Oxshott
Leatherhead
Surrey
KT22 0UL
Director Name | Mr John Dean |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months (closed 23 April 2024) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Spring Bank 25 Princes Drive Oxshott Leatherhead Surrey KT22 0UL |
Secretary Name | Mr John Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months (closed 23 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Bank 25 Princes Drive Oxshott Leatherhead Surrey KT22 0UL |
Director Name | Mrs Marisa Jane Shaw |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(48 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 23 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Springhaven Close Guildford Surrey GU1 2JP |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
10 at £0.1 | Mr John Dean 33.33% Ordinary |
---|---|
10 at £0.1 | Mrs Jennifer Ann Dean 33.33% Ordinary |
5 at £0.1 | Marisa Jane Shaw 16.67% Ordinary |
5 at £0.1 | Trustees Of James John George Dean Settlement 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £647,540 |
Cash | £628,547 |
Current Liabilities | £86,543 |
Latest Accounts | 10 May 2023 (12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 10 May |
2 January 1997 | Delivered on: 9 January 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 96 bedford hill london borough of wandsworth and the proceeds of sale thereof; t/no ln 68839. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
21 December 1992 | Delivered on: 31 December 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Claremont fontenoy road l/b of wandsworth t/n sgl 36596 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 December 1992 | Delivered on: 31 December 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 ritherdon road balham l/b of wandsworth t/no sgl 152322 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 September 1987 | Delivered on: 9 October 1987 Satisfied on: 16 December 1992 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Fully Satisfied |
16 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
2 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
21 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 October 2017 | Notification of Jennifer Ann Dean as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of John Dean as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 October 2017 | Notification of John Dean as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 October 2017 | Notification of Jennifer Ann Dean as a person with significant control on 6 April 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 December 2013 | Director's details changed for Mrs Marisa Jane Shaw on 13 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Mrs Marisa Jane Shaw on 13 December 2013 (2 pages) |
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 February 2013 | Appointment of Mrs Marisa Jane Shaw as a director (2 pages) |
7 February 2013 | Appointment of Mrs Marisa Jane Shaw as a director (2 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 November 2009 | Director's details changed for Jennifer Ann Dean on 9 October 2009 (2 pages) |
19 November 2009 | Director's details changed for John Dean on 9 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Jennifer Ann Dean on 9 October 2009 (2 pages) |
19 November 2009 | Director's details changed for John Dean on 9 October 2009 (2 pages) |
19 November 2009 | Director's details changed for John Dean on 9 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Jennifer Ann Dean on 9 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
5 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 December 2006 | Return made up to 10/10/06; full list of members (8 pages) |
1 December 2006 | Return made up to 10/10/06; full list of members (8 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
22 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 December 2004 | Return made up to 10/10/04; full list of members (8 pages) |
7 December 2004 | Return made up to 10/10/04; full list of members (8 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page) |
23 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
23 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
3 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
7 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
8 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
8 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
28 October 1998 | Return made up to 10/10/98; no change of members (6 pages) |
28 October 1998 | Return made up to 10/10/98; no change of members (6 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 October 1997 | Return made up to 10/10/97; full list of members (7 pages) |
23 October 1997 | Return made up to 10/10/97; full list of members (7 pages) |
27 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
22 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |