Kings Ride
Ascot
Berks
SL5 8AE
Director Name | Louise Benedick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(34 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 30 January 2024) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 13 South Riding Bricket Wood St. Albans Hertfordshire AL2 3NG |
Director Name | Mr Richard Mark Searle |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(34 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 30 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Copse Wood Way Northwood Middlesex HA6 2TP |
Director Name | Eira Selby |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(34 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 30 January 2024) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Flat 12 12 Englemere Estate Kings Ride Ascot Berks SL5 8AE |
Secretary Name | Mr Richard Mark Searle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(34 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 30 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Copse Wood Way Northwood Middlesex HA6 2TP |
Director Name | Jason Trevor Selby |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1998(34 years, 8 months after company formation) |
Appointment Duration | 26 years (closed 30 January 2024) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Glebe House 13 Mursley Road Swanbourne MK17 0SH |
Director Name | Frank Searle |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 1998) |
Role | Co Director |
Correspondence Address | Willow Cottage Hill Side Road Pinner Hill Middlesex HA5 3YJ |
Secretary Name | Frank Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Willow Cottage Hill Side Road Pinner Hill Middlesex HA5 3YJ |
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
50 at £1 | Jason Selby 50.00% Ordinary |
---|---|
25 at £1 | Louise Benedick 25.00% Ordinary |
25 at £1 | Richard Mark Searle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £521,110 |
Cash | £65,010 |
Current Liabilities | £24,102 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
31 December 1997 | Delivered on: 8 January 1998 Satisfied on: 16 April 2002 Persons entitled: Nationwide Building Society 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. Fully Satisfied |
---|---|
31 December 1997 | Delivered on: 8 January 1998 Satisfied on: 16 April 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50, 50A, 52, 52A, 54, 54A, 56, 56A, 58, 58A, 60, 60A, 62, 62A 64 & 64B haow road wembley middlesex t/n MX241943. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
30 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2023 | Return of final meeting in a members' voluntary winding up (10 pages) |
27 March 2023 | Resolutions
|
27 March 2023 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to 197 Kingston Road Epsom Surrey KT19 0AB on 27 March 2023 (2 pages) |
27 March 2023 | Declaration of solvency (7 pages) |
27 March 2023 | Appointment of a voluntary liquidator (3 pages) |
3 January 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
2 December 2022 | Previous accounting period extended from 5 April 2022 to 30 September 2022 (1 page) |
17 June 2022 | Confirmation statement made on 6 June 2022 with updates (5 pages) |
15 March 2022 | Total exemption full accounts made up to 5 April 2021 (9 pages) |
14 June 2021 | Confirmation statement made on 6 June 2021 with updates (5 pages) |
12 January 2021 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
15 June 2020 | Confirmation statement made on 6 June 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
18 July 2019 | Director's details changed for Eira Selby on 16 July 2019 (2 pages) |
18 July 2019 | Change of details for Mrs Eira Selby as a person with significant control on 16 July 2019 (2 pages) |
18 July 2019 | Director's details changed for Eira Selby on 16 July 2019 (2 pages) |
16 July 2019 | Director's details changed for Mr Brian Henry Selby on 16 July 2019 (2 pages) |
16 July 2019 | Change of details for Mrs Eira Selby as a person with significant control on 16 July 2019 (2 pages) |
16 July 2019 | Director's details changed for Jason Trevor Selby on 16 July 2019 (2 pages) |
16 July 2019 | Director's details changed for Jason Trevor Selby on 16 July 2019 (2 pages) |
16 July 2019 | Director's details changed for Mr Brian Henry Selby on 16 July 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 6 June 2019 with updates (5 pages) |
24 December 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
21 June 2018 | Confirmation statement made on 6 June 2018 with updates (5 pages) |
14 December 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
1 June 2017 | Director's details changed for Eira Selby on 31 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Eira Selby on 31 May 2017 (2 pages) |
25 August 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
5 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
22 October 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
9 September 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
3 September 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
26 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
18 July 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
8 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Brian Henry Selby on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Eira Selby on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Jason Trevor Selby on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Louise Benedick on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Eira Selby on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Eira Selby on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Richard Mark Searle on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Brian Henry Selby on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Jason Trevor Selby on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Richard Mark Searle on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Louise Benedick on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Brian Henry Selby on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Jason Trevor Selby on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Richard Mark Searle on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Louise Benedick on 1 October 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
29 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
13 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
13 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
19 June 2007 | Return made up to 06/06/07; full list of members (8 pages) |
19 June 2007 | Return made up to 06/06/07; full list of members (8 pages) |
15 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
15 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
15 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members
|
21 June 2006 | Return made up to 06/06/06; full list of members
|
16 September 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
18 June 2005 | Return made up to 06/06/05; full list of members (9 pages) |
18 June 2005 | Return made up to 06/06/05; full list of members (9 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: langley & partners langley house park road east finchley london N2 8EX (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: langley & partners langley house park road east finchley london N2 8EX (1 page) |
15 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
16 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
18 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
6 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
6 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
6 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
19 June 2002 | Return made up to 06/06/02; no change of members (6 pages) |
19 June 2002 | Return made up to 06/06/02; no change of members (6 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
8 October 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
8 October 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
14 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
14 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
13 October 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
13 October 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
13 October 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
14 June 2000 | Return made up to 06/06/00; full list of members (8 pages) |
14 June 2000 | Return made up to 06/06/00; full list of members (8 pages) |
10 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
10 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
10 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
17 June 1999 | Return made up to 06/06/99; full list of members (8 pages) |
17 June 1999 | Return made up to 06/06/99; full list of members (8 pages) |
22 January 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
22 January 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
22 January 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
8 July 1998 | Return made up to 06/06/98; full list of members (8 pages) |
8 July 1998 | Return made up to 06/06/98; full list of members (8 pages) |
5 February 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
5 February 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
5 February 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
19 January 1998 | New secretary appointed;new director appointed (2 pages) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | New director appointed (3 pages) |
16 January 1998 | New director appointed (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Return made up to 06/06/97; full list of members (5 pages) |
20 June 1997 | Return made up to 06/06/97; full list of members (5 pages) |
24 January 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
24 January 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
24 January 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
19 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
19 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
19 June 1995 | Return made up to 06/06/95; full list of members (12 pages) |
19 June 1995 | Return made up to 06/06/95; full list of members (12 pages) |
23 March 1995 | Accounts for a small company made up to 5 April 1994 (7 pages) |
23 March 1995 | Accounts for a small company made up to 5 April 1994 (7 pages) |
23 March 1995 | Accounts for a small company made up to 5 April 1994 (7 pages) |