Cobham
Surrey
KT11 3DH
Director Name | Louise Catherine Worsfold |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1998(43 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15-19 High Street Cobham Surrey KT11 3DH |
Secretary Name | Louise Catherine Worsfold |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1998(43 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15-19 High Street Cobham Surrey KT11 3DH |
Director Name | Mr Colin Alfred Ambrose Worsfold |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 March 1998) |
Role | Newsagent And Tobacconist |
Correspondence Address | The Warren Cedar Road Cobham Surrey KT11 2AE |
Director Name | Mrs Mary Kathleen Worsfold |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 March 1998) |
Role | Secretary |
Correspondence Address | The Warren Cedar Road Cobham Surrey KT11 2AE |
Secretary Name | Mrs Mary Kathleen Worsfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | The Warren Cedar Road Cobham Surrey KT11 2AE |
Website | postoffice.co.uk |
---|
Registered Address | 15-19 High Street Cobham Surrey KT11 3DH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 2 other UK companies use this postal address |
9k at £1 | David Timothy Worsfold 75.00% Ordinary |
---|---|
3k at £1 | Louise C. Worsfold 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £403,198 |
Cash | £47,371 |
Current Liabilities | £133,610 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
24 May 2002 | Delivered on: 28 May 2002 Persons entitled: National Westminster 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 |
---|---|
18 June 1993 | Delivered on: 22 June 1993 Satisfied on: 6 March 1998 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 property k/a 19 high street cobham and land adjoining and/or the proceeds of sale thereof and an assignment of the goodwill and connection of any business tog: with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
31 July 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
9 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
3 September 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 August 2020 | Secretary's details changed for Louise Catherine Worsfold on 1 April 2020 (1 page) |
3 August 2020 | Director's details changed for Mr David Timothy Worsfold on 1 April 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
3 August 2020 | Director's details changed for Louise Catherine Worsfold on 1 April 2020 (2 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Registered office address changed from 15/17 High Street Cobham Surrey KT11 3DH to 15-19 High Street Cobham Surrey KT11 3DH on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 15/17 High Street Cobham Surrey KT11 3DH to 15-19 High Street Cobham Surrey KT11 3DH on 29 September 2015 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
2 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | Resolutions
|
26 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
19 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
19 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
25 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
25 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
28 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
28 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
10 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members
|
16 August 2000 | Return made up to 31/07/00; full list of members
|
6 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
14 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
23 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
8 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 March 1998 | New secretary appointed;new director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: the warren cedar road cobham surrey KT11 2AE (1 page) |
24 March 1998 | Secretary resigned;director resigned (1 page) |
24 March 1998 | Secretary resigned;director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New secretary appointed;new director appointed (2 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: the warren cedar road cobham surrey KT11 2AE (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
24 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
22 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
22 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
25 April 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 April 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 October 1995 | Return made up to 31/07/95; full list of members (6 pages) |
3 October 1995 | Return made up to 31/07/95; full list of members (6 pages) |