Esher
Surrey
KT10 0BH
Director Name | Mr Roy Rice |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 May 1991(25 years, 1 month after company formation) |
Appointment Duration | 26 years, 12 months (closed 08 May 2018) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 119 Claygate Lane Esher Surrey KT10 0BH |
Secretary Name | Gwendoline Rice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1991(25 years, 1 month after company formation) |
Appointment Duration | 26 years, 12 months (closed 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Claygate Lane Esher Surrey KT10 0BH |
Registered Address | 2 Clarendon Road Ashford Middlesex TW15 2QE |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Executors Of Derek Harold Jeffs 50.00% Ordinary |
---|---|
400 at £1 | Roy Rice 40.00% Ordinary |
100 at £1 | Gwendoline Rice 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,603 |
Cash | £13,290 |
Current Liabilities | £46,502 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
26 February 1973 | Delivered on: 1 March 1973 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: 16 ferndale road, ashford, surrey. Outstanding |
---|---|
26 February 1973 | Delivered on: 1 March 1973 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77, woodthorpe road, ashford, surrey. Outstanding |
11 December 1972 | Delivered on: 14 December 1972 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: 3, richmond road, staines, middx. Outstanding |
23 May 1972 | Delivered on: 5 June 1972 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: 17 junction rd ashford title mx 11990. Outstanding |
23 May 1972 | Delivered on: 5 June 1972 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: 19 junction rd ashford title mx 129348. Outstanding |
11 May 1972 | Delivered on: 19 May 1972 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: 12 pear tree road ashford, middlesex. Outstanding |
5 April 1972 | Delivered on: 19 April 1972 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2/10 (even) littlejohn rd. Ashford common, surrey. Land on the s/w side of riverside rd. Stanwick, surrey. Outstanding |
25 February 1970 | Delivered on: 27 February 1970 Persons entitled: The London and North Bristol Trust Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 12/2/70. Particulars: 168 hamfton road, twickenham. Outstanding |
12 May 1994 | Delivered on: 19 May 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 December 1986 | Delivered on: 5 January 1987 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: Land k/a stoneleigh ferry road thames ditton, surrey. T.N. SY381032. Outstanding |
4 October 1978 | Delivered on: 13 October 1978 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/H land adjoining 78 ouseley road wraysbury berkshire title no bk 161375. Outstanding |
26 February 1973 | Delivered on: 1 March 1973 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 ferndale road, ashford, surrey. Outstanding |
28 March 1968 | Delivered on: 17 April 1968 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All monies due etc. Particulars: Sand hills lane,virginia water, surrey. Outstanding |
12 May 1994 | Delivered on: 19 May 1994 Satisfied on: 8 December 1995 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: Land on the east side of laleham road,staines,surrey.t/no.sy 580395. Fully Satisfied |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2018 | Application to strike the company off the register (3 pages) |
15 December 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
19 October 2017 | Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page) |
19 October 2017 | Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
27 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 June 2010 | Director's details changed for Gwendoline Rice on 20 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Roy Rice on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Roy Rice on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Gwendoline Rice on 20 May 2010 (2 pages) |
25 March 2010 | Current accounting period extended from 21 April 2010 to 31 May 2010 (2 pages) |
25 March 2010 | Current accounting period extended from 21 April 2010 to 31 May 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 21 April 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 21 April 2009 (7 pages) |
3 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 21 April 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 21 April 2008 (5 pages) |
3 July 2008 | Return made up to 20/05/08; full list of members (4 pages) |
3 July 2008 | Return made up to 20/05/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 21 April 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 21 April 2007 (6 pages) |
5 July 2007 | Return made up to 20/05/07; full list of members (3 pages) |
