Chertsey
Surrey
KT16 9BE
Director Name | Mr Keith Martin Bray |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1991(16 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 10 December 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Mill House 58 Guildford Street Chertsey Surrey KT16 9BE |
Secretary Name | Mrs Diane Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1991(16 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 10 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House 58 Guildford Street Chertsey Surrey KT16 9BE |
Director Name | Mr Bryan James Bareham |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1992) |
Role | Co Director |
Correspondence Address | 2 Blandford Waye Hayes Middlesex UB4 0PB |
Website | ktbrayelectrical.co.uk |
---|
Registered Address | Mill House 58 Guildford Street Chertsey Surrey KT16 9BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
49.9k at £1 | Mr Keith Martin Bray 49.90% Ordinary |
---|---|
49.9k at £1 | Mrs Diane Bray 49.90% Ordinary |
100 at £1 | Christine Louise Bray 0.10% Ordinary |
100 at £1 | Trevor Howard Bray 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,148 |
Cash | £4,513 |
Current Liabilities | £10,613 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
8 June 1990 | Delivered on: 22 June 1990 Satisfied on: 25 January 1997 Persons entitled: Barclays 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: Unit 9, heath business centre, head road, hounslow, london borough of hounslow. Fully Satisfied |
---|---|
2 November 1989 | Delivered on: 9 November 1989 Satisfied on: 25 January 1997 Persons entitled: Barclays 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. Fully Satisfied |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 May 2012 | Director's details changed for Mr Keith Martin Bray on 2 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Mrs Diane Bray on 2 April 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Mrs Diane Bray on 2 April 2012 (1 page) |
1 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Secretary's details changed for Mrs Diane Bray on 2 April 2012 (1 page) |
1 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Director's details changed for Mrs Diane Bray on 2 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Keith Martin Bray on 2 April 2012 (2 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 March 2012 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 28 March 2012 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 April 2010 | Director's details changed for Mrs Diane Bray on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Keith Martin Bray on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Keith Martin Bray on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mrs Diane Bray on 1 October 2009 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 April 2005 | Return made up to 02/04/05; full list of members (3 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
4 April 2001 | Return made up to 02/04/01; full list of members
|
20 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 June 2000 | Return made up to 02/04/00; full list of members
|
14 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 June 1998 | Return made up to 02/04/98; no change of members (4 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 July 1997 | Return made up to 02/04/97; full list of members (6 pages) |
1 July 1997 | Return made up to 02/04/96; full list of members; amend (5 pages) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 July 1996 | Ad 31/12/95--------- £ si 70000@1 (2 pages) |
28 July 1996 | Nc inc already adjusted 31/12/95 (1 page) |
28 July 1996 | Resolutions
|
26 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
24 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 June 1995 | Return made up to 02/04/95; no change of members (4 pages) |