Bracknell
Berkshire
RG42 3RN
Director Name | Mrs Claire Patricia Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2006(45 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twin Brooks 27 Pathfinder Way Warboys Cambridgeshire PE28 2RD |
Director Name | Mr Gilbert Ronald Greaves |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 March 1999) |
Role | Builder And Company Director |
Correspondence Address | Marina Pines 1a Salterns Lane Hayling Island Hampshire PO11 9PH |
Director Name | Mrs Jennifer Mary Robinson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(30 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | Sunrise Jubilee Lane Milton Under Wychwood Chipping Norton Oxfordshire OX7 6EW |
Director Name | Mrs Peggy Helga Greaves |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(30 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 06 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marina Pines 1a Salterns Lane Hayling Island Hampshire PO11 9PH |
Secretary Name | Mrs Jennifer Mary Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(30 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | Sunrise Jubilee Lane Milton Under Wychwood Chipping Norton Oxfordshire OX7 6EW |
Secretary Name | Mrs Claire Patricia Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(45 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twin Brooks 27 Pathfinder Way Warboys Cambridgeshire PE28 2RD |
Website | individualproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01480 447455 |
Telephone region | Huntingdon |
Registered Address | 2nd Floor Magna House 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
13k at £1 | M.r. Smith 76.47% Ordinary |
---|---|
4k at £1 | Mrs Claire Patricia Smith 23.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,443,799 |
Cash | £31,790 |
Current Liabilities | £12,036 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
11 March 1992 | Delivered on: 19 March 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 assets present and future including goodwill bookdebts uncalled capital and patents. Outstanding |
---|---|
15 September 1987 | Delivered on: 21 September 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 160/162 old christchurch road, bournemouth dorset. Outstanding |
30 December 1983 | Delivered on: 12 January 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 19 & 21 newbury street, wantage oxfordshire t/n bk 126509. Outstanding |
14 February 1975 | Delivered on: 20 February 1975 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due. Particulars: Land & buildings on south side of mengham rd havant hants tog with all landlords fixtures. Outstanding |
17 December 1971 | Delivered on: 4 January 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due. Particulars: 51 devern square kensington SW5 title no ngl 181421 with all fixtures. Outstanding |
31 December 1964 | Delivered on: 11 January 1964 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due. Particulars: 7 sloane avenue london SW3. Outstanding |
4 March 2021 | Change of details for Mr Michael Rowland Smith as a person with significant control on 4 March 2021 (2 pages) |
---|---|
1 March 2021 | Change of details for Mr Michael Rowland Smith as a person with significant control on 19 February 2021 (2 pages) |
1 March 2021 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 1 March 2021 (1 page) |
18 December 2020 | Total exemption full accounts made up to 5 April 2020 (12 pages) |
22 September 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 5 April 2019 (12 pages) |
4 October 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
1 May 2019 | Termination of appointment of Claire Patricia Smith as a secretary on 17 April 2019 (1 page) |
17 April 2019 | Director's details changed for Mr Michael Rowland Smith on 17 April 2019 (2 pages) |
17 April 2019 | Registered office address changed from 29 Forest Way Warfield Park Bracknell RG42 3RN England to 337 Bath Road Slough Berkshire SL1 5PR on 17 April 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
21 November 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
26 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
30 March 2017 | Registered office address changed from 27 Pathfinder Way Warboys Huntingdon PE28 2rd to 29 Forest Way Warfield Park Bracknell RG42 3RN on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 27 Pathfinder Way Warboys Huntingdon PE28 2rd to 29 Forest Way Warfield Park Bracknell RG42 3RN on 30 March 2017 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
13 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
16 June 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
9 October 2014 | Termination of appointment of Peggy Helga Greaves as a director on 6 July 2014 (1 page) |
9 October 2014 | Termination of appointment of Peggy Helga Greaves as a director on 6 July 2014 (1 page) |
9 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Termination of appointment of Peggy Helga Greaves as a director on 6 July 2014 (1 page) |
9 October 2014 | Termination of appointment of Peggy Helga Greaves as a director on 6 July 2014 (1 page) |
9 October 2014 | Termination of appointment of Peggy Helga Greaves as a director on 6 July 2014 (1 page) |
9 October 2014 | Termination of appointment of Peggy Helga Greaves as a director on 6 July 2014 (1 page) |
