Padworth
Reading
RG7 4JU
Secretary Name | Christine Anne Bolsover |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2004(38 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Mill Lane Padworth Reading RG7 4JU |
Director Name | Mr Kenneth Bolsover |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | Swiss House Rowberrow Winscombe Avon BS25 1QP |
Director Name | Mary Haigh Bolsover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | Swiss House Rowberrow Winscombe Avon BS25 1QP |
Director Name | Miss Carol Jane Bolsover |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(27 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | 6 The Wharf Taplow Maidenhead Berkshire SL6 0AD |
Secretary Name | Miss Carol Jane Bolsover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(27 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | 6 The Wharf Taplow Maidenhead Berkshire SL6 0AD |
Secretary Name | Mary Haigh Bolsover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(37 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Swiss House Rowberrow Winscombe Avon BS25 1QP |
Secretary Name | Mary Haigh Bolsover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(37 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Swiss House Rowberrow Winscombe Avon BS25 1QP |
Website | efrecruitment.co.uk |
---|
Registered Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Christine Anne Bolsover 50.00% Ordinary |
---|---|
50 at £1 | David Jonathan Bolsover 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £998 |
Cash | £2,300 |
Current Liabilities | £10,658 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
14 May 2018 | Delivered on: 18 May 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
28 March 2008 | Delivered on: 4 April 2008 Persons entitled: Blandy Properties Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sums deposited from time to time under the terms of the rent deposit deed. Outstanding |
2 January 2024 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
26 October 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
26 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
30 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
5 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
31 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
17 February 2021 | Satisfaction of charge 008441670002 in full (4 pages) |
29 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
9 January 2020 | Confirmation statement made on 19 December 2019 with updates (5 pages) |
6 January 2020 | Resolutions
|
5 January 2020 | Change of share class name or designation (2 pages) |
5 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
2 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
27 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
2 June 2018 | Satisfaction of charge 1 in full (4 pages) |
18 May 2018 | Registration of charge 008441670002, created on 14 May 2018 (25 pages) |
15 May 2018 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
27 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
4 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2013 | Secretary's details changed for Christine Anne Bolsover on 1 March 2013 (1 page) |
19 December 2013 | Secretary's details changed for Christine Anne Bolsover on 1 March 2013 (1 page) |
19 December 2013 | Director's details changed for Mr David Jonathan Bolsover on 1 March 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr David Jonathan Bolsover on 1 March 2013 (2 pages) |
19 December 2013 | Secretary's details changed for Christine Anne Bolsover on 1 March 2013 (1 page) |
19 December 2013 | Director's details changed for Mr David Jonathan Bolsover on 1 March 2013 (2 pages) |
28 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 February 2010 | Director's details changed for Mr David Jonathan Bolsover on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr David Jonathan Bolsover on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr David Jonathan Bolsover on 1 October 2009 (2 pages) |
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) |
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 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
15 May 2007 | Return made up to 14/12/06; full list of members (2 pages) |
15 May 2007 | Return made up to 14/12/06; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 March 2006 | Return made up to 14/12/05; full list of members (3 pages) |
21 March 2006 | Return made up to 14/12/05; full list of members (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 May 2005 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
10 May 2005 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
4 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 May 2004 | Return made up to 14/12/03; full list of members
|
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | Return made up to 14/12/03; full list of members
|
26 May 2004 | New secretary appointed (2 pages) |
2 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
2 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
8 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
30 July 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
30 July 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
5 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
22 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
22 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
13 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
25 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
25 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
15 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
8 January 1998 | Return made up to 14/12/97; no change of members
|
8 January 1998 | Return made up to 14/12/97; no change of members
|
26 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
26 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
13 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
22 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
22 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
9 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
2 April 1965 | Incorporation (14 pages) |
2 April 1965 | Incorporation (14 pages) |
2 April 1965 | Certificate of incorporation (1 page) |
2 April 1965 | Certificate of incorporation (1 page) |