Esher
Surrey
KT10 8JQ
Director Name | Mrs Caroline Jill Pilcher |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2017(43 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 20 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bridge House Creek Road East Molesey KT8 9BE |
Director Name | Mr Cecil Charles McKinnon |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 December 1990(17 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months (resigned 01 November 2017) |
Role | Metal Merchant |
Country of Residence | England |
Correspondence Address | Great Bachelors Farm Biddenden Ashford Kent TN27 8EX |
Secretary Name | Jane Maria McKinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(17 years, 1 month after company formation) |
Appointment Duration | 25 years (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | Great Bachelors Farm Biddenden Ashford Kent TN27 8EX |
Registered Address | Bridge House Creek Road East Molesey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
75 at £1 | Cecil Charles Mckinnon 75.00% Ordinary |
---|---|
25 at £1 | Winifred May Mckinnon 25.00% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 April 1978 | Delivered on: 17 April 1978 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and or consolidated metal co limited to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital (see doc M9 for further details). Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|---|
18 August 1976 | Delivered on: 27 August 1976 Persons entitled: Bank of Montreal Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2017 | Application to strike the company off the register (3 pages) |
8 November 2017 | Registered office address changed from Great Bachelors Farm Sissinghurst Road, Biddenden Ashford Kent TN27 8EX to Bridge House Creek Road East Molesey KT8 9BE on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Great Bachelors Farm Sissinghurst Road, Biddenden Ashford Kent TN27 8EX to Bridge House Creek Road East Molesey KT8 9BE on 8 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Cecil Charles Mckinnon as a director on 1 November 2017 (1 page) |
8 November 2017 | Cessation of Cecil Charles Mckinnon as a person with significant control on 1 November 2017 (1 page) |
8 November 2017 | Notification of Winifred May Mckinnon as a person with significant control on 1 November 2017 (2 pages) |
8 November 2017 | Notification of Winifred May Mckinnon as a person with significant control on 1 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Cecil Charles Mckinnon as a director on 1 November 2017 (1 page) |
8 November 2017 | Cessation of Cecil Charles Mckinnon as a person with significant control on 1 November 2017 (1 page) |
8 November 2017 | Appointment of Mrs Caroline Jill Pilcher as a director on 1 November 2017 (2 pages) |
8 November 2017 | Appointment of Mrs Caroline Jill Pilcher as a director on 1 November 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
21 July 2016 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
21 July 2016 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
25 March 2016 | Appointment of Mr Francis Henry Hughes as a secretary on 1 January 2016 (2 pages) |
25 March 2016 | Termination of appointment of Jane Maria Mckinnon as a secretary on 1 January 2016 (1 page) |
25 March 2016 | Appointment of Mr Francis Henry Hughes as a secretary on 1 January 2016 (2 pages) |
25 March 2016 | Termination of appointment of Jane Maria Mckinnon as a secretary on 1 January 2016 (1 page) |
21 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Director's details changed for Cecil Charles Mckinnon on 1 January 2015 (2 pages) |
21 January 2016 | Director's details changed for Cecil Charles Mckinnon on 1 January 2015 (2 pages) |
21 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
8 October 2015 | Total exemption full accounts made up to 30 June 2015 (5 pages) |
8 October 2015 | Total exemption full accounts made up to 30 June 2015 (5 pages) |
28 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
25 September 2014 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
25 September 2014 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
23 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
27 November 2013 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
27 November 2013 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
5 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (14 pages) |
5 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (14 pages) |
5 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (14 pages) |
10 September 2012 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
10 September 2012 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
12 January 2012 | Annual return made up to 5 January 2012 (14 pages) |
12 January 2012 | Annual return made up to 5 January 2012 (14 pages) |
12 January 2012 | Annual return made up to 5 January 2012 (14 pages) |
5 September 2011 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
5 September 2011 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
17 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (14 pages) |
22 September 2010 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
22 September 2010 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
17 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (14 pages) |
17 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (14 pages) |
17 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (14 pages) |
5 August 2009 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
5 August 2009 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
22 January 2009 | Return made up to 15/12/08; no change of members (4 pages) |
22 January 2009 | Return made up to 15/12/08; no change of members (4 pages) |
12 August 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
12 August 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
29 January 2008 | Return made up to 15/12/07; full list of members (7 pages) |
29 January 2008 | Return made up to 15/12/07; full list of members (7 pages) |
28 September 2007 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
28 September 2007 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
11 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
11 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
29 September 2006 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
29 September 2006 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
3 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
3 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
17 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
24 December 2002 | Return made up to 15/12/02; full list of members (6 pages) |
24 December 2002 | Return made up to 15/12/02; full list of members (6 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
10 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
7 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
7 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: cadogan house 4/6 high street epsom surrey KT19 8AD (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: cadogan house 4/6 high street epsom surrey KT19 8AD (1 page) |
17 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
17 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
29 January 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
29 January 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
20 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
23 July 1997 | Company name changed consolidated stainless steels li mited\certificate issued on 24/07/97 (2 pages) |
23 July 1997 | Company name changed consolidated stainless steels li mited\certificate issued on 24/07/97 (2 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: unit 4 pattenden lane marden kent TN12 9QS (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: unit 4 pattenden lane marden kent TN12 9QS (1 page) |
20 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
20 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: steelbrite works 111 carpenters road london E15 2DU (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: steelbrite works 111 carpenters road london E15 2DU (1 page) |
18 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
18 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
12 February 1996 | Return made up to 15/12/95; full list of members (6 pages) |
12 February 1996 | Return made up to 15/12/95; full list of members (6 pages) |