Fairmile Park Road
Cobham
Surrey
KT11 2PP
Director Name | Christopher James Mahoney |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1996(35 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Owls Hoot Haverhill Road Castle Camps Cambridge CB21 4TB |
Director Name | Ms Wendy Anne Mason |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2013(52 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 154 New Kings Road London SW6 4LZ |
Secretary Name | Ms Wendy Anne Mason |
---|---|
Status | Current |
Appointed | 06 February 2013(52 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Fairmile Heights Fairmile Park Road Cobham Surrey KT11 2PP |
Director Name | Mr James Henry Mahoney |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 May 1996) |
Role | Retired Heating Engineer |
Correspondence Address | 28 Landseer Road New Malden Surrey KT3 5NH |
Secretary Name | Mr James Henry Mahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 May 1996) |
Role | Company Director |
Correspondence Address | 28 Landseer Road New Malden Surrey KT3 5NH |
Secretary Name | Christopher James Mahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1996(35 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 06 February 2013) |
Role | Chartered Engineer |
Country of Residence | GBR |
Correspondence Address | 57 West Riding Bricket Wood St Albans Hertfordshire AL2 3QE |
Registered Address | 2 Craven Road London W5 2UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £901,420 |
Cash | £257,075 |
Current Liabilities | £87,724 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
4 May 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 April 2019 | Notification of a person with significant control statement (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
11 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
11 April 2019 | Statement of company's objects (2 pages) |
11 April 2019 | Resolutions
|
19 December 2018 | Cessation of Terence Mark Letheby as a person with significant control on 20 March 2018 (1 page) |
19 December 2018 | Cessation of Wendy Anne Mason as a person with significant control on 20 March 2018 (1 page) |
19 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
1 December 2017 | Notification of Terence Mark Letheby as a person with significant control on 27 November 2016 (2 pages) |
1 December 2017 | Notification of Wendy Anne Mason as a person with significant control on 27 November 2016 (2 pages) |
1 December 2017 | Withdrawal of a person with significant control statement on 1 December 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
1 December 2017 | Withdrawal of a person with significant control statement on 1 December 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
1 December 2017 | Notification of Terence Mark Letheby as a person with significant control on 27 November 2016 (2 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
1 December 2017 | Notification of Wendy Anne Mason as a person with significant control on 27 November 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 September 2015 | Registered office address changed from C/O Merchant & Co 84 Uxbridge Road West Ealing London W13 8RA to 20 Exhibition House Addison Bridge Place London W14 8XP on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from C/O Merchant & Co 84 Uxbridge Road West Ealing London W13 8RA to 20 Exhibition House Addison Bridge Place London W14 8XP on 30 September 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
8 July 2014 | Director's details changed for Christopher James Mahoney on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Christopher James Mahoney on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Christopher James Mahoney on 8 July 2014 (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
7 February 2013 | Termination of appointment of Christopher Mahoney as a secretary (1 page) |
7 February 2013 | Appointment of Ms Wendy Anne Mason as a secretary (2 pages) |
7 February 2013 | Termination of appointment of Christopher Mahoney as a secretary (1 page) |
7 February 2013 | Appointment of Ms Wendy Anne Mason as a secretary (2 pages) |
2 January 2013 | Appointment of Ms Wendy Anne Mason as a director (2 pages) |
2 January 2013 | Appointment of Ms Wendy Anne Mason as a director (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 December 2009 | Director's details changed for Mr Terence Mark Letheby on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Christopher James Mahoney on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Christopher James Mahoney on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Christopher James Mahoney on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Terence Mark Letheby on 7 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Director's details changed for Mr Terence Mark Letheby on 7 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
20 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Return made up to 26/11/06; full list of members (8 pages) |
19 December 2006 | Return made up to 26/11/06; full list of members (8 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Return made up to 26/11/05; full list of members (8 pages) |
29 December 2005 | Return made up to 26/11/05; full list of members (8 pages) |
9 February 2005 | Return made up to 26/11/04; full list of members (8 pages) |
9 February 2005 | Return made up to 26/11/04; full list of members (8 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 December 2003 | Return made up to 26/11/03; full list of members (8 pages) |
17 December 2003 | Return made up to 26/11/03; full list of members (8 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 December 2002 | Return made up to 26/11/02; full list of members (8 pages) |
11 December 2002 | Return made up to 26/11/02; full list of members (8 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 December 2001 | Return made up to 26/11/01; full list of members (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 December 2001 | Return made up to 26/11/01; full list of members (7 pages) |
3 January 2001 | Return made up to 26/11/00; full list of members (8 pages) |
3 January 2001 | Return made up to 26/11/00; full list of members (8 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: matlock house 229 high street london, W3 9BY. (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: matlock house 229 high street london, W3 9BY. (1 page) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 January 2000 | Return made up to 26/11/99; full list of members (8 pages) |
5 January 2000 | Return made up to 26/11/99; full list of members (8 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
15 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
15 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 December 1997 | Return made up to 26/11/97; no change of members (4 pages) |
11 December 1997 | Return made up to 26/11/97; no change of members (4 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
18 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
22 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 June 1996 | New secretary appointed;new director appointed (2 pages) |
16 June 1996 | New secretary appointed;new director appointed (2 pages) |
16 June 1996 | Secretary resigned;director resigned (2 pages) |
16 June 1996 | Secretary resigned;director resigned (2 pages) |
12 December 1995 | Return made up to 26/11/95; no change of members (4 pages) |
12 December 1995 | Return made up to 26/11/95; no change of members (4 pages) |
7 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
14 September 1995 | Auditor's resignation (2 pages) |
14 September 1995 | Auditor's resignation (2 pages) |
21 March 1973 | Memorandum and Articles of Association (9 pages) |
21 March 1973 | Memorandum and Articles of Association (9 pages) |