Pennypot Lane Chobham
Woking
Surrey
GU24 8DG
Director Name | Mr Benjamin Matthew Richardson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1999(21 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 12 Dover Park Drive London SW15 5BG |
Secretary Name | Mr Benjamin Matthew Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1999(21 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 120 Victoria Drive London SW19 6PS |
Director Name | Mr Robert Devereux Harrison |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | Stoke Cannon August Lane Farley Green Guildford Surrey GU5 9DP |
Director Name | Mr John Howard Woodford |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Apartado De Correos 156 03725 Teulada Alicante Spain |
Secretary Name | Mr Robert Devereux Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | Stoke Cannon August Lane Farley Green Guildford Surrey GU5 9DP |
Website | www.apmservices.biz |
---|
Registered Address | A1 Golf Activity Centre Rowley Lane Arkley Hertfordshire EN5 3HW |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Benjamin Richardson 33.33% Ordinary |
---|---|
1 at £1 | C.a. Richardson 33.33% Ordinary |
1 at £1 | Mrs J.n. Richardson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £296,099 |
Cash | £44 |
Current Liabilities | £499,491 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
6 July 2023 | Delivered on: 12 July 2023 Persons entitled: Efg Private Bank Limited Classification: A registered charge Outstanding |
---|---|
30 January 2020 | Delivered on: 14 February 2020 Persons entitled: Efg Private Bank Limited Classification: A registered charge Outstanding |
30 October 1992 | Delivered on: 4 November 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a shop 1 17 market place melksham west wiltshire and the proceeds of sale title no WT79017. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 August 1992 | Delivered on: 21 August 1992 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: The entry in col.6 Above has this day been amended please see doc.M12 R.M.groves 22/10/92. 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 |
2 March 2021 | Registered office address changed from 12 Dover Park Drive London SW15 5BG England to A1 Golf Activity Centre Rowley Lane Arkley Hertfordshire EN5 3HW on 2 March 2021 (1 page) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
14 February 2020 | Registration of charge 013249830003, created on 30 January 2020 (11 pages) |
27 January 2020 | Satisfaction of charge 1 in full (2 pages) |
27 January 2020 | Satisfaction of charge 2 in full (1 page) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
31 May 2019 | Cessation of Clive Alexander Richardson as a person with significant control on 22 May 2019 (1 page) |
31 May 2019 | Notification of Benjamin Richardson as a person with significant control on 22 May 2019 (2 pages) |
15 January 2019 | Resolutions
|
7 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
4 January 2019 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
18 April 2018 | Director's details changed for Mr Benjamin Matthew Richardson on 17 April 2018 (2 pages) |
18 April 2018 | Registered office address changed from 120 Victoria Drive London SW19 6PS to 12 Dover Park Drive London SW15 5BG on 18 April 2018 (1 page) |
5 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
1 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
31 March 2015 | Registered office address changed from 3Rd Floor, 33 Lowndes Street London SW1X 9HX England to 120 Victoria Drive London SW19 6PS on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 3Rd Floor, 33 Lowndes Street London SW1X 9HX England to 120 Victoria Drive London SW19 6PS on 31 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 289 Brompton Road London London SW3 2DY to 3Rd Floor, 33 Lowndes Street London SW1X 9HX on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 289 Brompton Road London London SW3 2DY to 3Rd Floor, 33 Lowndes Street London SW1X 9HX on 20 March 2015 (1 page) |
6 February 2015 | Director's details changed for Mr Benjamin Matthew Richardson on 22 February 2014 (2 pages) |
6 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Secretary's details changed for Mr Benjamin Matthew Richardson on 22 February 2014 (1 page) |
6 February 2015 | Director's details changed for Mr Benjamin Matthew Richardson on 22 February 2014 (2 pages) |
6 February 2015 | Secretary's details changed for Mr Benjamin Matthew Richardson on 22 February 2014 (1 page) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
25 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Clive Alexander Richardson on 2 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Clive Alexander Richardson on 2 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Clive Alexander Richardson on 2 October 2009 (2 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 4 park court pyrford road west byfleet surrey KT14 6SD (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 4 park court pyrford road west byfleet surrey KT14 6SD (1 page) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 December 2006 | Return made up to 18/11/06; full list of members
|
15 December 2006 | Return made up to 18/11/06; full list of members
|
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: aldwych house madeira road west byfleet surrey KT14 6DA (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: aldwych house madeira road west byfleet surrey KT14 6DA (1 page) |
14 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
14 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
26 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 November 2002 | Return made up to 18/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 18/11/02; full list of members (7 pages) |
21 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
10 May 2001 | Auditor's resignation (1 page) |
10 May 2001 | Auditor's resignation (1 page) |
3 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
10 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2001 | Return made up to 30/11/00; full list of members
|
4 January 2001 | Return made up to 30/11/00; full list of members
|
3 January 2001 | Full accounts made up to 31 March 1999 (14 pages) |
3 January 2001 | Full accounts made up to 31 March 1999 (14 pages) |
23 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
23 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 May 1999 | Full accounts made up to 31 March 1998 (14 pages) |
23 May 1999 | Full accounts made up to 31 March 1997 (14 pages) |
23 May 1999 | Full accounts made up to 31 March 1997 (14 pages) |
23 May 1999 | Full accounts made up to 31 March 1998 (14 pages) |
18 April 1999 | Secretary resigned;director resigned (1 page) |
18 April 1999 | Secretary resigned;director resigned (1 page) |
12 January 1999 | Return made up to 30/11/98; full list of members (9 pages) |
12 January 1999 | Return made up to 30/11/98; full list of members (9 pages) |
22 December 1997 | Return made up to 30/11/97; full list of members (8 pages) |
22 December 1997 | Return made up to 30/11/97; full list of members (8 pages) |
23 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
23 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
22 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 March 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
28 March 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
23 November 1995 | Return made up to 30/11/95; no change of members
|
23 November 1995 | Return made up to 30/11/95; no change of members
|
31 August 1995 | Full accounts made up to 31 March 1994 (13 pages) |
31 August 1995 | Full accounts made up to 31 March 1994 (13 pages) |
10 March 1995 | Return made up to 30/11/94; no change of members (10 pages) |
10 March 1995 | Return made up to 30/11/94; no change of members (10 pages) |
11 October 1994 | Compulsory strike-off action has been discontinued (1 page) |
11 October 1994 | Compulsory strike-off action has been discontinued (1 page) |
28 June 1994 | First Gazette notice for compulsory strike-off (1 page) |
28 June 1994 | First Gazette notice for compulsory strike-off (1 page) |
10 August 1977 | Incorporation (15 pages) |
10 August 1977 | Incorporation (15 pages) |