Long Ditton
Surrey
KT7 0UT
Director Name | Mrs Claire Susan Lascelles |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(38 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Ashley House Church Lane Thames Ditton Surrey KT7 0NL |
Director Name | Alan H A Hart |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(31 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 20 Arlington Road Orpington Kent |
Director Name | Susan Isabel Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 December 1992) |
Role | Company Director |
Correspondence Address | 12 Vincent Road Kingston Surrey KT1 3HJ |
Director Name | Mr Kenneth Edgar Williams |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(31 years, 4 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 24 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Green Lane Cobham Surrey KT11 2NN |
Secretary Name | Alan H A Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(31 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 19 May 1992) |
Role | Company Director |
Correspondence Address | 20 Arlington Road Orpington Kent |
Secretary Name | Joanna Louise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Rushett Close Long Ditton Surrey KT7 0UT |
Secretary Name | Susan Isabel Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2002(42 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 12 Vincent Road Kingston Surrey KT1 3HJ |
Telephone | 020 83390016 |
---|---|
Telephone region | London |
Registered Address | Apple Tree Cottage 38 Rushett Close Long Ditton Surrey KT7 0UT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Long Ditton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £26,549 |
Current Liabilities | £74,420 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
4 May 1990 | Delivered on: 8 May 1990 Persons entitled: Hitachi Credit (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all the hire contracts. Outstanding |
---|---|
14 August 1986 | Delivered on: 18 August 1986 Persons entitled: Hitachi Credit (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hire contracts deposited with the chargee and all rights and benefits in those contracts and the goods comprised therein. Outstanding |
3 September 1986 | Delivered on: 12 September 1986 Satisfied on: 11 March 1998 Persons entitled: Forward Trust Limited. Classification: Master agreement and charge Secured details: All monies due or to become due from the company to the chargee under or by virtue of any agreement (as defined) and/or this charge. Particulars: First fixed charge over each sub-hiring agreement and the rights and choses in action both present and future created thereby in favour of the company a nd each maintenance agreement (if any) and the benefit of all securities and guarantee (if any) for the same and includes any part thereof (hereafter called "the assets"). Fully Satisfied |
24 June 1983 | Delivered on: 1 July 1983 Satisfied on: 16 March 2001 Persons entitled: North West Securities LTD. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of deferred purchase agreements. Particulars: 1. all monies due from the hire of vehicles by the company which are owned by north west securities LTD & on deferred purchase to the company 2. all monies & claims due or to become due to assignor arising out of breach of any contract under which any person, firm or company is entitled to the use of any such vechile is aforesaid. Fully Satisfied |
9 February 1983 | Delivered on: 22 February 1983 Satisfied on: 16 March 2001 Persons entitled: British Credit Trust Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on all leasing contract hire and similar agreement and fixed charge on all documents deposited. Fully Satisfied |
7 June 1982 | Delivered on: 9 June 1982 Satisfied on: 7 July 1989 Persons entitled: Ford Motor Credit Company Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all contracts for the hire of vehicles on conditional salelease or contract hire. All right and title to the vehicles and all proceeds of sale and insurance monies receivable in respect of the assets. Fully Satisfied |
9 March 1971 | Delivered on: 24 March 1971 Satisfied on: 10 March 2001 Persons entitled: Ford Motor Credit Co LTD. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all contracts for the hire of motor vehicles now or hereafter (see doc 19 for details). Fully Satisfied |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
22 June 2023 | Confirmation statement made on 22 June 2023 with updates (3 pages) |
22 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
13 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
26 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
29 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 July 2018 | Notification of Edwards Shipping & Transport Co Ltd as a person with significant control on 16 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 July 2017 | Termination of appointment of Kenneth Edgar Williams as a director on 24 August 2016 (1 page) |
25 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
25 July 2017 | Termination of appointment of Kenneth Edgar Williams as a director on 24 August 2016 (1 page) |
13 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 July 2014 | Termination of appointment of Susan Williams as a secretary (1 page) |
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Termination of appointment of Susan Williams as a secretary (1 page) |
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
20 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
21 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
6 July 2010 | Director's details changed for Joanna Louise Williams on 18 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mr Kenneth Edgar Williams on 18 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Joanna Louise Williams on 18 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Claire Susan Lascelles on 18 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Kenneth Edgar Williams on 18 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Claire Susan Lascelles on 18 June 2010 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
18 August 2008 | Appointment terminated director alan hart (1 page) |
18 August 2008 | Appointment terminated director alan hart (1 page) |
18 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
18 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
28 June 2007 | Return made up to 18/06/07; no change of members (8 pages) |
28 June 2007 | Return made up to 18/06/07; no change of members (8 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
3 July 2006 | Return made up to 18/06/06; full list of members
|
3 July 2006 | Return made up to 18/06/06; full list of members
|
28 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
28 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
14 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
14 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 June 2004 | Return made up to 18/06/04; full list of members (8 pages) |
21 June 2004 | Return made up to 18/06/04; full list of members (8 pages) |
23 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 August 2003 | Return made up to 18/06/03; full list of members (8 pages) |
12 August 2003 | Return made up to 18/06/03; full list of members (8 pages) |
11 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 June 2002 | Return made up to 18/06/02; full list of members (8 pages) |
20 June 2002 | Return made up to 18/06/02; full list of members (8 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 June 2001 | Return made up to 18/06/01; full list of members
|
26 June 2001 | Return made up to 18/06/01; full list of members
|
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members
|
22 June 2000 | Return made up to 18/06/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 July 1999 | Return made up to 18/06/99; no change of members
|
1 July 1999 | Return made up to 18/06/99; no change of members
|
22 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 July 1998 | Return made up to 18/06/98; no change of members (4 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Return made up to 18/06/98; no change of members (4 pages) |
9 July 1998 | New director appointed (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 June 1997 | Return made up to 18/06/97; full list of members
|
29 June 1997 | Return made up to 18/06/97; full list of members
|
1 April 1997 | Company name changed williams and hodge (vehicle serv ices) LIMITED\certificate issued on 02/04/97 (2 pages) |
1 April 1997 | Company name changed williams and hodge (vehicle serv ices) LIMITED\certificate issued on 02/04/97 (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 2 union court sheen road richmond TW9 1AA (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 2 union court sheen road richmond TW9 1AA (1 page) |
7 July 1996 | Return made up to 18/06/96; no change of members
|
7 July 1996 | Return made up to 18/06/96; no change of members
|
5 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 July 1995 | Return made up to 18/06/95; no change of members (4 pages) |
3 July 1995 | Return made up to 18/06/95; no change of members (4 pages) |