Ascot
Berkshire
SL5 9LQ
Director Name | Mrs Fiona Susan Bird |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1992(26 years, 9 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Christchurch Place Eastbourne East Sussex BN23 5AP |
Director Name | Jonathan William Avens |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2006(40 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Information Technology Control |
Country of Residence | United Kingdom |
Correspondence Address | 46 Morley Road Twickenham TW1 2HF |
Director Name | Sally Patricia Avens |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2006(40 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Radio Producer Bbc |
Country of Residence | United Kingdom |
Correspondence Address | Anchor Cottage 17 Ferry Lane Twickenham TW1 3DW |
Director Name | Hayley Kathleen Bird |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2006(40 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Nanny |
Country of Residence | England |
Correspondence Address | 29 Christchurch Place Eastbourne East Sussex BN23 5AP |
Director Name | Georgina Bayony Amy Bird |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2007(41 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Student Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Merton Close Sandhurst Surrey GU47 0TU |
Director Name | Mrs Georgina Bayony Amy Eggleton |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2007(41 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Nursery Manager |
Country of Residence | England |
Correspondence Address | 14 Haydock Close Alton GU34 2TL |
Secretary Name | Jonathan William Avens |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2012(47 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 46 Morley Road Twickenham Middlesex TW1 2HF |
Director Name | Mr Neville Eric Avens |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 02 October 2013) |
Role | Solicitor Retired |
Country of Residence | United Kingdom |
Correspondence Address | Earleywood Spinney Coronation Road South Ascot Berkshire SL5 9LQ |
Director Name | Mrs Margaret Stella Edwards |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | Sherfield Court Sherfield On Loddon Basingstoke Hampshire RG27 0JB |
Secretary Name | Mr Neville Eric Avens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Earleywood Spinney Coronation Road South Ascot Berkshire SL5 9LQ |
Registered Address | 46 Morley Road Twickenham Middlesex TW1 2HF |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
800 at £1 | Jonathan William Avens 8.00% Ordinary |
---|---|
800 at £1 | Mrs Caroline Jill De La Bedoyere 8.00% Ordinary |
800 at £1 | Sally Patrica Avens 8.00% Ordinary |
2.9k at £1 | Executors Of Margaret Stella Edwards 29.00% Ordinary |
2.6k at £1 | Mrs Ann Veronica Avens 26.00% Ordinary |
2.1k at £1 | Mrs Fiona Susan Bird 21.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,314 |
Cash | £21,373 |
Current Liabilities | £15,981 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
25 November 1981 | Delivered on: 3 December 1981 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. 31, high street, sunninghill, berks. Outstanding |
---|---|
25 November 1981 | Delivered on: 3 December 1981 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. 100 & 102, high street, byfleet, surrey. Title no:- sy 409535. Outstanding |
6 November 1979 | Delivered on: 13 November 1979 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 117 chertsey road, woking, surrey. Sy 473562. Outstanding |
1 July 1979 | Delivered on: 16 July 1979 Persons entitled: Valient Development Company Limited Classification: Legal charge Secured details: £10,000. Particulars: 100 high road, byfleet title no. Sy 4095353. Outstanding |
26 November 1971 | Delivered on: 15 December 1971 Persons entitled: Lombard North Central LTD. Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 mill street, kingsbridge, devon, with all fixtures. Outstanding |
10 September 1971 | Delivered on: 23 September 1971 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: 100 high road, byfleet, surrey. Outstanding |
21 December 1966 | Delivered on: 5 January 1967 Persons entitled: Sheila Milroy Classification: Deposit of deeds no instrument Secured details: £2,880. Particulars: 1 & 2 high street, chobham, surrey. Outstanding |
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
---|---|
5 October 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
25 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 January 2018 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
20 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
6 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Termination of appointment of Neville Avens as a director (1 page) |
25 April 2014 | Termination of appointment of Neville Avens as a secretary (1 page) |
25 April 2014 | Director's details changed for Sally Patricia Avens on 16 July 2012 (2 pages) |
25 April 2014 | Director's details changed for Sally Patricia Avens on 16 July 2012 (2 pages) |
25 April 2014 | Termination of appointment of Neville Avens as a secretary (1 page) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Termination of appointment of Neville Avens as a director (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 April 2013 | Secretary's details changed for Mr Neville Eric Avens on 11 November 2012 (1 page) |
15 April 2013 | Secretary's details changed for Mr Neville Eric Avens on 11 November 2012 (1 page) |
