Egham
Surrey
TW20 9HY
Director Name | Mr Roy Anthony Evans |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1995(47 years, 11 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 77-79 High Street Egham Surrey TW20 9HY |
Secretary Name | Mr Roy Anthony Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1995(47 years, 11 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Teresa Evans |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(58 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | University Lecturer |
Correspondence Address | 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Alfred Howard Evans |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(44 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 February 2001) |
Role | Company Director |
Correspondence Address | Treherne Nightingales West Chiltington Pulborough Sussex RH20 2QT |
Director Name | Mrs Joyce Hastings Evans |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 1995) |
Role | Married Woman |
Correspondence Address | Treherne Nightingales West Chiltington Pulborough Sussex RH20 2QT |
Secretary Name | Mrs Joyce Hastings Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 1995) |
Role | Company Director |
Correspondence Address | Treherne Nightingales West Chiltington Pulborough Sussex RH20 2QT |
Telephone | 01784 477616 |
---|---|
Telephone region | Staines |
Registered Address | 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | David Evans 6.25% Ordinary |
---|---|
2k at £1 | Mr Roy Anthony Evans 50.00% Ordinary |
125 at £1 | Alexander David Edmund Goodman 3.13% Ordinary |
125 at £1 | Daniel Francis Matthew Goodman 3.13% Ordinary |
750 at £1 | Mr Brian Howard Evans 18.75% Ordinary |
750 at £1 | Mrs Teresa Evans 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,280,016 |
Cash | £473,050 |
Current Liabilities | £59,584 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months from now) |
22 June 1962 | Delivered on: 9 July 1962 Persons entitled: A.H.D. Stedmanas Trustees of E.E.R.S. Isaacs Deceased. M.H. Moss Classification: Legal mortgage Secured details: £2,500. Particulars: 3,3A,5,5A and 7, high st, hampton hill, middx. Fully Satisfied |
---|---|
4 June 1959 | Delivered on: 11 June 1959 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: Berkeley house, upper sunbuy rd, hampton, middx title no mx 170145. Outstanding |
11 December 1952 | Delivered on: 12 December 1952 Persons entitled: Globe Building Society Classification: Legal charge Secured details: £275. Particulars: 96. shacklegate lane, teddington, middlesex. Outstanding |
13 July 1951 | Delivered on: 13 July 1951 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 56,68,70 & 72, cumming street, london. Title nos 299832, 300044, 300045 and 300046. Outstanding |
13 July 1951 | Delivered on: 13 July 1951 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 64,66,68, brooksby street, london, title nos 63332,63333 & 129969. Outstanding |
30 October 1950 | Delivered on: 31 October 1950 Persons entitled: A.H.D. Stedmanas Trustees of E.E.R.S. Isaacs Deceased. M.H. Moss Col F W Watson R P Collings Wells Classification: Legal charge Secured details: £2000. Particulars: Freehold 3,3A,5,5A & 7, high st, hampton hill, middx title no. 221000. Outstanding |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
13 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
7 July 2017 | Notification of Roy Anthony Evans as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Withdrawal of a person with significant control statement on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Roy Anthony Evans as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Withdrawal of a person with significant control statement on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Roy Anthony Evans as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Dr Roy Anthony Evans on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Dr Roy Anthony Evans on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Dr Roy Anthony Evans on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Brian Howard Evans on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Brian Howard Evans on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Roy Anthony Evans on 1 October 2009 (1 page) |
6 July 2010 | Secretary's details changed for Roy Anthony Evans on 1 October 2009 (1 page) |
6 July 2010 | Director's details changed for Teresa Evans on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Roy Anthony Evans on 1 October 2009 (1 page) |
6 July 2010 | Director's details changed for Teresa Evans on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Teresa Evans on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Brian Howard Evans on 1 October 2009 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
7 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 August 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
14 August 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
23 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
19 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
19 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (4 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (4 pages) |
1 August 2006 | Return made up to 04/07/06; full list of members (4 pages) |
1 August 2006 | Return made up to 04/07/06; full list of members (4 pages) |
7 July 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
7 July 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
23 August 2005 | Return made up to 04/07/05; full list of members (4 pages) |
23 August 2005 | Return made up to 04/07/05; full list of members (4 pages) |
16 March 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
16 March 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
12 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
12 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
19 March 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
19 March 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
7 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
7 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
14 March 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
14 March 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
8 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
8 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: elvaco house, 180,high street, egham, surrey TW20 9DN (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: elvaco house, 180,high street, egham, surrey TW20 9DN (1 page) |
24 May 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
24 May 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
12 July 2001 | Return made up to 04/07/01; no change of members (5 pages) |
12 July 2001 | Return made up to 04/07/01; no change of members (5 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
2 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
2 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
1 August 2000 | Return made up to 04/07/00; no change of members (6 pages) |
1 August 2000 | Return made up to 04/07/00; no change of members (6 pages) |
9 November 1999 | Full accounts made up to 30 September 1999 (10 pages) |
9 November 1999 | Full accounts made up to 30 September 1999 (10 pages) |
12 July 1999 | Location of register of members (1 page) |
12 July 1999 | Location of register of members (1 page) |
12 July 1999 | Return made up to 04/07/99; full list of members (7 pages) |
12 July 1999 | Return made up to 04/07/99; full list of members (7 pages) |
28 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
28 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
6 July 1998 | Return made up to 04/07/98; full list of members (7 pages) |
6 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
6 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
6 July 1998 | Return made up to 04/07/98; full list of members (7 pages) |
11 July 1997 | Return made up to 04/07/97; full list of members (8 pages) |
11 July 1997 | Location of register of members (1 page) |
11 July 1997 | Location of register of members (1 page) |
11 July 1997 | Return made up to 04/07/97; full list of members (8 pages) |
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
13 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
13 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
18 July 1996 | Return made up to 04/07/96; full list of members (8 pages) |
18 July 1996 | Return made up to 04/07/96; full list of members (8 pages) |
14 March 1996 | Full accounts made up to 30 September 1995 (10 pages) |
14 March 1996 | Full accounts made up to 30 September 1995 (10 pages) |
18 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
26 June 1995 | Return made up to 04/07/95; full list of members (7 pages) |
26 June 1995 | Return made up to 04/07/95; full list of members (7 pages) |
1 May 1995 | Full accounts made up to 30 September 1994 (9 pages) |
1 May 1995 | Full accounts made up to 30 September 1994 (9 pages) |