1 Hemlock Close
Kingswood
Surrey
KT20 6QW
Secretary Name | Cheam Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 December 2007(54 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 04 November 2016) |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Director Name | Anthony Cecil May |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(38 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 11 April 2010) |
Role | Company Executive |
Country of Residence | Scotland |
Correspondence Address | 6 Avon Heights, Avonpark Limpley Stoke Bath BA2 7JR |
Director Name | Jocelyn Christine May |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(38 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 16 February 2007) |
Role | Company Executive |
Correspondence Address | Farleigh Cottage Farleigh Hungerford Somerset BA2 7RR |
Secretary Name | Jocelyn Christine May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(38 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 16 February 2007) |
Role | Company Director |
Correspondence Address | Farleigh Cottage Farleigh Hungerford Somerset BA2 7RR |
Registered Address | Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,144,583 |
Cash | £1,955 |
Current Liabilities | £8,303 |
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
4 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2016 | Final Gazette dissolved following liquidation (1 page) |
4 August 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 August 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
24 March 2016 | Liquidators statement of receipts and payments to 5 March 2016 (6 pages) |
24 March 2016 | Liquidators' statement of receipts and payments to 5 March 2016 (6 pages) |
24 March 2016 | Liquidators' statement of receipts and payments to 5 March 2016 (6 pages) |
18 March 2015 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW on 18 March 2015 (2 pages) |
18 March 2015 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW on 18 March 2015 (2 pages) |
17 March 2015 | Appointment of a voluntary liquidator (1 page) |
17 March 2015 | Appointment of a voluntary liquidator (1 page) |
17 March 2015 | Resolutions
|
23 February 2015 | Declaration of solvency (3 pages) |
23 February 2015 | Declaration of solvency (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
9 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
25 January 2012 | Annual return made up to 13 December 2011 (4 pages) |
25 January 2012 | Annual return made up to 13 December 2011 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
17 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Termination of appointment of Anthony May as a director (1 page) |
17 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Termination of appointment of Anthony May as a director (1 page) |
5 November 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
5 November 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
5 November 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
20 July 2010 | Appointment of Mr Peter Vickery as a director (2 pages) |
20 July 2010 | Appointment of Mr Peter Vickery as a director (2 pages) |
5 January 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Anthony Cecil May on 1 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Anthony Cecil May on 1 November 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Anthony Cecil May on 1 November 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
23 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
23 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | New secretary appointed (1 page) |
22 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: farleigh cottage farleigh hungerford somerset BA2 7RR (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: farleigh cottage farleigh hungerford somerset BA2 7RR (1 page) |
6 February 2007 | Return made up to 13/12/06; full list of members (3 pages) |
6 February 2007 | Return made up to 13/12/06; full list of members (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
13 December 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
13 December 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
3 January 2006 | Return made up to 13/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 13/12/05; full list of members (3 pages) |
26 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
10 January 2005 | Return made up to 13/12/04; full list of members
|
10 January 2005 | Return made up to 13/12/04; full list of members
|
24 December 2003 | Return made up to 13/12/03; full list of members
|
24 December 2003 | Return made up to 13/12/03; full list of members
|
26 November 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
26 November 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
26 November 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
3 January 2003 | Return made up to 13/12/02; full list of members (8 pages) |
3 January 2003 | Return made up to 13/12/02; full list of members (8 pages) |
26 November 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
26 November 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
26 November 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
18 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
18 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
16 November 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
16 November 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
27 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
27 December 2000 | Return made up to 13/12/00; full list of members (7 pages) |
27 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
27 December 2000 | Return made up to 13/12/00; full list of members (7 pages) |
27 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
4 January 2000 | Return made up to 13/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 13/12/99; full list of members (7 pages) |
9 December 1999 | Accounts for a small company made up to 5 April 1999 (2 pages) |
9 December 1999 | Accounts for a small company made up to 5 April 1999 (2 pages) |
9 December 1999 | Accounts for a small company made up to 5 April 1999 (2 pages) |
15 January 1999 | Return made up to 13/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 13/12/98; full list of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 5 April 1998 (2 pages) |
15 January 1999 | Accounts for a small company made up to 5 April 1998 (2 pages) |
15 January 1999 | Accounts for a small company made up to 5 April 1998 (2 pages) |
11 March 1998 | Return made up to 13/12/97; no change of members (4 pages) |
11 March 1998 | Return made up to 13/12/97; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 5 April 1997 (2 pages) |
23 January 1998 | Accounts for a small company made up to 5 April 1997 (2 pages) |
23 January 1998 | Accounts for a small company made up to 5 April 1997 (2 pages) |
10 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
29 November 1996 | Accounts for a small company made up to 5 April 1996 (2 pages) |
29 November 1996 | Accounts for a small company made up to 5 April 1996 (2 pages) |
29 November 1996 | Accounts for a small company made up to 5 April 1996 (2 pages) |
12 February 1996 | Return made up to 13/12/95; full list of members (6 pages) |
12 February 1996 | Return made up to 13/12/95; full list of members (6 pages) |
11 February 1996 | Accounts for a small company made up to 5 April 1995 (2 pages) |
11 February 1996 | Accounts for a small company made up to 5 April 1995 (2 pages) |
11 February 1996 | Accounts for a small company made up to 5 April 1995 (2 pages) |
7 June 1995 | Return made up to 13/12/94; no change of members (4 pages) |
7 June 1995 | Return made up to 13/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |