Addlestone
Surrey
KT15 2PS
Secretary Name | Turner Hampton Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2012(40 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 01 June 2021) |
Correspondence Address | 22 Chertsey Road Woking Surrey GU21 5AB |
Director Name | Mr Cyril David Lewis |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 1995) |
Role | Engineer |
Correspondence Address | 15 Holly Avenue New Haw Addlestone Surrey KT15 3UB |
Director Name | Mr Reginald William Lewis |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(19 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 23 July 1991) |
Role | Company Director |
Correspondence Address | 2 Waldens Park Road Woking Surrey GU21 4RN |
Secretary Name | Mr Reginald William Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(19 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 23 July 1991) |
Role | Company Director |
Correspondence Address | 2 Waldens Park Road Woking Surrey GU21 4RN |
Secretary Name | Mrs B Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(20 years, 6 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 23 July 1991) |
Role | Company Director |
Correspondence Address | 2 Waldens Park Road Woking Surrey GU21 4RN |
Secretary Name | Beryl Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 2a Waldens Park Row Horsell Woking Surrey GU21 4RN |
Secretary Name | Anne Pamela Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(24 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 17 January 2012) |
Role | Company Director |
Correspondence Address | 4 Zinnia Drive Clews Lane Bisley Woking Surrey GU24 9RY |
Registered Address | 238 Station Road Addlestone Surrey KT15 2PS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | David John Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,285 |
Cash | £77,235 |
Current Liabilities | £51,950 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
8 November 1976 | Delivered on: 18 November 1976 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Industrial premises being erected on plot 9, camphill industrial site, camphill road, west byfleet surrey, as comprised in a lease dated 8 nov 1976. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
20 January 1973 | Delivered on: 24 January 1973 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10A woodham lane, new haw, near weybridge, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
---|---|
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
26 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
19 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
2 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
4 April 2012 | Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 4 April 2012 (1 page) |
26 January 2012 | Termination of appointment of Anne Lewis as a secretary (1 page) |
26 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Appointment of Turner Hampton Secretaries Limited as a secretary (2 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
8 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mr David John Lewis on 17 January 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from b&w partnership 54 high road byfleet surrey KT14 7QL (1 page) |
25 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
29 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
29 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
10 April 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
9 March 2006 | Return made up to 18/01/06; full list of members (2 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: beacon house pyrford road west byfleet surrey KT14 6LD (1 page) |
7 March 2005 | Return made up to 18/01/05; full list of members (5 pages) |
4 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
15 March 2004 | Return made up to 18/01/04; full list of members (5 pages) |
22 December 2003 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
3 March 2003 | Return made up to 18/01/03; full list of members (5 pages) |
31 January 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
7 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
25 February 2002 | Return made up to 18/01/02; full list of members (5 pages) |
12 July 2001 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
19 February 2001 | Return made up to 18/01/01; full list of members (5 pages) |
6 March 2000 | Full accounts made up to 31 August 1999 (10 pages) |
13 January 2000 | Return made up to 18/01/00; full list of members (5 pages) |
16 March 1999 | Full accounts made up to 31 August 1998 (9 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: beacon house pyrferd road west byfleet surrey KT14 6LD (1 page) |
12 February 1999 | Return made up to 18/01/99; no change of members
|
22 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
16 December 1997 | Full accounts made up to 31 August 1997 (12 pages) |
14 March 1997 | Full accounts made up to 31 August 1996 (13 pages) |
2 February 1997 | Return made up to 18/01/97; full list of members (6 pages) |
21 June 1996 | Full accounts made up to 31 August 1995 (13 pages) |
15 February 1996 | Return made up to 18/01/96; no change of members (4 pages) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |