Addlestone
Surrey
KT15 2BD
Director Name | Graham Russell |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 331 Green Lane Chertsey Surrey KT16 9QR |
Director Name | Allen Edgar Stanley |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1995) |
Role | Chairman |
Correspondence Address | 158a Station Road Addlestone Surrey KT15 2BD |
Director Name | Mr Trevor Stanley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 August 1994) |
Role | Managing Diraector |
Correspondence Address | 53 Russell Road London SW19 1QN |
Secretary Name | Allen Edgar Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(18 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 158a Station Road Addlestone Surrey KT15 2BD |
Secretary Name | Mr Trevor Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | 53 Russell Road London SW19 1QN |
Secretary Name | Mr Paul Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 61 Thorney Croft Close Walton-On-Thames Surrey KT12 2YB |
Secretary Name | Stephen Wesley Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(25 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 09 May 2011) |
Role | Company Director |
Correspondence Address | 5 Willowhayne Court Willowhayne Drive Walton On Thames Surrey KT12 2NL |
Website | www.srbservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 821999 |
Telephone region | Weybridge |
Registered Address | 158 Station Road Addlestone Surrey KT15 2BD |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £32,180 |
Cash | £4,260 |
Current Liabilities | £151,621 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
12 January 2016 | Delivered on: 15 January 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 158 station road, addlestone, surrey, KT15 2BD. Outstanding |
---|---|
27 October 2015 | Delivered on: 16 November 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
27 October 2015 | Delivered on: 2 November 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 156 station road, addlestone, surrey, KT15 2BD. Outstanding |
15 December 1980 | Delivered on: 2 January 1981 Persons entitled: Midland Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & premises 32 vicarage rd blackwater nr camberley, surrey. Outstanding |
23 March 1993 | Delivered on: 1 April 1993 Satisfied on: 6 November 2015 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
19 April 1990 | Delivered on: 4 May 1990 Satisfied on: 9 November 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts and other debts floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. (Excluding those mentioned above). Fully Satisfied |
19 November 1984 | Delivered on: 20 November 1984 Satisfied on: 6 November 2015 Persons entitled: Midland 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 156 station road addlestone, surrey. Fully Satisfied |
8 March 1977 | Delivered on: 21 March 1977 Satisfied on: 6 November 2015 Persons entitled: Midland Bank LTD Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land hereditaments and premises being or situate at:- 158 station road, addleston, surrey together with all fixtures etc. (see doc M10 for further details). Fully Satisfied |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
10 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 January 2016 | Registration of charge 011505010008, created on 12 January 2016 (4 pages) |
15 January 2016 | Registration of charge 011505010008, created on 12 January 2016 (4 pages) |
7 January 2016 | Director's details changed for Mr Paul Russell on 25 November 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Paul Russell on 25 November 2015 (2 pages) |
7 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
16 November 2015 | Registration of charge 011505010007, created on 27 October 2015 (17 pages) |
16 November 2015 | Registration of charge 011505010007, created on 27 October 2015 (17 pages) |
9 November 2015 | Satisfaction of charge 4 in full (1 page) |
9 November 2015 | Satisfaction of charge 4 in full (1 page) |
6 November 2015 | Satisfaction of charge 5 in full (1 page) |
6 November 2015 | Satisfaction of charge 3 in full (1 page) |
6 November 2015 | Satisfaction of charge 5 in full (1 page) |
6 November 2015 | Satisfaction of charge 3 in full (1 page) |
6 November 2015 | Satisfaction of charge 1 in full (1 page) |
6 November 2015 | Satisfaction of charge 1 in full (1 page) |
2 November 2015 | Registration of charge 011505010006, created on 27 October 2015 (4 pages) |
2 November 2015 | Registration of charge 011505010006, created on 27 October 2015 (4 pages) |
29 September 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
29 September 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
6 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
30 June 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
30 June 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
16 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2012 | Termination of appointment of Stephen Rapley as a secretary (1 page) |
9 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Termination of appointment of Stephen Rapley as a secretary (1 page) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Paul Russell on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Paul Russell on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Paul Russell on 1 October 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Return made up to 26/11/06; full list of members (6 pages) |
23 January 2007 | Return made up to 26/11/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Return made up to 26/11/05; full list of members (6 pages) |
19 December 2005 | Return made up to 26/11/05; full list of members (6 pages) |
24 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
24 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2004 | Return made up to 26/11/03; full list of members (6 pages) |
6 January 2004 | Return made up to 26/11/03; full list of members (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 December 2001 | Return made up to 26/11/01; full list of members
|
4 December 2001 | Return made up to 26/11/01; full list of members
|
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 January 2001 | Return made up to 08/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 08/12/00; full list of members (7 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 December 1999 | Return made up to 08/12/99; full list of members (7 pages) |
17 December 1999 | Return made up to 08/12/99; full list of members (7 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
11 January 1999 | Return made up to 07/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 07/12/98; full list of members (6 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
19 December 1997 | Return made up to 08/12/97; full list of members (6 pages) |
19 December 1997 | Return made up to 08/12/97; full list of members (6 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
23 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
23 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
4 January 1996 | Return made up to 27/12/95; change of members (6 pages) |
4 January 1996 | Return made up to 27/12/95; change of members (6 pages) |
13 October 1995 | Full accounts made up to 31 March 1995 (22 pages) |
13 October 1995 | Full accounts made up to 31 March 1995 (22 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
11 December 1973 | Incorporation (14 pages) |
11 December 1973 | Incorporation (14 pages) |