Berrylands
Surbiton
Surrey
KT5 8LW
Director Name | Mr Alan Jackie Besant |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2002(34 years after company formation) |
Appointment Duration | 22 years |
Role | Dental Technician |
Country of Residence | England |
Correspondence Address | 94 Elm Road New Malden Surrey KT3 3HW |
Secretary Name | Alan Jackie Besant |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2002(34 years after company formation) |
Appointment Duration | 22 years |
Role | Dental Laboratory |
Country of Residence | United Kingdom |
Correspondence Address | 94 Elm Road New Malden Surrey KT3 3HW |
Secretary Name | Janice Besant |
---|---|
Status | Current |
Appointed | 01 April 2018(49 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 94 Elm Road New Malden Surrey KT3 3HW |
Secretary Name | Linda Gaffney |
---|---|
Status | Current |
Appointed | 01 April 2018(49 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 94 Elm Road New Malden Surrey KT3 3HW |
Secretary Name | Jane Nightingale |
---|---|
Status | Current |
Appointed | 01 April 2018(49 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 94 Elm Road New Malden Surrey KT3 3HW |
Director Name | Mr Geoffrey John Bixley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 August 2001) |
Role | Retired |
Correspondence Address | 7 West Meads Horley Surrey RH6 9AF |
Director Name | Mr Michael Joseph Byrne |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1991(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 August 2005) |
Role | Dental Technician |
Country of Residence | England |
Correspondence Address | 1 Heathdale Avenue Hounslow Middlesex TW4 7HD |
Director Name | Mr Henry Stanley Morgan |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Atalanta 29 Golfside Cheam Sutton Surrey SM2 7HA |
Secretary Name | Mr Henry Stanley Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Atalanta 29 Golfside Cheam Sutton Surrey SM2 7HA |
Director Name | Stephen John Clarke |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 September 2005) |
Role | Dental Technician |
Correspondence Address | 278 Oswald Court Wood Lane Forestdale Croydon CR0 9HJ |
Director Name | Mr Mark Gerald Grove |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(34 years after company formation) |
Appointment Duration | 17 years, 12 months (resigned 20 April 2020) |
Role | Dental Technician |
Country of Residence | England |
Correspondence Address | 1 Grafton Park Road Worcester Park Surrey KT4 7HS |
Telephone | 020 89490261 |
---|---|
Telephone region | London |
Registered Address | 94 Elm Road New Malden Surrey KT3 3HW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
833 at £1 | Derek John Nightingale 33.32% Ordinary |
---|---|
833 at £1 | Mark Gerald Grove 33.32% Ordinary |
833 at £1 | Mr Alan Jackie Besant 33.32% Ordinary |
1 at £1 | Derek John Nightingale & Mark Gerald Grove & Mr Alan Jackie Besant 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £818,655 |
Cash | £609 |
Current Liabilities | £80,907 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
14 March 2005 | Delivered on: 17 March 2005 Persons entitled: National Westminster 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: 98 elm road new malden t/no TGL89537. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
22 February 2005 | Delivered on: 2 March 2005 Persons entitled: National Westminster 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 property at 98 elm road new malden surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 February 2005 | Delivered on: 24 February 2005 Persons entitled: National Westminster 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: 94-86 elm road new malden surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 February 1979 | Delivered on: 2 March 1979 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 elm road, new malden, surrey, title no. Sgl 24100 and goodwill all fixtures fixed plant and machinery heritable property and all other property and assets in scotland fixed and floating charges (please see doc M37). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
10 November 1976 | Delivered on: 16 November 1976 Persons entitled: H.S. Morgan Classification: Legal charge Secured details: £21,000. Particulars: 94 elm rd, new malden, surrey. Outstanding |
17 November 1973 | Delivered on: 6 December 1973 Persons entitled: Lloyds Bank PLC Classification: Charge registered pursuant to an order of court dated 23/11/73 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 elm rd, new malden kingston upon thames. Outstanding |
9 November 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
12 October 2023 | Director's details changed for Mr Alan Jackie Besant on 12 October 2023 (2 pages) |
12 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
3 May 2023 | Notification of David John Gaffney as a person with significant control on 3 May 2023 (2 pages) |
25 October 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
5 October 2022 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
5 October 2022 | Change of details for Ms Linda Gaffney as a person with significant control on 5 October 2022 (2 pages) |
