West Byfleet
KT14 6LD
Director Name | Christine Dean |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(13 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 28 September 2007) |
Role | Secretary |
Correspondence Address | 459a Woodham Lane Woodham Addlestone Surrey KT15 3QQ |
Director Name | Mr Mark Allen Dean |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(13 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 October 2008) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 354 Vale Road Ash Vale Hampshire GU12 5LW |
Director Name | Allen Dean |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(13 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 08 August 2014) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 459a Woodham Lane Woodham Addlestone Surrey KT15 3QQ |
Secretary Name | Christine Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(13 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 459a Woodham Lane Woodham Addlestone Surrey KT15 3QQ |
Secretary Name | Mrs Anne Dean |
---|---|
Status | Resigned |
Appointed | 08 August 2014(36 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 September 2021) |
Role | Company Director |
Correspondence Address | Suite 1 Pyrford House Pyrford Road West Byfleet KT14 6LD |
Website | www.aedean.co.uk/ |
---|---|
Telephone | 01932 336171 |
Telephone region | Weybridge |
Registered Address | Suite 1 Pyrford House Pyrford Road West Byfleet Surrey KT14 6LD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
20 at £1 | Adam George Dean 9.52% Ordinary A |
---|---|
100 at £1 | Adam George Dean 47.62% Ordinary B |
80 at £1 | Anne Dean 38.10% Ordinary B |
5 at £1 | Allen Edwin Dean 2.38% Ordinary B |
5 at £1 | Christine Dean 2.38% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £189,957 |
Cash | £88,104 |
Current Liabilities | £218,730 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
8 June 2015 | Delivered on: 9 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Suite 2 pyrford house pyrford road west byfleet t/no BY413201. Outstanding |
---|---|
5 May 2015 | Delivered on: 6 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 December 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
25 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
19 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
11 September 2019 | Cessation of Anne Dean as a person with significant control on 12 September 2018 (1 page) |
11 September 2019 | Change of details for Adam George Dean as a person with significant control on 12 September 2018 (2 pages) |
22 January 2019 | Change of details for Adam George Dean as a person with significant control on 22 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Adam George Dean on 22 January 2019 (2 pages) |
21 January 2019 | Change of details for Mrs Anne Dean as a person with significant control on 21 January 2019 (2 pages) |
11 December 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
26 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
17 October 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
6 October 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
27 May 2016 | Cancellation of shares. Statement of capital on 21 March 2016
|
27 May 2016 | Cancellation of shares. Statement of capital on 21 March 2016
|
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
16 May 2016 | Purchase of own shares. (3 pages) |
16 May 2016 | Purchase of own shares. (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
23 October 2015 | Purchase of own shares. (3 pages) |
23 October 2015 | Purchase of own shares. (3 pages) |
12 October 2015 | Cancellation of shares. Statement of capital on 30 March 2015
|
12 October 2015 | Resolutions
|
12 October 2015 | Cancellation of shares. Statement of capital on 30 March 2015
|
12 October 2015 | Resolutions
|
5 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
9 June 2015 | Registration of charge 013607950002, created on 8 June 2015 (9 pages) |
9 June 2015 | Registration of charge 013607950002, created on 8 June 2015 (9 pages) |
9 June 2015 | Registration of charge 013607950002, created on 8 June 2015 (9 pages) |
6 May 2015 | Registration of charge 013607950001, created on 5 May 2015 (8 pages) |
6 May 2015 | Registration of charge 013607950001, created on 5 May 2015 (8 pages) |
6 May 2015 | Registration of charge 013607950001, created on 5 May 2015 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 September 2014 | Cancellation of shares. Statement of capital on 29 August 2014
|
24 September 2014 | Cancellation of shares. Statement of capital on 29 August 2014
|
16 September 2014 | Purchase of own shares. (3 pages) |
16 September 2014 | Purchase of own shares. (3 pages) |
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (5 pages) |
9 September 2014 | Resolutions
|
2 September 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
2 September 2014 | Resolutions
|
11 August 2014 | Termination of appointment of Allen Dean as a director on 8 August 2014 (1 page) |
11 August 2014 | Appointment of Mrs Anne Dean as a secretary on 8 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of Christine Dean as a secretary on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Christine Dean as a secretary on 8 August 2014 (1 page) |
11 August 2014 | Appointment of Mrs Anne Dean as a secretary on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Anne Dean as a secretary on 8 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of Allen Dean as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Christine Dean as a secretary on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Allen Dean as a director on 8 August 2014 (1 page) |
12 March 2014 | Director's details changed for Adam George Dean on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Adam George Dean on 12 March 2014 (2 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
4 October 2012 | Registered office address changed from Suite 2 Pyrford House Pyrford Road West Byfleet Surrey KT14 6LD England on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Suite 2 Pyrford House Pyrford Road West Byfleet Surrey KT14 6LD England on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Suite 2 Pyrford House Pyrford Road West Byfleet Surrey KT14 6LD England on 4 October 2012 (1 page) |
24 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Director's details changed for Allen Dean on 7 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Allen Dean on 7 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Adam George Dean on 7 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Adam George Dean on 7 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Adam George Dean on 7 September 2012 (2 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Director's details changed for Allen Dean on 7 September 2012 (2 pages) |
15 February 2012 | Registered office address changed from 35 Ballards Lane London N3 1XW on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from 35 Ballards Lane London N3 1XW on 15 February 2012 (1 page) |
2 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (5 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 November 2008 | Appointment terminated director mark dean (1 page) |
27 November 2008 | Appointment terminated director mark dean (1 page) |
11 September 2008 | Return made up to 07/09/08; full list of members (5 pages) |
11 September 2008 | Return made up to 07/09/08; full list of members (5 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
8 November 2007 | £ ic 150/40 28/09/07 £ sr 110@1=110 (2 pages) |
8 November 2007 | £ ic 150/40 28/09/07 £ sr 110@1=110 (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
10 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
10 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page) |
2 January 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
2 January 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
18 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
26 January 2006 | Full accounts made up to 30 April 2005 (13 pages) |
26 January 2006 | Full accounts made up to 30 April 2005 (13 pages) |
21 September 2005 | Return made up to 07/09/05; full list of members (4 pages) |
21 September 2005 | Return made up to 07/09/05; full list of members (4 pages) |
18 January 2005 | Full accounts made up to 30 April 2004 (12 pages) |
18 January 2005 | Full accounts made up to 30 April 2004 (12 pages) |
16 September 2004 | Return made up to 07/09/04; full list of members (9 pages) |
16 September 2004 | Return made up to 07/09/04; full list of members (9 pages) |
30 December 2003 | Full accounts made up to 30 April 2003 (12 pages) |
30 December 2003 | Full accounts made up to 30 April 2003 (12 pages) |
20 September 2003 | Return made up to 07/09/03; full list of members
|
20 September 2003 | Return made up to 07/09/03; full list of members
|
19 December 2002 | Full accounts made up to 30 April 2002 (12 pages) |
19 December 2002 | Full accounts made up to 30 April 2002 (12 pages) |
18 September 2002 | Return made up to 07/09/02; full list of members
|
18 September 2002 | Return made up to 07/09/02; full list of members
|
23 January 2002 | Full accounts made up to 30 April 2001 (12 pages) |
23 January 2002 | Full accounts made up to 30 April 2001 (12 pages) |
30 October 2001 | Return made up to 07/09/01; full list of members (3 pages) |
30 October 2001 | Return made up to 07/09/01; full list of members (3 pages) |
20 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
20 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
29 September 2000 | Return made up to 07/09/00; full list of members
|
29 September 2000 | Return made up to 07/09/00; full list of members
|
2 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
22 October 1999 | Return made up to 07/09/99; no change of members (4 pages) |
22 October 1999 | Return made up to 07/09/99; no change of members (4 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
13 April 1999 | Company name changed aedean (builders & contractors) LIMITED\certificate issued on 14/04/99 (2 pages) |
13 April 1999 | Company name changed aedean (builders & contractors) LIMITED\certificate issued on 14/04/99 (2 pages) |
18 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
18 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
11 November 1998 | Return made up to 07/09/98; no change of members (4 pages) |
11 November 1998 | Return made up to 07/09/98; no change of members (4 pages) |
22 October 1997 | Return made up to 07/09/97; full list of members (6 pages) |
22 October 1997 | Return made up to 07/09/97; full list of members (6 pages) |
22 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
22 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 May 1997 | Director's particulars changed (1 page) |
16 May 1997 | Director's particulars changed (1 page) |
23 October 1996 | Return made up to 07/09/96; change of members (7 pages) |
23 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 October 1996 | Return made up to 07/09/96; change of members (7 pages) |
3 October 1995 | Return made up to 07/09/95; full list of members (8 pages) |
3 October 1995 | Return made up to 07/09/95; full list of members (8 pages) |
31 March 1978 | Incorporation (17 pages) |
31 March 1978 | Incorporation (17 pages) |