15 April 2013 | Termination of appointment of a secretary (1 page) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
15 April 2013 | Termination of appointment of a secretary (1 page) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
20 February 2013 | Appointment of Jonathan William Avens as a secretary (3 pages) |
20 February 2013 | Appointment of Jonathan William Avens as a secretary (3 pages) |
21 December 2012 | Director's details changed for Sally Patricia Avens on 22 August 2012 (3 pages) |
21 December 2012 | Registered office address changed from Earlywood Spinney Coronation Road Ascot Berkshire SL5 9LQ on 21 December 2012 (2 pages) |
21 December 2012 | Registered office address changed from Earlywood Spinney Coronation Road Ascot Berkshire SL5 9LQ on 21 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Sally Patricia Avens on 22 August 2012 (3 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (11 pages) |
3 April 2012 | Director's details changed for Jonathan William Avens on 31 March 2011 (2 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (11 pages) |
3 April 2012 | Director's details changed for Jonathan William Avens on 31 March 2011 (2 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
31 March 2010 | Director's details changed for Georgina Bayony Amy Bird on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Jonathan William Avens on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
31 March 2010 | Director's details changed for Mrs Ann Veronica Avens on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mrs Fiona Susan Bird on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Georgina Bayony Amy Bird on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Neville Eric Avens on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Neville Eric Avens on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Sally Patricia Avens on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mrs Fiona Susan Bird on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
31 March 2010 | Director's details changed for Hayley Kathleen Bird on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Sally Patricia Avens on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Jonathan William Avens on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mrs Fiona Susan Bird on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Neville Eric Avens on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Hayley Kathleen Bird on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Hayley Kathleen Bird on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Sally Patricia Avens on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Georgina Bayony Amy Bird on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Jonathan William Avens on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mrs Ann Veronica Avens on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mrs Ann Veronica Avens on 1 October 2009 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
18 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
18 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
11 June 2008 | Return made up to 31/03/08; no change of members
|
11 June 2008 | Return made up to 31/03/08; no change of members
|
4 October 2007 | Return made up to 31/03/07; full list of members (9 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | Return made up to 31/03/07; full list of members (9 pages) |
4 October 2007 | New director appointed (1 page) |
23 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
13 June 2006 | Return made up to 31/03/06; full list of members (8 pages) |
13 June 2006 | Return made up to 31/03/06; full list of members (8 pages) |
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
18 August 2004 | Return made up to 31/03/04; full list of members (7 pages) |
18 August 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
27 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
27 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
25 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
25 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
23 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
23 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
3 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
3 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
11 June 2001 | Return made up to 31/03/01; full list of members
|
11 June 2001 | Return made up to 31/03/01; full list of members
|
17 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 June 1999 | Return made up to 31/03/99; change of members (6 pages) |
4 June 1999 | Return made up to 31/03/99; change of members (6 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
20 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
30 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
29 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
29 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
7 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
6 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 April 1993 | Ad 01/12/92--------- £ si 9950@1 (2 pages) |
1 April 1993 | Ad 01/12/92--------- £ si 9950@1 (2 pages) |
19 March 1993 | £ nc 100/10000 01/11/92 (1 page) |
19 March 1993 | £ nc 100/10000 01/11/92 (1 page) |
11 April 1985 | Accounts made up to 31 December 1982 (10 pages) |
11 April 1985 | Accounts made up to 31 December 1982 (10 pages) |