Chilbrook Road
Cobham
Surrey
KT11 3PE
Secretary Name | Mrs Carol Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chilbrook Farm Chilbrook Road Cobham Surrey KT11 3PE |
Director Name | Neil Graham Thompson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1993(15 years, 10 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | Spencers Maitland Close West Byfleet Surrey KT14 6RF |
Director Name | Mrs Jacqueline Menzies |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2006(29 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntingrove Place Park Street East Slinfold West Sussex RH13 0RB |
Director Name | Mr Derek Patrick Snadden |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 July 1993) |
Role | Motor Repairer |
Correspondence Address | 88 Undermere Road London Sw16 |
Director Name | Mr Richard Stewart Williams |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 10 September 2021) |
Role | Motor Repairer |
Country of Residence | England |
Correspondence Address | Chilbrook Farm Chilbrook Road Cobham Surrey KT11 3PE |
Website | www.rswilliams.co.uk/ |
---|---|
Telephone | 01932 868377 |
Telephone region | Weybridge |
Registered Address | Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,008,424 |
Cash | £603,610 |
Current Liabilities | £593,513 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Medium |
Accounts Year End | 30 April |
Latest Return | 1 October 2023 (6 months ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
21 July 2000 | Delivered on: 22 July 2000 Satisfied on: 19 February 2015 Persons entitled: Samuel Montagu & Co Limited 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 |
---|---|
12 September 1994 | Delivered on: 13 September 1994 Satisfied on: 19 February 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 |
17 October 1990 | Delivered on: 22 October 1990 Satisfied on: 19 February 2015 Persons entitled: Midland Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
26 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Accounts for a medium company made up to 30 April 2023 (23 pages) |
23 January 2023 | Full accounts made up to 30 April 2022 (24 pages) |
8 November 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
31 January 2022 | Full accounts made up to 30 April 2021 (24 pages) |
8 November 2021 | Register inspection address has been changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS United Kingdom to 28 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB (1 page) |
5 November 2021 | Termination of appointment of Richard Stewart Williams as a director on 10 September 2021 (1 page) |
5 November 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
5 November 2021 | Cessation of Richard Stewart Williams as a person with significant control on 10 September 2021 (1 page) |
4 January 2021 | Full accounts made up to 30 April 2020 (23 pages) |
24 November 2020 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 24 November 2020 (1 page) |
5 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
1 November 2019 | Full accounts made up to 30 April 2019 (23 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
19 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
27 July 2018 | Accounts for a small company made up to 30 April 2018 (9 pages) |
21 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
23 August 2017 | Accounts for a small company made up to 30 April 2017 (11 pages) |
23 August 2017 | Accounts for a small company made up to 30 April 2017 (11 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
9 September 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
9 September 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
26 November 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
26 November 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
19 February 2015 | Satisfaction of charge 2 in full (2 pages) |
19 February 2015 | Satisfaction of charge 2 in full (2 pages) |
19 February 2015 | Satisfaction of charge 3 in full (2 pages) |
19 February 2015 | Satisfaction of charge 1 in full (2 pages) |
19 February 2015 | Satisfaction of charge 3 in full (2 pages) |
19 February 2015 | Satisfaction of charge 1 in full (2 pages) |
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 October 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
29 October 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 December 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
13 December 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
23 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
23 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
27 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Director's details changed for Jacqueline Williams on 31 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Director's details changed for Jacqueline Williams on 31 December 2010 (2 pages) |
8 November 2010 | Accounts for a medium company made up to 30 April 2010 (6 pages) |
8 November 2010 | Accounts for a medium company made up to 30 April 2010 (6 pages) |
19 January 2010 | Director's details changed for Neil Graham Thompson on 31 December 2009 (2 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Director's details changed for Jacqueline Williams on 31 December 2009 (2 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Jacqueline Williams on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Neil Graham Thompson on 31 December 2009 (2 pages) |
2 December 2009 | Accounts for a medium company made up to 30 April 2009 (17 pages) |
2 December 2009 | Accounts for a medium company made up to 30 April 2009 (17 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
20 January 2009 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 November 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
26 November 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
13 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
22 May 2006 | New director appointed (1 page) |
22 May 2006 | New director appointed (1 page) |
27 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
27 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 December 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
10 December 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
10 February 2004 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
10 February 2004 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members; amend
|
9 February 2004 | Return made up to 31/12/03; full list of members; amend
|
29 January 2004 | Return made up to 31/12/03; full list of members
|
29 January 2004 | Return made up to 31/12/03; full list of members
|
25 January 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
25 January 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 November 2001 | Full accounts made up to 30 April 2001 (15 pages) |
15 November 2001 | Full accounts made up to 30 April 2001 (15 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
1 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members
|
7 January 1998 | Return made up to 31/12/97; no change of members
|
3 November 1997 | Full accounts made up to 30 April 1997 (10 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (10 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
3 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |