Stoneleigh
Epsom
Surrey
KT19 0ST
Secretary Name | Lorna Mary Edwardson |
---|---|
Status | Closed |
Appointed | 28 March 2013(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 04 June 2019) |
Role | Company Director |
Correspondence Address | 5 Ravensfield Gardens Stoneleigh Epsom Surrey KT19 0ST |
Director Name | Mr Michael Alec Eveleigh |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | `Cheyham' Cuddington Way Cheam Sutton Surrey SM2 7HZ |
Secretary Name | Mr Michael Alec Eveleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | `Cheyham' Cuddington Way Cheam Sutton Surrey SM2 7HZ |
Director Name | Vincent Anthony Edwardson |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(24 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 08 March 2013) |
Role | Staging & Hire |
Country of Residence | United Kingdom |
Correspondence Address | 25 Nonsuch Court Avenue East Ewell Epsom Surrey KT17 2RU |
Secretary Name | Mr Daniel Joseph Edwardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(27 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ravensfield Gardens Stoneleigh Epsom Surrey KT19 0ST |
Website | comtecav.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08448805238 |
Telephone region | Unknown |
Registered Address | 5 Ravensfield Gardens Stoneleigh Epsom Surrey KT19 0ST |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
8.5k at £1 | Daniel Joseph Edwardson 75.45% Ordinary |
---|---|
2.8k at £1 | Mrs Lorna Mary Edwardson 24.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,409 |
Cash | £42,196 |
Current Liabilities | £30,569 |
Latest Accounts | 30 April 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
11 February 2004 | Delivered on: 16 February 2004 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|---|
4 March 1983 | Delivered on: 12 March 1983 Persons entitled: Williams & Glyn's 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 floating charge over undertaking and all property and assets present and future including goodwill book debts & uncalled capital. With all fixtures & fittings (incl trade fixtures & fittings) fixed plant & machinery. Outstanding |
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
---|---|
22 February 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
13 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
21 January 2015 | Registered office address changed from Unit 19 Tait Road Industrial Estate Tait Road Croydon CR0 2DP to 5 Ravensfield Gardens Stoneleigh Epsom Surrey KT19 0ST on 21 January 2015 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders (5 pages) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders (5 pages) |
28 April 2014 | Cancellation of shares. Statement of capital on 28 April 2014
|
28 April 2014 | Purchase of own shares. (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Termination of appointment of Daniel Edwardson as a secretary (1 page) |
4 April 2013 | Registered office address changed from Tandridge Court Farm Tandridge Lane Oxted Surrey RH8 9NJ United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Appointment of Lorna Mary Edwardson as a secretary (2 pages) |
4 April 2013 | Termination of appointment of Vincent Edwardson as a director (1 page) |
4 April 2013 | Registered office address changed from Tandridge Court Farm Tandridge Lane Oxted Surrey RH8 9NJ United Kingdom on 4 April 2013 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Registered office address changed from Unit 19 Tait Road Industrial Estate Tait Road Croydon Surrey CR0 2DP on 20 October 2010 (1 page) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Vincent Anthony Edwardson on 19 March 2010 (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
9 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
8 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
29 May 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
6 June 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
6 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
14 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
27 March 2004 | Return made up to 19/03/04; full list of members
|
16 February 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
14 March 2003 | Return made up to 19/03/03; full list of members (8 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
16 May 2002 | Return made up to 19/03/02; full list of members
|
15 June 2001 | Full accounts made up to 31 October 2000 (13 pages) |
30 March 2001 | Return made up to 19/03/01; full list of members
|
2 March 2001 | Full accounts made up to 31 October 1999 (14 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members
|
28 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
24 May 1999 | Resolutions
|
24 May 1999 | Ad 06/04/98--------- £ si 1000@1=1000 £ ic 15000/16000 (2 pages) |
24 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
24 May 1999 | £ nc 15000/20000 06/04/98 (1 page) |
23 February 1999 | Full accounts made up to 31 October 1997 (13 pages) |
16 December 1998 | Return made up to 31/03/98; no change of members (4 pages) |
17 October 1997 | Resolutions
|
17 July 1997 | Full accounts made up to 31 October 1996 (12 pages) |
8 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
22 August 1996 | Full accounts made up to 31 October 1995 (12 pages) |
11 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
26 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 July 1995 | Accounting reference date extended from 31/07 to 31/10 (1 page) |
24 May 1995 | Full accounts made up to 31 July 1994 (13 pages) |
22 May 1995 | New secretary appointed (2 pages) |
22 May 1995 | Return made up to 31/03/95; no change of members
|
16 July 1992 | New director appointed (2 pages) |
9 June 1967 | Certificate of incorporation (1 page) |