Newtown
Newbury
RG20 9BN
Director Name | Edward George Mihill |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(12 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 23 April 2008) |
Role | Executive |
Correspondence Address | 9 Sheppard Road Basingstoke Hampshire RG21 3HT |
Director Name | Gillian Kay Mihill |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(12 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 28 July 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sheppard Road Basingstoke Hampshire RG21 3HT |
Secretary Name | Edward George Mihill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(12 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 23 April 2008) |
Role | Company Director |
Correspondence Address | 9 Sheppard Road Basingstoke Hampshire RG21 3HT |
Website | testbourne.com |
---|
Registered Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
510 at £1 | Gillian Kay Mihill 51.00% Ordinary |
---|---|
490 at £1 | Christopher Mihill 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,225 |
Cash | £10,024 |
Current Liabilities | £1,041,100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
25 February 2016 | Delivered on: 29 February 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
17 July 2009 | Delivered on: 28 July 2009 Persons entitled: British Airways Pension Trustees Limited Classification: Rent deposit deed Secured details: £11,750 due or to become due from the company to the chargee. Particulars: Interest in the deposit account. See image for full details. Outstanding |
31 January 1996 | Delivered on: 6 February 1996 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: 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 |
27 November 2009 | Delivered on: 3 December 2009 Satisfied on: 6 September 2012 Persons entitled: Rbs Invoice Finance 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 September 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
30 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
20 December 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
28 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
9 November 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
19 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
31 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with updates (5 pages) |
24 January 2019 | Resolutions
|
23 January 2019 | Change of share class name or designation (2 pages) |
23 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
9 April 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
8 February 2018 | Director's details changed for Mr Christopher Mihill on 20 October 2017 (2 pages) |
8 February 2018 | Change of details for Mr Christopher Mihill as a person with significant control on 20 October 2017 (2 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 October 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
7 October 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
3 August 2016 | Termination of appointment of Gillian Kay Mihill as a director on 28 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Gillian Kay Mihill as a director on 28 July 2016 (1 page) |
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 March 2016 | Satisfaction of charge 2 in full (1 page) |
14 March 2016 | Satisfaction of charge 2 in full (1 page) |
29 February 2016 | Registration of charge 014138640004, created on 25 February 2016 (9 pages) |
29 February 2016 | Registration of charge 014138640004, created on 25 February 2016 (9 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
15 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
1 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from , Park House 25-27 Monument Hill, Weybridge, Surrey, KT13 8RT on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from , Park House 25-27 Monument Hill, Weybridge, Surrey, KT13 8RT on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
24 July 2012 | Director's details changed for Christopher Mihill on 21 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Christopher Mihill on 21 July 2012 (2 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 May 2010 | Director's details changed for Christopher Mihill on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Gillian Kay Mihill on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Christopher Mihill on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Christopher Mihill on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Gillian Kay Mihill on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Gillian Kay Mihill on 1 October 2009 (2 pages) |
2 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
3 April 2009 | Location of register of members (1 page) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from ward williams 43-45 high street weybridge surrey KT13 8BB (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from, ward williams, 43-45 high street, weybridge, surrey, KT13 8BB (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from, ward williams, 43-45 high street, weybridge, surrey, KT13 8BB (1 page) |
2 May 2008 | Appointment terminated director edward mihill (1 page) |
2 May 2008 | Appointment terminated secretary edward mihill (1 page) |
2 May 2008 | Appointment terminated director edward mihill (1 page) |
2 May 2008 | Appointment terminated secretary edward mihill (1 page) |
1 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
21 April 2008 | Director appointed christopher mihill (2 pages) |
21 April 2008 | Director appointed christopher mihill (2 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
15 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 April 2005 | Return made up to 16/03/05; full list of members
|
6 April 2005 | Return made up to 16/03/05; full list of members
|
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
24 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 March 2003 | Return made up to 31/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: 6 the causeway teddington middx TW11 0JB (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 6 the causeway, teddington middx, TW11 0JB (1 page) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
12 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
6 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
22 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
22 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
8 February 1979 | Incorporation (16 pages) |
8 February 1979 | Certificate of incorporation (1 page) |
8 February 1979 | Incorporation (16 pages) |
8 February 1979 | Certificate of incorporation (1 page) |