London
W11 4LQ
Director Name | Mr Maurice Arthur Mandry |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | Grovers Farm Woodham Weybridge Surrey KT15 3PS |
Director Name | Mrs Mildred Harriet Rose Mandry |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | Grovers Farm Woodham Weybridge Surrey KT15 3PS |
Secretary Name | Mrs Mildred Harriet Rose Mandry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | Grovers Farm Woodham Weybridge Surrey KT15 3PS |
Director Name | Mr Peter William Livesey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1997(33 years after company formation) |
Appointment Duration | 1 year (resigned 06 June 1998) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kitchen Ride Foxhills Road Ottershaw Chertsey Surrey KT16 0ES |
Director Name | Mr Nicholas Richard Gray Worcester |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(34 years, 1 month after company formation) |
Appointment Duration | 18 years, 12 months (resigned 25 May 2017) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 76 Portland Road London W11 4LQ |
Secretary Name | Mr Nicholas Richard Gray Worcester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(34 years, 1 month after company formation) |
Appointment Duration | 18 years, 12 months (resigned 25 May 2017) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 76 Portland Road London W11 4LQ |
Registered Address | Thatched Cottage Anningsley Park Ottershaw Chertsey KT16 0QU |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Foxhills |
24 at £1 | Mildred Hariet Rose Mandry 40.00% Ordinary |
---|---|
12 at £1 | David Franklin Trackman & Anthony John Epstein 20.00% Ordinary |
12 at £1 | Dominique Mary Worcester 20.00% Ordinary |
12 at £1 | Executors Of Maurice Arthur Mandry 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,368 |
Cash | £135,628 |
Current Liabilities | £16,491 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (11 months from now) |
20 January 1965 | Delivered on: 4 February 1965 Persons entitled: Barclays Bank LTD Classification: Inst. Of. Charge Secured details: All monies due etc. Particulars: 50 pennbroke road, kensington, london. Outstanding |
---|
19 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
29 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
15 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
6 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 May 2017 | Termination of appointment of Nicholas Richard Gray Worcester as a director on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Nicholas Richard Gray Worcester as a secretary on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Nicholas Richard Gray Worcester as a secretary on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Nicholas Richard Gray Worcester as a director on 25 May 2017 (1 page) |
22 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
15 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Registered office address changed from 76 Portland Road Holland Park London W11 4LQ on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 76 Portland Road Holland Park London W11 4LQ on 19 February 2013 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 February 2011 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 February 2011 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
17 February 2011 | Annual return made up to 24 August 2008 (10 pages) |
17 February 2011 | Director's details changed for Dominique Mandry Worcester on 20 August 2008 (1 page) |
17 February 2011 | Director's details changed for Dominique Mandry Worcester on 20 August 2008 (1 page) |
17 February 2011 | Annual return made up to 24 August 2008 (10 pages) |
17 February 2011 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
15 February 2011 | Administrative restoration application (3 pages) |
15 February 2011 | Administrative restoration application (3 pages) |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 March 2009 | Return made up to 02/03/09; full list of members (7 pages) |
20 March 2009 | Return made up to 02/03/09; full list of members (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 October 2007 | Return made up to 24/08/07; no change of members (7 pages) |
8 October 2007 | Return made up to 24/08/07; no change of members (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 January 2007 | Return made up to 24/08/06; full list of members (8 pages) |
24 January 2007 | Return made up to 24/08/06; full list of members (8 pages) |
15 January 2007 | Return made up to 24/08/05; full list of members (8 pages) |
15 January 2007 | Return made up to 24/08/05; full list of members (8 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Return made up to 24/08/04; full list of members (8 pages) |
2 March 2005 | Return made up to 24/08/04; full list of members (8 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 October 2003 | Return made up to 24/08/03; full list of members (8 pages) |
26 October 2003 | Return made up to 24/08/03; full list of members (8 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 October 2002 | Return made up to 24/08/02; full list of members (8 pages) |
25 October 2002 | Return made up to 24/08/02; full list of members (8 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 October 2001 | Return made up to 24/08/01; full list of members (7 pages) |
4 October 2001 | Return made up to 24/08/01; full list of members (7 pages) |
28 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
7 November 2000 | Return made up to 24/08/00; full list of members (7 pages) |
7 November 2000 | Return made up to 24/08/00; full list of members (7 pages) |
9 November 1999 | Return made up to 24/08/99; full list of members (8 pages) |
9 November 1999 | Return made up to 24/08/99; full list of members (8 pages) |
12 October 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
12 October 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
21 August 1998 | Full accounts made up to 30 April 1998 (9 pages) |
21 August 1998 | Full accounts made up to 30 April 1998 (9 pages) |
30 June 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Nc dec already adjusted 30/04/98 (1 page) |
25 June 1998 | Nc dec already adjusted 30/04/98 (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: kitchenride foxhills road ottershaw chertsey KT16 0ES (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: kitchenride foxhills road ottershaw chertsey KT16 0ES (1 page) |
23 June 1998 | £ ic 96/60 01/04/98 £ sr 36@1=36 (1 page) |
23 June 1998 | £ ic 96/60 01/04/98 £ sr 36@1=36 (1 page) |
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
8 April 1998 | Registered office changed on 08/04/98 from: kitchenride foxhills road ottershaw chertsey surrey. KT16 0ES (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: kitchenride foxhills road ottershaw chertsey surrey. KT16 0ES (1 page) |
8 October 1997 | Full accounts made up to 30 April 1997 (9 pages) |
8 October 1997 | Full accounts made up to 30 April 1997 (9 pages) |
18 September 1997 | Return made up to 24/08/97; full list of members
|
18 September 1997 | Return made up to 24/08/97; full list of members
|
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
27 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
27 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
6 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
6 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
28 April 1996 | Full accounts made up to 30 April 1995 (9 pages) |
28 April 1996 | Full accounts made up to 30 April 1995 (9 pages) |
25 August 1995 | Return made up to 24/08/95; full list of members (6 pages) |
25 August 1995 | Return made up to 24/08/95; full list of members (6 pages) |
3 April 1995 | Full accounts made up to 30 April 1994 (11 pages) |
3 April 1995 | Full accounts made up to 30 April 1994 (11 pages) |