Milford
Godalming
Surrey
GU8 5AH
Director Name | Mr Michael Stanley Fry |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2008(38 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bag End Stoatley Hollow Bunch Lane Haslemere Surrey GU27 1AQ |
Director Name | Mr Anthony Read Mottram |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2008(38 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enton Leys Enton Milford Godalming Surrey GU8 5AH |
Director Name | Mr Alan Michael Saunders |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2008(38 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longhurst Cottage Smithwood Common Cranleigh Surrey GU6 8QX |
Director Name | Mrs Christine Ann Mottram |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 04 April 1992) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Enton Leys Enton Godalming Surrey GU8 5AH |
Director Name | Mrs Sylvia Jane Saunders |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 04 February 1992) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Longhurst Cottage Smithwood Common Cranleigh Surrey GU6 8QX |
Director Name | Miss Petra Helen Sara Mottram |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(21 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 16 July 2008) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Enton Leys Enton Milford Godalming Surrey GU8 5AH |
Director Name | Mrs Annette Olney |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(21 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 16 July 2008) |
Role | Commercial Artist |
Correspondence Address | Bag End Stoatley Hollow Haslemere Surrey GU27 1AQ |
Director Name | Miss Tamsin Jane Saunders |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1993) |
Role | Student |
Correspondence Address | Longhurst Cottage Smithwood Common Cranleigh Surrey GU6 8QX |
Secretary Name | Miss Tamsin Jane Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1993) |
Role | Student |
Correspondence Address | Longhurst Cottage Smithwood Common Cranleigh Surrey GU6 8QX |
Director Name | Miss Fritha Lucy Saunders |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(23 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 16 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gu6 |
Registered Address | Suffolk House George Street Croydon Surrey CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
32 at £1 | M S Fry 1992 Discretionary Settlement 33.33% Ordinary |
---|---|
31 at £1 | A Mottram 1992 Discretionary Settlement 32.29% Ordinary |
31 at £1 | A Saunders 1992 Discretionary Settlement 32.29% Ordinary |
2 at £1 | W.r. Bennett 2.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £414,470 |
Cash | £11 |
Current Liabilities | £628,048 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
12 June 1975 | Delivered on: 27 June 1975 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: 2 to 7 clerkenwell green, E.C.1, islington. Outstanding |
---|---|
30 May 1975 | Delivered on: 4 June 1975 Persons entitled: Royal Liver Trustees LTD. Classification: Charge Secured details: £500,000. Particulars: 2/7 clerkenwell green, london E.C.1. Outstanding |
18 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
28 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with updates (4 pages) |
23 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
17 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
3 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
26 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
11 October 2019 | Court order - completion of merger (1 page) |
5 August 2019 | CB01 - notice of a cross border merger (96 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
17 January 2019 | Resolutions
|
20 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 October 2018 | Notification of a person with significant control statement (2 pages) |
3 October 2018 | Cessation of Alan Michael Saunders as a person with significant control on 2 January 2018 (1 page) |
3 October 2018 | Cessation of Michael Stanley Fry as a person with significant control on 2 January 2018 (1 page) |
3 October 2018 | Cessation of Sylvia Jane Saunders as a person with significant control on 2 January 2018 (1 page) |
3 October 2018 | Cessation of Christine Ann Mottram as a person with significant control on 2 January 2018 (1 page) |
3 October 2018 | Cessation of Anthony Read Mottram as a person with significant control on 2 January 2018 (1 page) |
3 October 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
15 August 2017 | Notification of Christine Ann Mottram as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Christine Ann Mottram as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Alan Michael Saunders as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Sylvia Jane Saunders as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
15 August 2017 | Notification of Sylvia Jane Saunders as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Anthony Read Mottram as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Anthony Read Mottram as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Alan Michael Saunders as a person with significant control on 6 April 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Registered office address changed from , Third Floor, Suffolk House, George Street, Croydon, CR0 0YN on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from Third Floor Suffolk House George Street Croydon CR0 0YN on 22 January 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 July 2008 | Director appointed mr anthony mottram (1 page) |
17 July 2008 | Director appointed mr anthony mottram (1 page) |
16 July 2008 | Appointment terminated director fritha saunders (1 page) |
16 July 2008 | Appointment terminated director annette olney (1 page) |
16 July 2008 | Director appointed mr alan saunders (1 page) |
16 July 2008 | Director appointed mr alan saunders (1 page) |
16 July 2008 | Appointment terminated director petra mottram (1 page) |
16 July 2008 | Appointment terminated director petra mottram (1 page) |
16 July 2008 | Appointment terminated director fritha saunders (1 page) |
16 July 2008 | Director appointed mr michael fry (1 page) |
16 July 2008 | Appointment terminated director annette olney (1 page) |
16 July 2008 | Director appointed mr michael fry (1 page) |
1 April 2008 | Return made up to 31/12/07; full list of members
|
1 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 March 2007 | Return made up to 31/12/06; full list of members
|
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 March 2007 | Director's particulars changed (1 page) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 February 2005 | Return made up to 31/12/04; no change of members (7 pages) |
10 February 2005 | Return made up to 31/12/04; no change of members (7 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | Return made up to 31/12/99; full list of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
19 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
19 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 May 1970 | Incorporation (13 pages) |
28 May 1970 | Incorporation (13 pages) |