The Fairway
Weybridge
Surrey
KT13 0RZ
Secretary Name | Pamela Joy Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(18 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 3 Roundway Egham Surrey TW20 8BS |
Director Name | Mr Timothy Martin Smyth |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(24 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 July 2014) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Arbour Cottages Rydes Hill Road Guildford Surrey GU2 6UQ |
Website | bhpmechanical.com |
---|
Registered Address | 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
75 at £1 | Mrs Patricia Margaret Golding 75.00% Ordinary |
---|---|
25 at £1 | Mr Philip Arthur Victor Golding 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,882 |
Cash | £128,764 |
Current Liabilities | £376,509 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
15 June 1995 | Delivered on: 22 June 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
21 September 1984 | Delivered on: 16 July 1985 Satisfied on: 8 March 1988 Persons entitled: National Westminster 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: F/H land k/a 92 bedfort lane feltham middlesex t/n:- ngl 278646. together with a floating security on moveable plant machinery implements utensils furniture and equipment now and from time to time placed on or used in or about the said freehold property. Fully Satisfied |
14 February 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2023 | Application to strike the company off the register (3 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
26 January 2022 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
26 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
3 November 2020 | Unaudited abridged accounts made up to 31 January 2020 (6 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
20 November 2019 | Current accounting period extended from 31 July 2019 to 31 January 2020 (1 page) |
13 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
11 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
17 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
28 March 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
13 April 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
13 April 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
31 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 June 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 June 2015 | Registered office address changed from 92 Bedfont Lane Feltham Middlesex TW14 9BP to 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 92 Bedfont Lane Feltham Middlesex TW14 9BP to 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 22 June 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Annual return made up to 31 January 2015 Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 January 2015 Statement of capital on 2015-04-28
|
26 March 2015 | Previous accounting period extended from 28 June 2014 to 31 July 2014 (1 page) |
26 March 2015 | Previous accounting period extended from 28 June 2014 to 31 July 2014 (1 page) |
10 October 2014 | Termination of appointment of Timothy Martin Smyth as a director on 31 July 2014 (1 page) |
10 October 2014 | Termination of appointment of Timothy Martin Smyth as a director on 31 July 2014 (1 page) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
26 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
25 March 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
19 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
29 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
3 October 2011 | Termination of appointment of Pamela Courtney as a secretary (1 page) |
3 October 2011 | Termination of appointment of Pamela Courtney as a secretary (1 page) |
4 May 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
8 June 2010 | Director's details changed for Philip Arthur Victor Golding on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Timothy Martin Smyth on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Philip Arthur Victor Golding on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Philip Arthur Victor Golding on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Timothy Martin Smyth on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Timothy Martin Smyth on 1 October 2009 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
5 May 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
13 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
18 February 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
18 February 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
14 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
14 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
20 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
20 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
16 March 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
16 March 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 March 2007 | Director's particulars changed (1 page) |
24 January 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
24 January 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
8 September 2006 | Full accounts made up to 31 August 2005 (13 pages) |
8 September 2006 | Full accounts made up to 31 August 2005 (13 pages) |
20 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
20 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
31 May 2005 | Full accounts made up to 31 August 2004 (13 pages) |
31 May 2005 | Full accounts made up to 31 August 2004 (13 pages) |
2 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
30 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
30 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
20 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
20 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
9 July 2002 | Full accounts made up to 31 August 2001 (12 pages) |
9 July 2002 | Full accounts made up to 31 August 2001 (12 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
18 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
18 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members
|
23 February 2000 | Return made up to 31/01/00; full list of members
|
5 August 1999 | Company name changed bremer heating & plumbing limite d\certificate issued on 06/08/99 (2 pages) |
5 August 1999 | Company name changed bremer heating & plumbing limite d\certificate issued on 06/08/99 (2 pages) |
21 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
21 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
1 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
1 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (12 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (12 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
18 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
18 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
3 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
3 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
27 February 1996 | Return made up to 31/01/96; no change of members
|
27 February 1996 | Return made up to 31/01/96; no change of members
|
8 December 1995 | Auditor's resignation (2 pages) |
8 December 1995 | Auditor's resignation (2 pages) |
23 May 1995 | Full accounts made up to 31 August 1994 (10 pages) |
23 May 1995 | Full accounts made up to 31 August 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 March 1974 | Company name changed\certificate issued on 20/03/74 (2 pages) |
20 March 1974 | Company name changed\certificate issued on 20/03/74 (2 pages) |
13 August 1973 | Incorporation (13 pages) |
13 August 1973 | Incorporation (13 pages) |