3 November 2021 | Notification of Linda Gaffney as a person with significant control on 3 November 2021 (2 pages) |
3 November 2021 | Cessation of Mark Gerald Grove as a person with significant control on 3 November 2021 (1 page) |
15 October 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
4 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
8 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
23 June 2020 | Termination of appointment of Mark Gerald Grove as a director on 20 April 2020 (1 page) |
3 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
11 April 2018 | Appointment of Linda Gaffney as a secretary on 1 April 2018 (2 pages) |
11 April 2018 | Appointment of Janice Besant as a secretary on 1 April 2018 (2 pages) |
11 April 2018 | Appointment of Jane Nightingale as a secretary on 1 April 2018 (2 pages) |
6 April 2018 | Cessation of Derek John Nightingale as a person with significant control on 6 April 2018 (1 page) |
6 April 2018 | Cessation of Alan Jackie Besant as a person with significant control on 6 April 2018 (1 page) |
15 January 2018 | Satisfaction of charge 2 in full (1 page) |
15 January 2018 | Satisfaction of charge 3 in full (2 pages) |
15 January 2018 | Satisfaction of charge 1 in full (1 page) |
15 January 2018 | Secretary's details changed for Alan Jackie Besant on 15 January 2018 (1 page) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
16 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 October 2015 | Director's details changed for Alan Jackie Besant on 12 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Alan Jackie Besant on 12 October 2015 (2 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
25 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
2 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
9 October 2008 | Memorandum and Articles of Association (8 pages) |
9 October 2008 | Memorandum and Articles of Association (8 pages) |
2 October 2008 | Company name changed advance ceramics LIMITED\certificate issued on 03/10/08 (2 pages) |
2 October 2008 | Company name changed advance ceramics LIMITED\certificate issued on 03/10/08 (2 pages) |
29 February 2008 | Return made up to 01/10/07; no change of members (7 pages) |
29 February 2008 | Return made up to 01/10/07; no change of members (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 October 2005 | Return made up to 01/10/05; full list of members (9 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 October 2005 | Return made up to 01/10/05; full list of members (9 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 October 2004 | Return made up to 01/10/04; full list of members
|
7 October 2004 | Return made up to 01/10/04; full list of members
|
8 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
8 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
18 October 2002 | Return made up to 01/10/02; full list of members
|
18 October 2002 | Return made up to 01/10/02; full list of members
|
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | Return made up to 01/10/01; full list of members
|
23 October 2001 | Return made up to 01/10/01; full list of members
|
31 July 2001 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
31 July 2001 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
6 October 2000 | Return made up to 01/10/00; full list of members (9 pages) |
6 October 2000 | Return made up to 01/10/00; full list of members (9 pages) |
13 December 1999 | Return made up to 01/10/99; full list of members (9 pages) |
13 December 1999 | Return made up to 01/10/99; full list of members (9 pages) |
22 October 1999 | Full accounts made up to 30 April 1999 (15 pages) |
22 October 1999 | Full accounts made up to 30 April 1999 (15 pages) |
24 January 1999 | Full accounts made up to 30 April 1998 (15 pages) |
24 January 1999 | Full accounts made up to 30 April 1998 (15 pages) |
24 September 1998 | Return made up to 01/10/98; no change of members (4 pages) |
24 September 1998 | Return made up to 01/10/98; no change of members (4 pages) |
19 November 1997 | Return made up to 01/10/97; full list of members (6 pages) |
19 November 1997 | Return made up to 01/10/97; full list of members (6 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
12 August 1997 | Full accounts made up to 30 April 1997 (14 pages) |
12 August 1997 | Full accounts made up to 30 April 1997 (14 pages) |
4 November 1996 | Full accounts made up to 30 April 1996 (11 pages) |
4 November 1996 | Full accounts made up to 30 April 1996 (11 pages) |
6 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
6 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
2 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |
2 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |
28 September 1995 | Return made up to 01/10/95; no change of members (4 pages) |
28 September 1995 | Return made up to 01/10/95; no change of members (4 pages) |
29 October 1974 | Accounts made up to 30 April 2073 (6 pages) |
27 July 1973 | Memorandum and Articles of Association (8 pages) |
27 July 1973 | Memorandum and Articles of Association (8 pages) |
22 April 1968 | Incorporation (11 pages) |
22 April 1968 | Incorporation (11 pages) |
22 April 1958 | Certificate of incorporation (1 page) |
22 April 1958 | Certificate of incorporation (1 page) |