Send
Woking
Surrey
GU23 7EF
Director Name | M. Hamburger & Sons (Holdings) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2003(36 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 17 January 2018) |
Correspondence Address | 3 Tannery House Tannery Lane, Send Woking Surrey GU23 7EF |
Secretary Name | Smith Pearman Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 2004(38 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 17 January 2018) |
Correspondence Address | Hurst House High Street Ripley Surrey GU23 6AY |
Director Name | Jean Diane Follett |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 February 2003) |
Role | Co Director |
Correspondence Address | 42 Selwood Road Old Woking Woking Surrey GU22 9HT |
Director Name | Mr Peter Cyril Stanley Johnson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(25 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 02 January 1992) |
Role | Co Director |
Correspondence Address | 59 Potters Lane Send Woking Surrey GU23 7AJ |
Director Name | Timothy Charles Windsor |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 September 1999) |
Role | Co Director |
Correspondence Address | Barcombe Farm The Street West Horsley Surrey KT24 4DB |
Secretary Name | Mr Peter Cyril Stanley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(25 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | 59 Potters Lane Send Woking Surrey GU23 7AJ |
Secretary Name | Richard Graham Grimshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 12 Westfield Avenue Woking Surrey GU22 9PH |
Secretary Name | Mr Allan Leigh Tarver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 2004) |
Role | Company Director |
Correspondence Address | 1 The Spain Petersfield Hampshire GU32 3JZ |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
100k at £1 | M. Hamburger & Sons (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2001 | Delivered on: 4 December 2001 Persons entitled: M Hamburger & Sons (Holdings) Limited Classification: Debenture Secured details: £220,000 due or to become due from the company to the chargee. Particulars: All its. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
17 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
17 October 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
17 August 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (16 pages) |
17 August 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (16 pages) |
29 June 2016 | Registered office address changed from Ground Floor 3 Tannery House Tannery Lane Send Woking Surrey GU23 7EF to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 29 June 2016 (2 pages) |
29 June 2016 | Registered office address changed from Ground Floor 3 Tannery House Tannery Lane Send Woking Surrey GU23 7EF to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 29 June 2016 (2 pages) |
28 June 2016 | Appointment of a voluntary liquidator (1 page) |
28 June 2016 | Declaration of solvency (3 pages) |
28 June 2016 | Appointment of a voluntary liquidator (1 page) |
28 June 2016 | Resolutions
|
28 June 2016 | Declaration of solvency (3 pages) |
28 June 2016 | Resolutions
|
6 June 2016 | Satisfaction of charge 1 in full (1 page) |
6 June 2016 | Satisfaction of charge 1 in full (1 page) |
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 October 2015 | Director's details changed for Mr Michael Patrick Hamburger on 1 February 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Michael Patrick Hamburger on 1 February 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Michael Patrick Hamburger on 1 February 2015 (2 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Registered office address changed from Tannery Lane Send Surrey GU23 7HB on 5 November 2012 (1 page) |
5 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Registered office address changed from Tannery Lane Send Surrey GU23 7HB on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Tannery Lane Send Surrey GU23 7HB on 5 November 2012 (1 page) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Secretary's details changed for Smith Pearman Company Secretaries Limited on 18 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Smith Pearman Company Secretaries Limited on 18 October 2009 (2 pages) |
3 November 2009 | Director's details changed for M. Hamburger & Sons (Holdings) Limited on 18 October 2009 (2 pages) |
3 November 2009 | Director's details changed for M. Hamburger & Sons (Holdings) Limited on 18 October 2009 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
29 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
16 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
16 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
28 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
28 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
19 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
19 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
30 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
22 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
10 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
6 December 2002 | Accounts made up to 31 March 2002 (15 pages) |
6 December 2002 | Accounts made up to 31 March 2002 (15 pages) |
4 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
13 December 2001 | Accounts made up to 31 March 2001 (14 pages) |
13 December 2001 | Accounts made up to 31 March 2001 (14 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
15 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
29 July 2001 | New secretary appointed (2 pages) |
29 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | Secretary resigned (1 page) |
20 December 2000 | Accounts made up to 31 March 2000 (15 pages) |
20 December 2000 | Accounts made up to 31 March 2000 (15 pages) |
26 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
26 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
19 December 1999 | Accounts made up to 31 March 1999 (15 pages) |
19 December 1999 | Accounts made up to 31 March 1999 (15 pages) |
22 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
22 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
10 November 1998 | Accounts made up to 31 March 1998 (15 pages) |
10 November 1998 | Accounts made up to 31 March 1998 (15 pages) |
11 December 1997 | Accounts made up to 31 March 1997 (15 pages) |
11 December 1997 | Accounts made up to 31 March 1997 (15 pages) |
10 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
27 November 1996 | Accounts made up to 31 March 1996 (14 pages) |
27 November 1996 | Accounts made up to 31 March 1996 (14 pages) |
27 October 1996 | Return made up to 18/10/96; no change of members (4 pages) |
27 October 1996 | Return made up to 18/10/96; no change of members (4 pages) |
10 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |
10 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |
25 September 1995 | Accounts made up to 31 March 1995 (14 pages) |
25 September 1995 | Accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |