable as a director (2 pages) |
28 September 2009 | Accounts for a small company made up to 3 April 2009 (7 pages) |
28 September 2009 | Accounts for a small company made up to 3 April 2009 (7 pages) |
28 September 2009 | Accounts for a small company made up to 3 April 2009 (7 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 October 2008 | Appointment terminated director georgette killingbeck (1 page) |
20 October 2008 | Appointment terminated director georgette killingbeck (1 page) |
7 October 2008 | Accounts for a small company made up to 3 April 2008 (7 pages) |
7 October 2008 | Accounts for a small company made up to 3 April 2008 (7 pages) |
7 October 2008 | Accounts for a small company made up to 3 April 2008 (7 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 October 2007 | Accounts for a small company made up to 3 April 2007 (7 pages) |
9 October 2007 | Accounts for a small company made up to 3 April 2007 (7 pages) |
9 October 2007 | Accounts for a small company made up to 3 April 2007 (7 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 October 2006 | Accounts for a small company made up to 3 April 2006 (7 pages) |
26 October 2006 | Accounts for a small company made up to 3 April 2006 (7 pages) |
26 October 2006 | Accounts for a small company made up to 3 April 2006 (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 November 2005 | Accounts for a small company made up to 3 April 2005 (7 pages) |
24 November 2005 | Accounts for a small company made up to 3 April 2005 (7 pages) |
24 November 2005 | Accounts for a small company made up to 3 April 2005 (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Return made up to 31/12/04; full list of members
|
8 December 2004 | Accounts for a small company made up to 3 April 2004 (7 pages) |
8 December 2004 | Accounts for a small company made up to 3 April 2004 (7 pages) |
8 December 2004 | Accounts for a small company made up to 3 April 2004 (7 pages) |
9 January 2004 | Memorandum and Articles of Association (14 pages) |
9 January 2004 | Memorandum and Articles of Association (14 pages) |
9 January 2004 | Resolutions
|
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Resolutions
|
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 October 2003 | Accounts for a small company made up to 3 April 2003 (7 pages) |
22 October 2003 | Accounts for a small company made up to 3 April 2003 (7 pages) |
22 October 2003 | Accounts for a small company made up to 3 April 2003 (7 pages) |
14 February 2003 | Resolutions
|
14 February 2003 | Memorandum and Articles of Association (14 pages) |
14 February 2003 | Resolutions
|
14 February 2003 | Memorandum and Articles of Association (14 pages) |
14 February 2003 | Resolutions
|
14 February 2003 | Resolutions
|
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2002 | Accounts for a small company made up to 3 April 2002 (6 pages) |
18 September 2002 | Accounts for a small company made up to 3 April 2002 (6 pages) |
18 September 2002 | Accounts for a small company made up to 3 April 2002 (6 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
25 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 January 2002 | Accounts for a small company made up to 3 April 2001 (6 pages) |
17 January 2002 | Accounts for a small company made up to 3 April 2001 (6 pages) |
17 January 2002 | Accounts for a small company made up to 3 April 2001 (6 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members
|
20 January 2001 | Return made up to 31/12/00; full list of members
|
18 October 2000 | Accounts for a small company made up to 3 April 2000 (7 pages) |
18 October 2000 | Accounts for a small company made up to 3 April 2000 (7 pages) |
18 October 2000 | Accounts for a small company made up to 3 April 2000 (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 November 1999 | Accounts for a small company made up to 3 April 1999 (7 pages) |
3 November 1999 | Accounts for a small company made up to 3 April 1999 (7 pages) |
3 November 1999 | Accounts for a small company made up to 3 April 1999 (7 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
1 December 1998 | Accounts for a small company made up to 3 April 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 3 April 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 3 April 1998 (7 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 November 1997 | Accounts for a small company made up to 3 April 1997 (9 pages) |
12 November 1997 | Accounts for a small company made up to 3 April 1997 (9 pages) |
12 November 1997 | Accounts for a small company made up to 3 April 1997 (9 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 November 1996 | Accounts for a small company made up to 3 April 1996 (10 pages) |
19 November 1996 | Accounts for a small company made up to 3 April 1996 (10 pages) |
19 November 1996 | Accounts for a small company made up to 3 April 1996 (10 pages) |
16 January 1996 | Accounts for a small company made up to 3 April 1995 (6 pages) |
16 January 1996 | Accounts for a small company made up to 3 April 1995 (6 pages) |
16 January 1996 | Accounts for a small company made up to 3 April 1995 (6 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |