Weybridge
Surrey
KT13 8DE
Director Name | Jeremy Lionel Munk |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1991(35 years, 10 months after company formation) |
Appointment Duration | 31 years, 2 months (closed 23 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Secretary Name | Judith Fiona Anne Callister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1996(40 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 23 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Secretary Name | Jennifer Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | Pine Trees Stoke D'Abernon Cobham Surrey KT11 3PY |
Website | taggsboatyard.co.uk |
---|
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
46.8k at £1 | Maritek Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
17 May 1999 | Delivered on: 18 May 1999 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. See the mortgage charge document for full details. Outstanding |
---|---|
27 January 1995 | Delivered on: 2 February 1995 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. Outstanding |
24 June 1991 | Delivered on: 5 July 1991 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Letter of charge Secured details: All monies due or to become due from mun developments limited, triform marine limited and aerospace construction limited to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any acocunt or accounts of the company in the bank's books. Outstanding |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
---|---|
26 April 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
14 July 2016 | Registered office address changed from Taggs Boatyard 44 Summer Road Thames Ditton Surrey KT7 0QQ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 14 July 2016 (1 page) |
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 April 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
4 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
21 March 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
6 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
8 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Judith Fiona Anne Callister on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Judith Fiona Anne Callister on 1 October 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
23 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
23 December 2007 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
22 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
26 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
22 June 2005 | Return made up to 13/06/05; full list of members (2 pages) |
28 April 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
7 July 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
17 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
11 August 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
11 August 2003 | Return made up to 13/06/03; full list of members (7 pages) |
3 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
2 July 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
7 July 2001 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
7 July 2001 | Return made up to 13/06/01; full list of members
|
24 August 2000 | Full accounts made up to 31 October 1999 (5 pages) |
6 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
10 August 1999 | Full accounts made up to 31 October 1998 (4 pages) |
30 July 1999 | Return made up to 13/06/99; full list of members (6 pages) |
18 May 1999 | Particulars of mortgage/charge (5 pages) |
10 August 1998 | Full accounts made up to 31 October 1997 (4 pages) |
6 May 1998 | Auditor's resignation (1 page) |
29 August 1997 | Full accounts made up to 31 October 1996 (8 pages) |
16 July 1997 | Return made up to 13/06/97; no change of members (4 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: the old rectory church street weybridge surrey (1 page) |
3 September 1996 | Full accounts made up to 31 October 1995 (6 pages) |
25 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
19 April 1996 | Secretary resigned (1 page) |
19 April 1996 | New secretary appointed (2 pages) |
18 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |