Hurst Lane
Egham
Surrey
TW20 8QJ
Director Name | Mr Keith Robert Malcouronne |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(19 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Riverside Road Staines-Upon-Thames Middlesex TW18 2LE |
Secretary Name | Mr Keith Robert Malcouronne |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2004(32 years after company formation) |
Appointment Duration | 20 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Riverside Road Staines-Upon-Thames Middlesex TW18 2LE |
Director Name | Mr Murray Douglas Bowler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 26 Woodlands Close Blackwater Camberley Surrey GU17 9HZ |
Director Name | Mr Dennis Colby |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(19 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1991) |
Role | Chartered Accountant |
Correspondence Address | 230 Sheen Lane East Sheen London SW14 8LB |
Secretary Name | Mr Murray Douglas Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 26 Woodlands Close Blackwater Camberley Surrey GU17 9HZ |
Secretary Name | Mr Kenneth Frank Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
Director Name | Mr Malcolm Ian Lucas |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Abingdon Road Dorchester On Thames Wallingford Oxfordshire OX10 7JY |
Director Name | Mr Richard Alan Emmett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(32 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Alderside Walk Englefield Green Surrey TW20 0LX |
Director Name | Mr John Allan Flewitt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(32 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 High Gardens Holly Bank Road Woking Surrey GU22 0JN |
Secretary Name | Fairfield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1991(19 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 October 1991) |
Correspondence Address | Fairfield House 7 Fairfield Avenue Staines Middlesex TW18 4AQ |
Registered Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Virginia Water |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Keith Robert Malcouronne 33.33% Ordinary |
---|---|
1 at £1 | Mr Kenneth Frank Morgan 33.33% Ordinary |
1 at £1 | Mr Kenneth Frank Morgan & Keith Robert Malcouronne 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
4 April 2006 | Delivered on: 11 April 2006 Satisfied on: 7 September 2010 Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited as Trustees for Threadneedle Propertyunit Trust Classification: Deed of guarantee and security deposit Secured details: £260,000 due or to become due from the company to. Particulars: All monies standing to the credit of the account. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 March 2000 | Delivered on: 15 March 2000 Satisfied on: 22 August 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from kenneth frank morgan, keith robert malcouronne and malcolm ian lucas to the chargee on any account whatsoever and by the company whether now or in the future. Particulars: F/H 5A fairfield avenue staines middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 June 1996 | Delivered on: 4 July 1996 Satisfied on: 22 August 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: £120,000 and all other monies from the company and/or any of the other parties named therein to the chargee under the terms of the charge. Particulars: F/H property k/a 5A fairfield avenue staines middlesex. See the mortgage charge document for full details. Fully Satisfied |
31 March 2004 | Delivered on: 10 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property clarke house 64 high street egham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 March 2004 | Delivered on: 1 April 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
11 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
6 August 2014 | Secretary's details changed for Mr Keith Robert Malcouronne on 1 July 2014 (1 page) |
6 August 2014 | Director's details changed for Mr Kenneth Frank Morgan on 6 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 August 2014 | Secretary's details changed for Mr Keith Robert Malcouronne on 1 July 2014 (1 page) |
6 August 2014 | Director's details changed for Mr Kenneth Frank Morgan on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Kenneth Frank Morgan on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Keith Robert Malcouronne on 1 July 2014 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 August 2014 | Director's details changed for Mr Keith Robert Malcouronne on 1 July 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Keith Robert Malcouronne on 1 July 2014 (2 pages) |
6 August 2014 | Secretary's details changed for Mr Keith Robert Malcouronne on 1 July 2014 (1 page) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Mr Keith Robert Malcouronne on 28 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Mr Keith Robert Malcouronne on 28 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Mr Keith Robert Malcouronne on 28 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Keith Robert Malcouronne on 28 July 2010 (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
14 September 2009 | Appointment terminated director john flewitt (1 page) |
14 September 2009 | Appointment terminated director richard emmett (1 page) |
14 September 2009 | Appointment terminated director richard emmett (1 page) |
14 September 2009 | Appointment terminated director john flewitt (1 page) |
30 July 2009 | Return made up to 28/07/09; full list of members (5 pages) |
30 July 2009 | Return made up to 28/07/09; full list of members (5 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
4 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
6 February 2008 | Director resigned (2 pages) |
6 February 2008 | Director resigned (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
28 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
24 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
23 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: fairfield house, fairfield avenue, staines, middlesex TW18 4AQ (1 page) |
3 September 2004 | Return made up to 28/07/04; full list of members
|
3 September 2004 | Registered office changed on 03/09/04 from: fairfield house, fairfield avenue, staines, middlesex TW18 4AQ (1 page) |
3 September 2004 | Return made up to 28/07/04; full list of members
|
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
20 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
20 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
28 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
9 September 2002 | Resolutions
|
9 September 2002 | Resolutions
|
6 September 2002 | Resolutions
|
6 September 2002 | Resolutions
|
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
6 August 2002 | Return made up to 28/07/02; full list of members (8 pages) |
6 August 2002 | Return made up to 28/07/02; full list of members (8 pages) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 August 2001 | Return made up to 28/07/01; full list of members (8 pages) |
14 August 2001 | Return made up to 28/07/01; full list of members (8 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 August 2000 | Return made up to 28/07/00; full list of members (8 pages) |
3 August 2000 | Return made up to 28/07/00; full list of members (8 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
15 March 2000 | Particulars of mortgage/charge (4 pages) |
15 March 2000 | Particulars of mortgage/charge (4 pages) |
23 August 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
23 August 1999 | Return made up to 28/07/99; no change of members (5 pages) |
23 August 1999 | Return made up to 28/07/99; no change of members (5 pages) |
23 August 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
14 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
14 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
25 August 1998 | Return made up to 28/07/98; no change of members (5 pages) |
25 August 1998 | Return made up to 28/07/98; no change of members (5 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 September 1997 | Director's particulars changed (1 page) |
19 September 1997 | Director's particulars changed (1 page) |
26 August 1997 | Return made up to 28/07/97; full list of members
|
26 August 1997 | Return made up to 28/07/97; full list of members
|
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 September 1996 | Return made up to 28/07/96; no change of members (5 pages) |
20 September 1996 | Return made up to 28/07/96; no change of members (5 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 November 1995 | Resolutions
|
1 November 1995 | Resolutions
|
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
3 October 1995 | Return made up to 28/07/95; no change of members (4 pages) |
3 October 1995 | Return made up to 28/07/95; no change of members (4 pages) |