Sheerwater Road
West Byfleet
Surrey
KT14 6AA
Director Name | Miss Louise Georgina Mary Burr |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(46 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southerndown Dartnell Avenue West Byfleet Surrey KT14 6PJ |
Secretary Name | Miss Louise Georgina Mary Burr |
---|---|
Status | Current |
Appointed | 01 June 2011(46 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Thorney Copse Sheerwater Road West Byfleet Surrey KT14 6AA |
Director Name | Mrs Abigail Andrea Burdick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2015(50 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | Thorney Copse Sheerwater Road West Byfleet Surrey KT14 6AA |
Director Name | Patricia Margaret Burr |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(26 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorney Copse Sheerwater Road West Byfleet Surrey KT14 6AA |
Director Name | Mr William Stuart Burr |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(26 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorney Copse Sheerwater Road West Byfleet Surrey KT14 6AA |
Secretary Name | Patricia Margaret Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(26 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorney Copse Sheerwater Road West Byfleet Surrey KT14 6AA |
Director Name | Mrs Abigail Andrea Burdick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(46 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Scotland Bridge Road New Haw Surrey KT15 3HE |
Registered Address | Thorney Copse Sheerwater Road West Byfleet Surrey KT14 6AA |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Pyrford |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £235,563 |
Cash | £61,871 |
Current Liabilities | £31,960 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
30 September 1983 | Delivered on: 5 October 1983 Satisfied on: 15 March 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings lying to the south of high street, ripley surrey. Title no sy 199886. Fully Satisfied |
---|---|
5 February 1982 | Delivered on: 8 February 1982 Satisfied on: 15 March 1988 Persons entitled: Esso Petroleum Company Limited. Classification: Legal charge Secured details: Sterling pounds 50000 and all monies due or to become due from the company to the chargee including sums due for goods sold and delivered, payments under hire purchase agreements and sums due or contingently due in respect of equipment supplied. Particulars: F/Hold, ripley service station high street ripely, surrey, together with buildings pumps tank and other fixed equipment & goodwill title no sy 133202. Fully Satisfied |
22 January 1988 | Delivered on: 23 January 1988 Satisfied on: 13 February 2010 Persons entitled: Conoco Limited Classification: Legal charge Secured details: All monies due or to become due from the company or any 3RD party to the chargee in respect of petroleum products or other goods supplied under the terms of the charge. Particulars: All those two adjacent plots of lan situate in high street ripley. Together with the garage & petrol fillingstation buildings pumps tanks fixtures & fittings t/n no. SY133202 & sy 339187. Fully Satisfied |
25 November 1985 | Delivered on: 28 November 1985 Satisfied on: 13 February 2010 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: The gables cottage, high street, ripley,surrey t/no - sy 339182 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 1985 | Delivered on: 28 November 1985 Satisfied on: 13 February 2010 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: The gables garage, high street, ripley, surrey t/no - sy 133202 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
24 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
16 July 2018 | Change of details for Mr Stuart Burr as a person with significant control on 9 July 2018 (2 pages) |
16 July 2018 | Change of details for Mrs Abigail Burdick as a person with significant control on 9 July 2018 (2 pages) |
11 July 2018 | Director's details changed for Mr Stuart William Burr on 9 July 2018 (2 pages) |
11 July 2018 | Director's details changed for Mrs Abigail Andrea Burdick on 9 July 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 June 2017 | Director's details changed for Miss Louise Georgina Mary Burr on 5 June 2017 (2 pages) |
5 June 2017 | Secretary's details changed for Miss Louise Georgina Mary Burr on 5 June 2017 (1 page) |
5 June 2017 | Director's details changed for Miss Louise Georgina Mary Burr on 5 June 2017 (2 pages) |
5 June 2017 | Secretary's details changed for Miss Louise Georgina Mary Burr on 5 June 2017 (1 page) |
5 June 2017 | Director's details changed for Miss Louise Georgina Mary Burr on 5 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Miss Louise Georgina Mary Burr on 5 June 2017 (2 pages) |
5 August 2016 | Confirmation statement made on 4 July 2016 with updates (9 pages) |
5 August 2016 | Confirmation statement made on 4 July 2016 with updates (9 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 July 2015 | Appointment of Mrs Abigail Andrea Burdick as a director on 11 July 2015 (2 pages) |
20 July 2015 | Appointment of Mrs Abigail Andrea Burdick as a director on 11 July 2015 (2 pages) |
20 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Termination of appointment of Abigail Andrea Burdick as a director on 23 June 2014 (1 page) |
25 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Termination of appointment of Abigail Andrea Burdick as a director on 23 June 2014 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Termination of appointment of Patricia Burr as a secretary (1 page) |
7 June 2011 | Appointment of Mr Stuart William Burr as a director (2 pages) |
7 June 2011 | Termination of appointment of William Burr as a director (1 page) |
7 June 2011 | Termination of appointment of Patricia Burr as a director (1 page) |
7 June 2011 | Appointment of Miss Louise Georgina Mary Burr as a director (2 pages) |
7 June 2011 | Appointment of Miss Louise Georgina Mary Burr as a secretary (2 pages) |
7 June 2011 | Appointment of Mrs Abigail Andrea Burdick as a director (2 pages) |
7 June 2011 | Appointment of Miss Louise Georgina Mary Burr as a director (2 pages) |
7 June 2011 | Termination of appointment of Patricia Burr as a secretary (1 page) |
7 June 2011 | Termination of appointment of Patricia Burr as a director (1 page) |
7 June 2011 | Appointment of Mr Stuart William Burr as a director (2 pages) |
7 June 2011 | Appointment of Miss Louise Georgina Mary Burr as a secretary (2 pages) |
7 June 2011 | Appointment of Mrs Abigail Andrea Burdick as a director (2 pages) |
7 June 2011 | Termination of appointment of William Burr as a director (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Patricia Margaret Burr on 4 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for William Stuart Burr on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Patricia Margaret Burr on 4 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Patricia Margaret Burr on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for William Stuart Burr on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for William Stuart Burr on 4 July 2010 (2 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
13 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 December 2008 | Return made up to 04/07/08; full list of members (4 pages) |
11 December 2008 | Return made up to 04/07/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 August 2007 | Return made up to 04/07/07; no change of members (7 pages) |
1 August 2007 | Return made up to 04/07/07; no change of members (7 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
29 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: ashcombe court woolsack way godalming surrey GU7 1LQ (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: ashcombe court woolsack way godalming surrey GU7 1LQ (1 page) |
9 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
11 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
11 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
24 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
13 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
13 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
17 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
25 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
8 July 1999 | Return made up to 04/07/99; full list of members
|
8 July 1999 | Return made up to 04/07/99; full list of members
|
17 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: ashcombe house queen street godalming surrey GU7 1BB (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: ashcombe house queen street godalming surrey GU7 1BB (1 page) |
24 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
12 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
10 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
9 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
9 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: first floor west house west street haslemere surrey GU27 2AR (1 page) |
5 December 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: first floor west house west street haslemere surrey GU27 2AR (1 page) |
5 December 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
12 July 1995 | Return made up to 04/07/95; no change of members
|
12 July 1995 | Return made up to 04/07/95; no change of members
|
30 November 1983 | Accounts made up to 30 September 1982 (8 pages) |
30 November 1983 | Accounts made up to 30 September 1982 (8 pages) |
23 March 1983 | Accounts made up to 30 September 1981 (8 pages) |
23 March 1983 | Accounts made up to 30 September 1981 (8 pages) |
1 February 1965 | Incorporation (14 pages) |
1 February 1965 | Incorporation (14 pages) |