9 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
11 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
4 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
28 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
15 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
17 October 2007 | Return made up to 19/09/07; full list of members (7 pages) |
17 October 2007 | Return made up to 19/09/07; full list of members (7 pages) |
21 January 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
21 January 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
21 January 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
25 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
25 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
30 August 2006 | Secretary resigned;director resigned (1 page) |
30 August 2006 | Secretary resigned;director resigned (1 page) |
7 August 2006 | New secretary appointed;new director appointed (2 pages) |
7 August 2006 | New secretary appointed;new director appointed (2 pages) |
6 December 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
6 December 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
6 December 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
20 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
20 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
23 November 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
23 November 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
23 November 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
17 November 2004 | Return made up to 19/09/04; full list of members (7 pages) |
17 November 2004 | Return made up to 19/09/04; full list of members (7 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: times house throwley way sutton surrey SM1 4JQ (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: times house throwley way sutton surrey SM1 4JQ (1 page) |
23 February 2004 | Return made up to 19/09/03; full list of members (7 pages) |
23 February 2004 | Return made up to 19/09/03; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 5 April 2003 (13 pages) |
3 February 2004 | Total exemption full accounts made up to 5 April 2003 (13 pages) |
3 February 2004 | Total exemption full accounts made up to 5 April 2003 (13 pages) |
6 November 2002 | Return made up to 19/09/02; full list of members (8 pages) |
6 November 2002 | Return made up to 19/09/02; full list of members (8 pages) |
27 October 2002 | Total exemption full accounts made up to 5 April 2002 (13 pages) |
27 October 2002 | Total exemption full accounts made up to 5 April 2002 (13 pages) |
27 October 2002 | Total exemption full accounts made up to 5 April 2002 (13 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: raffety house 2-4 sutton court road sutton surry SM1 4TN (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: raffety house 2-4 sutton court road sutton surry SM1 4TN (1 page) |
15 January 2002 | Total exemption full accounts made up to 5 April 2001 (13 pages) |
15 January 2002 | Total exemption full accounts made up to 5 April 2001 (13 pages) |
15 January 2002 | Total exemption full accounts made up to 5 April 2001 (13 pages) |
24 September 2001 | Return made up to 19/09/01; full list of members
|
24 September 2001 | Return made up to 19/09/01; full list of members
|
17 November 2000 | Return made up to 19/09/00; full list of members
|
17 November 2000 | Return made up to 19/09/00; full list of members
|
8 November 2000 | Full accounts made up to 5 April 2000 (13 pages) |
8 November 2000 | Full accounts made up to 5 April 2000 (13 pages) |
8 November 2000 | Full accounts made up to 5 April 2000 (13 pages) |
5 November 1999 | Full accounts made up to 5 April 1999 (12 pages) |
5 November 1999 | Full accounts made up to 5 April 1999 (12 pages) |
5 November 1999 | Return made up to 19/09/99; full list of members (6 pages) |
5 November 1999 | Return made up to 19/09/99; full list of members (6 pages) |
5 November 1999 | Full accounts made up to 5 April 1999 (12 pages) |
6 November 1998 | Return made up to 19/09/98; full list of members (6 pages) |
6 November 1998 | Return made up to 19/09/98; full list of members (6 pages) |
25 September 1998 | Full accounts made up to 5 April 1998 (12 pages) |
25 September 1998 | Full accounts made up to 5 April 1998 (12 pages) |
25 September 1998 | Full accounts made up to 5 April 1998 (12 pages) |
7 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
7 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 5 April 1997 (14 pages) |
1 September 1997 | Full accounts made up to 5 April 1997 (14 pages) |
1 September 1997 | Full accounts made up to 5 April 1997 (14 pages) |
29 October 1996 | Full accounts made up to 5 April 1996 (14 pages) |
29 October 1996 | Full accounts made up to 5 April 1996 (14 pages) |
29 October 1996 | Full accounts made up to 5 April 1996 (14 pages) |
15 October 1996 | Return made up to 19/09/96; no change of members (4 pages) |
15 October 1996 | Return made up to 19/09/96; no change of members (4 pages) |
17 November 1995 | Return made up to 19/09/95; full list of members
|
17 November 1995 | Return made up to 19/09/95; full list of members
|
20 September 1995 | Full accounts made up to 5 April 1995 (14 pages) |
20 September 1995 | Full accounts made up to 5 April 1995 (14 pages) |
20 September 1995 | Full accounts made up to 5 April 1995 (14 pages) |