Esher
Surrey
KT10 9QY
Secretary Name | Donald Keith Eade |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1996(58 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Donald Keith Eade |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1998(60 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Secretary Name | Mrs Sandra Loraine Eade |
---|---|
Status | Current |
Appointed | 27 February 2024(86 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Michael John Kirtley Nodes |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(54 years, 2 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 08 March 2019) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Secretary Name | Mrs Patricia Ann Nodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whernside May Tree Lane Stanmore Middlesex HA7 3RZ |
Website | johnnodes.co.uk |
---|
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
15.9k at £1 | M.j.k. Nodes 90.91% Ordinary |
---|---|
1.1k at £1 | Donald Keith Eade 6.23% Ordinary |
500 at £1 | P.a. Nodes 2.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £776,212 |
Cash | £331,160 |
Current Liabilities | £102,738 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
14 October 1993 | Delivered on: 26 October 1993 Satisfied on: 7 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61A ledbury road, 61B ledbury road, 207 westbourne grove l/b of kensington & chelsea t/no.409435. Fully Satisfied |
---|---|
14 October 1993 | Delivered on: 26 October 1993 Satisfied on: 7 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 the broadway mill hill l/b of barnet t/no.MX366182. Fully Satisfied |
14 October 1993 | Delivered on: 26 October 1993 Satisfied on: 23 May 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1024 harrow road l/b of brent t/no.MX72866. Fully Satisfied |
18 January 1993 | Delivered on: 5 February 1993 Satisfied on: 7 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 181 ladbroke grove, l/b of kensington and chelsea t/no: 451980. Fully Satisfied |
18 January 1993 | Delivered on: 5 February 1993 Satisfied on: 7 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 high street, harlesden, l/b of brent t/no: mx 72864. Fully Satisfied |
19 January 1993 | Delivered on: 5 February 1993 Satisfied on: 7 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122/122A cricklewood broadway, l/b of barnet t/no: mx 217907. Fully Satisfied |
18 January 1993 | Delivered on: 25 January 1993 Satisfied on: 7 February 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 March 1958 | Delivered on: 8 April 1958 Satisfied on: 6 March 2013 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies etc. Particulars: 4 high street, harlesden, willisden, middlesex title no. 72864. Fully Satisfied |
26 March 1958 | Delivered on: 8 April 1958 Satisfied on: 6 March 2013 Persons entitled: Barclays Bank PLC Classification: Insturment of charge Secured details: All monies due etc. Particulars: 181 ladbroke grove, kemsington title no. 451980. Fully Satisfied |
29 December 2023 | Confirmation statement made on 18 December 2023 with updates (4 pages) |
---|---|
12 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
17 February 2023 | Confirmation statement made on 18 December 2022 with no updates (1 page) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
12 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2022 | Confirmation statement made on 18 December 2021 with updates (4 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
10 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
22 December 2020 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
6 January 2020 | Termination of appointment of Michael John Kirtley Nodes as a director on 8 March 2019 (1 page) |
6 January 2020 | Confirmation statement made on 18 December 2019 with updates (5 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
8 January 2019 | Second filing of Confirmation Statement dated 18/12/2016 (7 pages) |
18 December 2018 | Secretary's details changed for Donald Keith Eade on 11 December 2018 (1 page) |
18 December 2018 | Director's details changed for Mrs Patricia Ann Nodes on 11 December 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
18 December 2018 | Director's details changed for Mr Michael John Kirtley Nodes on 11 December 2018 (2 pages) |
18 December 2018 | Director's details changed for Mr Donald Keith Eade on 11 December 2018 (2 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
16 March 2018 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st England to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page) |
10 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
18 December 2017 | Cessation of Donald Keith Eade as a person with significant control on 12 December 2017 (1 page) |
18 December 2017 | Cessation of Donald Keith Eade as a person with significant control on 12 December 2017 (1 page) |
12 December 2017 | Cessation of Patricia Ann Nodes as a person with significant control on 12 December 2017 (1 page) |
12 December 2017 | Cessation of Patricia Ann Nodes as a person with significant control on 12 December 2017 (1 page) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates
|
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 March 2016 | Registered office address changed from 15-17 Hewer Street London W10 6DU to 100a High Street Hampton Middlesex TW12 2st on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 15-17 Hewer Street London W10 6DU to 100a High Street Hampton Middlesex TW12 2st on 1 March 2016 (1 page) |
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
11 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mrs Patricia Ann Nodes on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Donald Keith Eade on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Donald Keith Eade on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Donald Keith Eade on 1 October 2009 (1 page) |
1 March 2010 | Secretary's details changed for Donald Keith Eade on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for Donald Keith Eade on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mrs Patricia Ann Nodes on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Donald Keith Eade on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for Mrs Patricia Ann Nodes on 1 October 2009 (2 pages) |
8 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
8 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
14 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
9 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 April 2006 | Ad 29/03/06--------- £ si 1041@1=1041 £ ic 16459/17500 (2 pages) |
19 April 2006 | Ad 29/03/06--------- £ si 1041@1=1041 £ ic 16459/17500 (2 pages) |
3 February 2006 | Return made up to 18/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 18/12/05; full list of members (7 pages) |
23 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
26 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
23 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
11 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
27 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
25 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
29 December 1999 | Return made up to 18/12/99; full list of members (7 pages) |
29 December 1999 | Return made up to 18/12/99; full list of members (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
6 February 1998 | Return made up to 18/12/97; full list of members (6 pages) |
6 February 1998 | Return made up to 18/12/97; full list of members (6 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
29 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
27 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
20 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
19 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
26 October 1993 | Particulars of mortgage/charge (9 pages) |
26 October 1993 | Particulars of mortgage/charge (9 pages) |
5 February 1993 | Particulars of mortgage/charge (9 pages) |
5 February 1993 | Particulars of mortgage/charge (9 pages) |
25 January 1993 | Particulars of mortgage/charge (3 pages) |
25 January 1993 | Particulars of mortgage/charge (3 pages) |
3 April 1958 | Particulars of property mortgage/charge (3 pages) |
3 April 1958 | Particulars of property mortgage/charge (3 pages) |