Chertsey
Surrey
KT16 9LZ
Director Name | Mr Michael Green |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(36 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 21 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Longs Hanworth Lane Business Park Chertsey Surrey KT16 9LZ |
Secretary Name | Mr Michael Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(36 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 21 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Longs Hanworth Lane Business Park Chertsey Surrey KT16 9LZ |
Director Name | Mrs Karen Goldhill |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | 38 Springfield Bushey Watford Hertfordshire WD2 3JL |
Director Name | Alec Lawrence |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | 3 Brackendale Winchmore Hill London N21 3DH |
Director Name | Sheila Lawrence |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | 3 Brackendale Winchmore Hill London N21 3DH |
Secretary Name | Sheila Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | 3 Brackendale Winchmore Hill London N21 3DH |
Director Name | James Robert Sharpe |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(24 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 27 Wilmer Way London N14 7HT |
Secretary Name | Ann Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(24 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Bowlers Green School Hill, Slindon Arundel West Sussex BN18 0RS |
Director Name | Hilda Sharpe |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 91 Lockfield Avenue Enfield Middlesex EN3 7RE |
Director Name | Peter Graham Green |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Bowlers Green School Hill, Slindon Arundel West Sussex BN18 0RS |
Website | consortcases.co.uk |
---|---|
Telephone | 020 84431908 |
Telephone region | London |
Registered Address | Longs Hanworth Lane Business Park Chertsey Surrey KT16 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
40k at £1 | Convac LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,000 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
5 September 1977 | Delivered on: 13 September 1977 Satisfied on: 21 February 1996 Persons entitled: Lloyds Bank LTD Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h properties present & future with fixtures (including trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future undertaking & all other property & assets present & future including heritable property & assets in scotland (see doc M17) fixed & floating charge. Fully Satisfied |
---|
9 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
5 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 May 2016 | Micro company accounts made up to 31 August 2015 (3 pages) |
16 May 2016 | Micro company accounts made up to 31 August 2015 (3 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 June 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
17 June 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (1 page) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (1 page) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Director's details changed for Mr Michael Green on 25 September 2012 (2 pages) |
3 January 2013 | Secretary's details changed for Mr Michael Green on 25 September 2012 (1 page) |
3 January 2013 | Secretary's details changed for Mr Michael Green on 25 September 2012 (1 page) |
3 January 2013 | Director's details changed for Miss Claire Louise Green on 25 September 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Michael Green on 25 September 2012 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Director's details changed for Miss Claire Louise Green on 25 September 2012 (2 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 August 2011 (1 page) |
20 June 2012 | Total exemption small company accounts made up to 31 August 2011 (1 page) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Registered office address changed from 91 Lockfield Avenue Enfield Middlesex EN3 7RE on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 91 Lockfield Avenue Enfield Middlesex EN3 7RE on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 91 Lockfield Avenue Enfield Middlesex EN3 7RE on 3 November 2011 (1 page) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
14 April 2008 | Director appointed mr michael graham green (2 pages) |
14 April 2008 | Appointment terminated director peter green (1 page) |
14 April 2008 | Appointment terminated secretary ann green (1 page) |
14 April 2008 | Secretary appointed mr michael graham green (2 pages) |
14 April 2008 | Appointment terminated secretary ann green (1 page) |
14 April 2008 | Director appointed ms claire louise green (2 pages) |
14 April 2008 | Director appointed mr michael graham green (2 pages) |
14 April 2008 | Appointment terminated director peter green (1 page) |
14 April 2008 | Director appointed ms claire louise green (2 pages) |
14 April 2008 | Secretary appointed mr michael graham green (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
7 August 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
15 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
24 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
23 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
6 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
21 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
27 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
3 March 2000 | Return made up to 31/12/99; full list of members
|
3 March 2000 | Return made up to 31/12/99; full list of members
|
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) |
21 January 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
21 January 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
15 June 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 July 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
29 July 1997 | New director appointed (2 pages) |
17 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 March 1996 | Director resigned;new director appointed (2 pages) |
15 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | Director resigned;new director appointed (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
10 January 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 March 1995 | Accounts made up to 31 August 1994 (1 page) |
9 March 1995 | Accounts made up to 31 August 1994 (1 page) |