15 Church Street
Weybridge
KT13 8NA
Secretary Name | Audrey Margaret Boughton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Business Of Business 8 Wey House 15 Church Street Weybridge KT13 8NA |
Director Name | Mr Michael Leonard James Boughton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2014(50 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Caterer |
Country of Residence | England |
Correspondence Address | The Business Of Business 8 Wey House 15 Church Street Weybridge KT13 8NA |
Director Name | Margaret Annette Cole |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(27 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 24 July 2014) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 9 Gallants Drive Fowey Cornwall PL23 1JE |
Website | cookespieandmash.com |
---|---|
Email address | [email protected] |
Registered Address | The Business Of Business 8 Wey House 15 Church Street Weybridge KT13 8NA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
591 at £1 | A.m. Boughton & M.l.j. Boughton 88.74% Ordinary B |
---|---|
75 at £1 | A.m. Boughton & M.l.j. Boughton 11.26% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £939,123 |
Cash | £1,335,242 |
Current Liabilities | £397,489 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
18 March 1991 | Delivered on: 20 March 1991 Satisfied on: 26 July 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 goldhawk road shepherds bush. London W12. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
18 November 1983 | Delivered on: 29 November 1983 Satisfied on: 5 April 1991 Persons entitled: Barclays 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 48 goldhawk road, hammersmith and fulham, london title no: ln 84517. Fully Satisfied |
20 January 1981 | Delivered on: 30 January 1981 Satisfied on: 5 April 1991 Persons entitled: Barclays 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 48 goldhawk road, shepherds bush, W12 title no:ln 84517. Fully Satisfied |
28 February 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
24 December 2020 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
14 March 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
29 February 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
26 March 2017 | Registered office address changed from The Business of Business Fox House 3 Fox Close Weybridge Surrey KT13 0AX to The Business of Business 8 Wey House 15 Church Street Weybridge KT13 8NA on 26 March 2017 (1 page) |
26 March 2017 | Registered office address changed from The Business of Business Fox House 3 Fox Close Weybridge Surrey KT13 0AX to The Business of Business 8 Wey House 15 Church Street Weybridge KT13 8NA on 26 March 2017 (1 page) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 March 2015 | Appointment of Mr Michael Leonard James Boughton as a director on 10 August 2014 (2 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Appointment of Mr Michael Leonard James Boughton as a director on 10 August 2014 (2 pages) |
5 November 2014 | Termination of appointment of Margaret Annette Cole as a director on 24 July 2014 (1 page) |
5 November 2014 | Termination of appointment of Margaret Annette Cole as a director on 24 July 2014 (1 page) |
8 September 2014 | Resolutions
|
8 September 2014 | Purchase of own shares. (3 pages) |
8 September 2014 | Cancellation of shares. Statement of capital on 18 August 2014
|
8 September 2014 | Resolutions
|
8 September 2014 | Cancellation of shares. Statement of capital on 18 August 2014
|
8 September 2014 | Purchase of own shares. (3 pages) |
26 July 2014 | Satisfaction of charge 3 in full (4 pages) |
26 July 2014 | Satisfaction of charge 3 in full (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
11 June 2013 | Registered office address changed from the Business of Business Abbey House Wellington Way Weybridge Surrey KT13 0TT on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from the Business of Business Abbey House Wellington Way Weybridge Surrey KT13 0TT on 11 June 2013 (1 page) |
10 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
10 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
9 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
9 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
16 March 2012 | Director's details changed for Audrey Margaret Boughton on 1 January 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Audrey Margaret Boughton on 1 January 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Audrey Margaret Boughton on 1 January 2012 (2 pages) |
16 March 2012 | Director's details changed for Audrey Margaret Boughton on 1 January 2012 (2 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Director's details changed for Audrey Margaret Boughton on 1 January 2012 (2 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Secretary's details changed for Audrey Margaret Boughton on 1 January 2012 (2 pages) |
4 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
4 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
14 January 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 April 2010 | Director's details changed for Audrey Margaret Boughton on 28 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Margaret Annette Cole on 28 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Margaret Annette Cole on 28 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Audrey Margaret Boughton on 28 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
22 October 2008 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
22 October 2008 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
7 March 2008 | Location of debenture register (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 15-17 church street goring square staines middlesex TW18 4EN (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 15-17 church street goring square staines middlesex TW18 4EN (1 page) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from the business of business abbey house wellington way weybridge surrey KT13 0TT united kingdom (1 page) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Location of debenture register (1 page) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from the business of business abbey house wellington way weybridge surrey KT13 0TT united kingdom (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
18 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
28 March 2003 | Return made up to 28/02/03; full list of members
|
28 March 2003 | Return made up to 28/02/03; full list of members
|
18 February 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: s m armstrong & co 156A chesterfield road ashford middlesex TW15 3PT (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: s m armstrong & co 156A chesterfield road ashford middlesex TW15 3PT (1 page) |
20 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 March 2000 | Return made up to 28/02/00; full list of members
|
20 March 2000 | Return made up to 28/02/00; full list of members
|
14 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
14 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
13 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
13 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 48 goldhawk road shepherds bush london W12 8DH (1 page) |
11 March 1998 | Return made up to 28/02/98; no change of members
|
11 March 1998 | Registered office changed on 11/03/98 from: 48 goldhawk road shepherds bush london W12 8DH (1 page) |
11 March 1998 | Return made up to 28/02/98; no change of members
|
8 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
8 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
26 March 1997 | Return made up to 28/02/97; full list of members
|
26 March 1997 | Return made up to 28/02/97; full list of members
|
18 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 April 1996 | Registered office changed on 18/04/96 from: 48 goldhawk road shepherds bush london W12 8DH (1 page) |
18 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 April 1996 | Registered office changed on 18/04/96 from: 48 goldhawk road shepherds bush london W12 8DH (1 page) |
24 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
24 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
28 March 1995 | Return made up to 28/02/95; full list of members
|
28 March 1995 | Return made up to 28/02/95; full list of members
|
22 April 1964 | Incorporation (17 pages) |
22 April 1964 | Incorporation (17 pages) |