5 July 2007 | Return made up to 20/05/07; full list of members (3 pages) |
14 February 2007 | Total exemption full accounts made up to 21 April 2006 (11 pages) |
14 February 2007 | Total exemption full accounts made up to 21 April 2006 (11 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 39 church road ashford middlesex TW15 2TY (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 39 church road ashford middlesex TW15 2TY (1 page) |
14 July 2006 | Return made up to 20/05/06; full list of members (7 pages) |
14 July 2006 | Return made up to 20/05/06; full list of members (7 pages) |
9 January 2006 | Total exemption full accounts made up to 21 April 2005 (11 pages) |
9 January 2006 | Total exemption full accounts made up to 21 April 2005 (11 pages) |
9 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
21 January 2005 | Total exemption full accounts made up to 21 April 2004 (11 pages) |
21 January 2005 | Total exemption full accounts made up to 21 April 2004 (11 pages) |
27 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
19 February 2004 | Total exemption full accounts made up to 21 April 2003 (11 pages) |
19 February 2004 | Total exemption full accounts made up to 21 April 2003 (11 pages) |
31 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
20 January 2003 | Total exemption full accounts made up to 21 April 2002 (11 pages) |
20 January 2003 | Total exemption full accounts made up to 21 April 2002 (11 pages) |
5 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
20 February 2002 | Total exemption full accounts made up to 21 April 2001 (11 pages) |
20 February 2002 | Total exemption full accounts made up to 21 April 2001 (11 pages) |
13 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
13 June 2001 | Full accounts made up to 21 April 2000 (11 pages) |
13 June 2001 | Full accounts made up to 21 April 2000 (11 pages) |
8 June 2001 | Full accounts made up to 21 April 1999 (11 pages) |
8 June 2001 | Full accounts made up to 21 April 1999 (11 pages) |
6 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
8 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 21 April 1998 (12 pages) |
4 May 1999 | Full accounts made up to 21 April 1998 (12 pages) |
25 July 1998 | Return made up to 20/05/98; no change of members (4 pages) |
25 July 1998 | Return made up to 20/05/98; no change of members (4 pages) |
20 February 1998 | Full accounts made up to 21 April 1997 (12 pages) |
20 February 1998 | Full accounts made up to 21 April 1997 (12 pages) |
22 June 1997 | Full accounts made up to 21 April 1996 (12 pages) |
22 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
22 June 1997 | Full accounts made up to 21 April 1996 (12 pages) |
22 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
24 February 1997 | Full accounts made up to 21 April 1995 (13 pages) |
24 February 1997 | Full accounts made up to 21 April 1995 (13 pages) |
10 June 1996 | Full accounts made up to 21 April 1994 (10 pages) |
10 June 1996 | Full accounts made up to 21 April 1994 (10 pages) |
22 May 1996 | Return made up to 20/05/96; full list of members (6 pages) |
22 May 1996 | Return made up to 20/05/96; full list of members (6 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 76 church road ashford middlesex TW15 2TW (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 76 church road ashford middlesex TW15 2TW (1 page) |
6 June 1995 | Return made up to 20/05/95; no change of members (4 pages) |
6 June 1995 | Return made up to 20/05/95; no change of members (4 pages) |
30 June 1994 | Accounts for a small company made up to 21 April 1993 (13 pages) |
31 May 1994 | Return made up to 20/05/94; no change of members (4 pages) |
19 May 1994 | Particulars of mortgage/charge (6 pages) |
8 June 1993 | Return made up to 20/05/93; full list of members (5 pages) |
17 February 1993 | Full accounts made up to 21 April 1992 (8 pages) |
11 June 1992 | Return made up to 20/05/92; no change of members
|
20 March 1992 | Full accounts made up to 21 April 1991 (9 pages) |
31 May 1991 | Full accounts made up to 21 April 1990 (4 pages) |
31 May 1991 | Return made up to 20/05/91; no change of members (9 pages) |
22 October 1990 | Return made up to 29/10/90; full list of members (6 pages) |
22 October 1990 | Full accounts made up to 21 April 1989 (9 pages) |
31 August 1989 | Return made up to 31/07/89; full list of members (4 pages) |
31 August 1989 | Full accounts made up to 21 April 1988 (10 pages) |
20 March 1989 | Return made up to 30/11/88; full list of members (5 pages) |
11 January 1988 | Full accounts made up to 21 April 1987 (10 pages) |
1 October 1987 | Full accounts made up to 21 April 1986 (9 pages) |
1 October 1987 | Return made up to 04/09/87; full list of members (4 pages) |
5 January 1987 | Particulars of mortgage/charge (3 pages) |
21 April 1986 | Full accounts made up to 21 April 1985 (9 pages) |