Fairmile Park Road
Cobham
Surrey
KT11 2PP
Director Name | Ms Wendy Anne Mason |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(69 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 154 New Kings Road Fulham London SW6 4LZ |
Secretary Name | Ms Wendy Anne Mason |
---|---|
Status | Current |
Appointed | 26 April 2016(69 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 3 Fairmile Heights Fairmile Park Road Cobham Surrey KT11 2PP |
Director Name | Mr Ralph Boardman |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 19 September 2005) |
Role | Manager |
Correspondence Address | 35 Lostock Road Salford Lancashire M5 2LH |
Director Name | Mrs Carole Sandra Denman |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 April 1996) |
Role | Secretary |
Correspondence Address | Firdale Grange Road Ash Aldershot Hampshire GU12 6HB |
Director Name | Mr David Edgar Lynn |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Building Services Engineer |
Correspondence Address | 2 Maple Road Ripley Woking Surrey GU23 6JY |
Director Name | Mrs Bridget Teresa Mahoney |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 June 1996) |
Role | Administrator |
Correspondence Address | Chatburn Court Warrington Road Culcheth Warrington Cheshire WA3 5RB |
Director Name | Mr James Henry Mahoney |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 May 1996) |
Role | Heating Engineer (Retired) |
Correspondence Address | 28 Landseer Road New Malden Surrey KT3 5NH |
Director Name | Mr Vaughan Henry Brennand |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 October 1999) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 83 Pavilion Way Ruislip Middlesex HA4 9JL |
Director Name | Mrs Aline Mary Bath Letheby |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 17 March 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Brackenfield Three Stiles Road Farnham Surrey GU9 7DE |
Secretary Name | Mrs Aline Mary Bath Letheby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenfield Three Stiles Road Farnham Surrey GU9 7DE |
Telephone | 020 77364211 |
---|---|
Telephone region | London |
Registered Address | 154 New Kings Road Fulham London SW6 4LZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
36k at £1 | Terence Mark Letheby 85.71% Ordinary |
---|---|
6k at £1 | Mrs Carole Sandra Denman 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £666,576 |
Cash | £795,323 |
Current Liabilities | £162,418 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
24 January 2024 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
12 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
6 April 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
8 July 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
1 June 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
6 April 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
24 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
10 July 2017 | Notification of Terence Mark Letheby as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Terence Mark Letheby as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Terence Mark Letheby as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
2 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
18 April 2017 | Termination of appointment of Aline Mary Bath Letheby as a director on 17 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Aline Mary Bath Letheby as a director on 17 March 2017 (1 page) |
15 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
26 April 2016 | Termination of appointment of Aline Mary Bath Letheby as a secretary on 26 April 2016 (1 page) |
26 April 2016 | Appointment of Ms Wendy Anne Mason as a secretary on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Ms Wendy Anne Mason as a secretary on 26 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Aline Mary Bath Letheby as a secretary on 26 April 2016 (1 page) |
20 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
22 February 2016 | Appointment of Ms Wendy Anne Mason as a director on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Ms Wendy Anne Mason as a director on 22 February 2016 (2 pages) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
22 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2010 | Director's details changed for Mr Terence Mark Letheby on 20 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr Terence Mark Letheby on 20 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Aline Mary Bath Letheby on 20 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mrs Aline Mary Bath Letheby on 20 June 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
4 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
30 June 2005 | Return made up to 20/06/05; full list of members (8 pages) |
30 June 2005 | Return made up to 20/06/05; full list of members (8 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
4 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
10 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members
|
28 June 2001 | Return made up to 20/06/01; full list of members
|
13 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
13 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
5 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
5 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
22 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
7 July 1999 | Return made up to 20/06/99; full list of members
|
7 July 1999 | Return made up to 20/06/99; full list of members
|
7 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
18 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
18 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
9 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
20 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
20 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | Return made up to 20/06/96; full list of members (8 pages) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | Return made up to 20/06/96; full list of members (8 pages) |
16 June 1996 | Director resigned (2 pages) |
16 June 1996 | Director resigned (2 pages) |
24 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
24 April 1996 | Director resigned (2 pages) |
24 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
24 April 1996 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |