16 The Mount
Guildford
Surrey
GU2 4HN
Director Name | Mr Ross Hamilton |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 September 1992) |
Role | Antique Dealer |
Correspondence Address | 73 Pimlico Road London SW1W 8NE |
Director Name | Mr John Gordon Underwood |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 03 September 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 73 Pimlico Road London SW1W 8NE |
Secretary Name | Mr Ross Hamilton |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 September 1992) |
Role | Company Director |
Correspondence Address | 73 Pimlico Road London SW1W 8NE |
Secretary Name | Mr John Gordon Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(20 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 03 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Pimlico Road London SW1W 8NE |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
12.5k at £1 | Christopher Mark Boyce 80.65% Ordinary A |
---|---|
3k at £1 | Heather Haymes 19.35% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £527,538 |
Cash | £857,345 |
Current Liabilities | £162,506 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved following liquidation (1 page) |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
25 August 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
14 October 2014 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 14 October 2014 (2 pages) |
14 October 2014 | Declaration of solvency (3 pages) |
14 October 2014 | Appointment of a voluntary liquidator (1 page) |
14 October 2014 | Declaration of solvency (3 pages) |
14 October 2014 | Appointment of a voluntary liquidator (1 page) |
14 October 2014 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 14 October 2014 (2 pages) |
18 June 2014 | Satisfaction of charge 1 in full (4 pages) |
18 June 2014 | Satisfaction of charge 1 in full (4 pages) |
18 June 2014 | Satisfaction of charge 2 in full (4 pages) |
18 June 2014 | Satisfaction of charge 2 in full (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
16 December 2013 | Director's details changed for Mr Christopher Mark Boyce on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Christopher Mark Boyce on 16 December 2013 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 May 2010 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HS on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HS on 12 May 2010 (1 page) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 October 2009 | Director's details changed for Mr Christopher Mark Boyce on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Christopher Mark Boyce on 13 October 2009 (2 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 September 2008 | Appointment terminate, director and secretary mr john gordon underwood logged form (1 page) |
17 September 2008 | Appointment terminate, director and secretary mr john gordon underwood logged form (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
29 July 2008 | Gbp ic 53000/15500\30/06/08\gbp sr 37500@1=37500\ (1 page) |
29 July 2008 | Gbp ic 53000/15500\30/06/08\gbp sr 37500@1=37500\ (1 page) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members
|
7 February 2001 | Return made up to 31/12/00; full list of members
|
10 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
20 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
15 August 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
15 August 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: chertsey house pannells court guildford surrey GU1 4EU (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: chertsey house pannells court guildford surrey GU1 4EU (1 page) |
13 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
3 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
3 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
18 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
18 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
27 September 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
27 September 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
29 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
29 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
7 December 1994 | Ad 18/11/94--------- £ si 3000@1=3000 £ ic 50000/53000 (2 pages) |
7 December 1994 | Ad 18/11/94--------- £ si 3000@1=3000 £ ic 50000/53000 (2 pages) |
30 November 1994 | Resolutions
|
30 November 1994 | Resolutions
|
18 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
18 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
9 February 1993 | Return made up to 31/12/92; full list of members
|
9 February 1993 | Return made up to 31/12/92; full list of members
|
24 August 1992 | Return made up to 31/12/91; no change of members (6 pages) |
24 August 1992 | Return made up to 31/12/91; no change of members (6 pages) |
26 July 1991 | Return made up to 21/06/91; no change of members (9 pages) |
26 July 1991 | Return made up to 21/06/91; no change of members (9 pages) |
28 January 1991 | Return made up to 31/12/90; full list of members (8 pages) |
28 January 1991 | Return made up to 31/12/90; full list of members (8 pages) |
11 June 1990 | Ad 18/05/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 June 1990 | £ nc 100/100000 18/05/90 (1 page) |
11 June 1990 | Resolutions
|
11 June 1990 | Ad 18/05/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 June 1990 | Resolutions
|
11 June 1990 | £ nc 100/100000 18/05/90 (1 page) |
26 September 1989 | Return made up to 29/08/89; full list of members (4 pages) |
26 September 1989 | Return made up to 29/08/89; full list of members (4 pages) |
8 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
8 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
3 February 1989 | Particulars of mortgage/charge (3 pages) |
3 February 1989 | Particulars of mortgage/charge (3 pages) |
17 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
17 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
29 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |
29 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |
28 April 1980 | Particulars of mortgage/charge (4 pages) |
28 April 1980 | Particulars of mortgage/charge (4 pages) |
10 February 1972 | Incorporation (16 pages) |
10 February 1972 | Incorporation (16 pages) |