Chertsey
KT16 8BE
Director Name | Sarah Edmonds |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1996(48 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Friars Way Chertsey Surrey KT16 8PW |
Director Name | Sally Ann Edmonds |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2001(54 years after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Studio Manager |
Country of Residence | Australia |
Correspondence Address | 2 Station Road Chertsey KT16 8BE |
Secretary Name | Mr Richard John Edmonds |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2003(56 years after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Print Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kookaburra Street Stirling Perth Wa6021 Australia |
Director Name | Mr David John Edmonds |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 December 2003) |
Role | Secretary |
Correspondence Address | Carron Blacksmith Lane Chertsey Surrey KT16 8AD |
Director Name | Mrs Joan Edmonds |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 1997) |
Role | Married Woman |
Correspondence Address | Monks Lantern Ruxbury Road Chertsey Surrey KT16 9NH |
Director Name | Mr John Frank Douglas Edmonds |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 1994) |
Role | Company Director |
Correspondence Address | Monks Lantern Ruxbury Road Chertsey Surrey KT16 9NH |
Secretary Name | Mr David John Edmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | Carron Blacksmith Lane Chertsey Surrey KT16 8AD |
Director Name | Margaret Rosemary Edmonds |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(44 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 December 2003) |
Role | Secretary |
Correspondence Address | Carron Blacksmiths Lane Chertsey Surrey KT16 8AD |
Director Name | John Tuck |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(54 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 June 2003) |
Role | Printing |
Correspondence Address | 37 Gladstone Avenue Feltham Middlesex TW14 9LJ |
Telephone | 01932 888222 |
---|---|
Telephone region | Weybridge |
Registered Address | 2 Station Road Chertsey KT16 8BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
298 at £1 | Mr David John Edmonds 9.35% Ordinary |
---|---|
298 at £1 | Mrs Margaret Rosemary Edmonds 9.35% Ordinary |
1.2k at £1 | Mr Richard John Edmonds 38.01% Ordinary |
1.2k at £1 | Miss Sarah Edmonds 37.13% Ordinary |
86 at £1 | Mr Richard John Edmonds 2.70% Ordinary B |
55 at £1 | Miss Sarah Edmonds 1.73% Ordinary A |
45 at £1 | Sally Ann Edmonds 1.41% Ordinary A |
10 at £1 | Sally Ann Edmonds 0.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,004,454 |
Cash | £252,458 |
Current Liabilities | £66,003 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
24 March 2004 | Delivered on: 30 March 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a chertsey district constitutional club guildford street chertsey t/n SY658565. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
25 March 2004 | Delivered on: 26 March 2004 Persons entitled: Hsbc 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. Outstanding |
5 September 2022 | Delivered on: 8 September 2022 Persons entitled: Richard John Edmonds Sally Ann Edmonds Sarah Edmonds Denton & Co Trustees Limited Classification: A registered charge Particulars: The freehold property known as connaught house, crabtree road, thorpe industrial estate, egham, surrey TW20 8RN and land on the north side of crabtree road, thorpe industrial estate, egham, surrey TW20 8RN. Outstanding |
25 February 2019 | Delivered on: 15 March 2019 Persons entitled: Richard John Edmonds Sally Ann Edmonds Sarah Edmonds Denton & Co Trustees Limited Richard John Edmonds Sally Ann Edmonds Sarah Edmonds Denton & Co Trustees Limited Classification: A registered charge Particulars: Connaught house crabtree road thorpe industrial estate egham surrey and land on the north side of crabtree road thorpe industrial estate egham surrey. Outstanding |
12 January 2017 | Delivered on: 14 January 2017 Persons entitled: Richard John Edmonds Sally Ann Edmonds Sarah Edmonds Denton & Co Trustees Limited Richard John Edmonds Sally Ann Edmonds Sarah Edmonds Denton & Co Trustees Limited Denton & Co Trustees Limited Sarah Edmonds Sally Ann Edmonds Richard John Edmonds Classification: A registered charge Particulars: Alexandra business centre. Alexandra road. Addlestone. Outstanding |
31 March 2008 | Delivered on: 9 April 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H alexandra business centre alexandra road addlestone t/no sy 149697 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
28 July 2000 | Delivered on: 11 August 2000 Satisfied on: 26 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 70 guildford street chertsey surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
26 July 2000 | Delivered on: 29 July 2000 Satisfied on: 26 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
7 January 2000 | Delivered on: 12 January 2000 Satisfied on: 20 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 13 molesey road hersham surrey t/n SY565096. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 January 1999 | Delivered on: 4 February 1999 Satisfied on: 26 April 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable in relation hereto under this charge shall not exceed £30,000. Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company but so that the company shall pay into the company's account with national westminster bank PLC all moneys which it may receive in respect of such debts and shall not without the prior consent in writing of national westminster bank PLC sell factor discount or otherwise charge or assign the same in favour of any other person or purport to do so and the company shall if called upon to do by national westminster bank PLC from time to time execute legal assignments of such book debts and other debts to national westminster bank PLC. Fully Satisfied |
22 February 1988 | Delivered on: 29 February 1988 Satisfied on: 18 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Abbey cottage, colonels lane, chertsey, surrey. T/n :- sy 355383. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 July 1968 | Delivered on: 30 July 1968 Satisfied on: 10 April 1992 Persons entitled: Mary Hurley. Classification: Legal charge Secured details: £5,400. Particulars: 33, 35, 37, 39, 41, alexandra rd, addlestone. Fully Satisfied |
30 April 2008 | Delivered on: 8 May 2008 Satisfied on: 15 February 2011 Persons entitled: Richard Edmonds Sarah Edmonds David Edmonds Margaret Edmonds Sally Edmonds and Hazell Carr Pensions Services Limited Classification: Legal charge Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: Unit b gogmore lane chertsey surrey. Fully Satisfied |
21 January 1958 | Delivered on: 31 January 1958 Satisfied on: 10 April 1992 Persons entitled: Richard John Edmonds Sally Ann Edmonds Sarah Edmonds Denton & Co Trustees Limited Richard John Edmonds Sally Ann Edmonds Sarah Edmonds Denton & Co Trustees Limited Denton & Co Trustees Limited Sarah Edmonds Sally Ann Edmonds Richard John Edmonds R. Guillaume J. Guillaume Classification: Charge Secured details: £2,600. Particulars: 15 molesey road adersham, surrey. Fully Satisfied |
22 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
22 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
31 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 September 2022 | Registration of charge 004460290014, created on 5 September 2022 (37 pages) |
24 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
21 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
19 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
7 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
9 October 2019 | Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Station Road Chertsey KT16 8BE on 9 October 2019 (1 page) |
29 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 March 2019 | Registration of charge 004460290013, created on 25 February 2019 (74 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
28 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 August 2018 | Statement of capital following an allotment of shares on 13 August 2018
|
19 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 January 2017 | Registration of charge 004460290012, created on 12 January 2017 (39 pages) |
14 January 2017 | Registration of charge 004460290012, created on 12 January 2017 (39 pages) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2012 | Secretary's details changed for Mr Richard John Edmonds on 20 January 2012 (2 pages) |
19 December 2012 | Director's details changed for Sally Ann Edmonds on 20 January 2012 (2 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Director's details changed for Mr Richard John Edmonds on 20 January 2012 (2 pages) |
19 December 2012 | Secretary's details changed for Mr Richard John Edmonds on 20 January 2012 (2 pages) |
19 December 2012 | Director's details changed for Sally Ann Edmonds on 20 January 2012 (2 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Director's details changed for Mr Richard John Edmonds on 20 January 2012 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
23 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Sally Ann Edmonds on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Richard John Edmonds on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Mr Richard John Edmonds on 21 December 2009 (1 page) |
21 December 2009 | Secretary's details changed for Mr Richard John Edmonds on 21 December 2009 (1 page) |
21 December 2009 | Director's details changed for Sally Ann Edmonds on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Sarah Edmonds on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Sarah Edmonds on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Richard John Edmonds on 21 December 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 December 2008 | Return made up to 11/12/08; full list of members (6 pages) |
18 December 2008 | Return made up to 11/12/08; full list of members (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 December 2007 | Return made up to 11/12/07; full list of members (4 pages) |
11 December 2007 | Return made up to 11/12/07; full list of members (4 pages) |
18 January 2007 | Return made up to 11/12/06; full list of members (4 pages) |
18 January 2007 | Return made up to 11/12/06; full list of members (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 January 2006 | Return made up to 11/12/05; full list of members (5 pages) |
3 January 2006 | Return made up to 11/12/05; full list of members (5 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 December 2004 | Return made up to 11/12/04; full list of members (8 pages) |
20 December 2004 | Return made up to 11/12/04; full list of members (8 pages) |
11 June 2004 | Ad 01/04/04--------- £ si 86@1=86 £ ic 3100/3186 (2 pages) |
11 June 2004 | Ad 01/04/04--------- £ si 86@1=86 £ ic 3100/3186 (2 pages) |
24 May 2004 | New secretary appointed (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New secretary appointed (1 page) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Return made up to 11/12/03; full list of members (10 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Return made up to 11/12/03; full list of members (10 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 January 2003 | Nc inc already adjusted 25/11/02 (1 page) |
3 January 2003 | Ad 25/11/02--------- £ si 100@1 (2 pages) |
3 January 2003 | Nc inc already adjusted 25/11/02 (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
3 January 2003 | Ad 25/11/02--------- £ si 100@1 (2 pages) |
3 January 2003 | Return made up to 11/12/02; full list of members
|
3 January 2003 | Return made up to 11/12/02; full list of members
|
18 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 February 2002 | Return made up to 11/12/01; full list of members (8 pages) |
1 February 2002 | Return made up to 11/12/01; full list of members (8 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
20 December 2000 | Return made up to 11/12/00; full list of members
|
20 December 2000 | Return made up to 11/12/00; full list of members
|
14 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 August 2000 | Particulars of mortgage/charge (7 pages) |
11 August 2000 | Particulars of mortgage/charge (7 pages) |
29 July 2000 | Particulars of mortgage/charge (5 pages) |
29 July 2000 | Particulars of mortgage/charge (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Return made up to 11/12/99; full list of members (8 pages) |
13 December 1999 | Return made up to 11/12/99; full list of members (8 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
4 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
20 January 1998 | Return made up to 11/12/97; full list of members (8 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Return made up to 11/12/97; full list of members (8 pages) |
20 January 1998 | Director resigned (1 page) |
19 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
19 December 1996 | Return made up to 11/12/96; no change of members (4 pages) |
19 December 1996 | Return made up to 11/12/96; no change of members (4 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members
|
15 January 1996 | Return made up to 31/12/95; no change of members
|
29 August 1995 | Registered office changed on 29/08/95 from: 13 molesey road hersham surrey KT12 4RN (1 page) |
29 August 1995 | Registered office changed on 29/08/95 from: 13 molesey road hersham surrey KT12 4RN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
29 May 1987 | Company name changed alexandra laundry (addlestone) l imited\certificate issued on 01/06/87 (2 pages) |
29 May 1987 | Company name changed alexandra laundry (addlestone) l imited\certificate issued on 01/06/87 (2 pages) |
3 December 1947 | Incorporation (17 pages) |
3 December 1947 | Incorporation (17 pages) |