15 Stanbrook Close
Southend
Bradfield
RG7 6EW
Director Name | Timothy Laurence Hyde |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1991(11 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Frobisher Way Rustington West Sussex BN16 2BB |
Secretary Name | Mr Michael Edward Hyde |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1991(11 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calderwood House 15 Stanbrook Close Southend Bradfield RG7 6EW |
Director Name | Mrs Jennifer Ellen Annand |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(23 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn House 2b Glebe Road Ashtead Surrey Kt21 2nu KT21 2NU |
Director Name | Frederick James Hyde |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 7 Ashwood Park Fetcham Leatherhead Surrey KT22 9NT |
Registered Address | The Barn House 2b Glebe Road Ashtead Surrey KT21 2NU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Village |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £69,648 |
Cash | £84,533 |
Current Liabilities | £25,105 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
9 December 1983 | Delivered on: 15 December 1983 Satisfied on: 5 December 2015 Persons entitled: United Dominion Trust Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 pepys road wimbledon SW20. Fully Satisfied |
---|
28 November 2023 | Micro company accounts made up to 31 July 2023 (6 pages) |
---|---|
28 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
15 August 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
28 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
24 September 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
26 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
23 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
12 January 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
12 January 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
25 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
5 December 2015 | Satisfaction of charge 1 in full (4 pages) |
5 December 2015 | Satisfaction of charge 1 in full (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
11 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 March 2014 | Director's details changed for Timothy Laurence Hyde on 28 February 2014 (2 pages) |
21 March 2014 | Director's details changed for Timothy Laurence Hyde on 28 February 2014 (2 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 September 2011 | Director's details changed for Timothy Laurence Hyde on 7 July 2010 (2 pages) |
19 September 2011 | Director's details changed for Timothy Laurence Hyde on 7 July 2010 (2 pages) |
19 September 2011 | Director's details changed for Timothy Laurence Hyde on 7 July 2010 (2 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 March 2011 | Director's details changed for Timothy Laurence Hyde on 7 July 2010 (2 pages) |
4 March 2011 | Director's details changed for Timothy Laurence Hyde on 7 July 2010 (2 pages) |
4 March 2011 | Director's details changed for Timothy Laurence Hyde on 7 July 2010 (2 pages) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
9 July 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Mr Michael Edward Hyde on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Jennifer Ellen Annand on 20 February 2010 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Jennifer Ellen Annand on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Timothy Laurence Hyde on 20 February 2010 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Mr Michael Edward Hyde on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Timothy Laurence Hyde on 20 February 2010 (2 pages) |
30 November 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
30 November 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 May 2009 | Return made up to 15/02/09; full list of members (5 pages) |
26 May 2009 | Return made up to 15/02/09; full list of members (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 May 2008 | Return made up to 15/02/08; full list of members (8 pages) |
9 May 2008 | Return made up to 15/02/08; full list of members (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 May 2007 | Return made up to 21/02/07; full list of members (8 pages) |
29 May 2007 | Return made up to 21/02/07; full list of members (8 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
26 April 2006 | Return made up to 21/02/06; full list of members
|
26 April 2006 | Return made up to 21/02/06; full list of members
|
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 May 2005 | Return made up to 21/02/05; full list of members
|
6 May 2005 | Return made up to 21/02/05; full list of members
|
20 October 2004 | Return made up to 21/02/04; full list of members
|
20 October 2004 | Return made up to 21/02/04; full list of members
|
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
8 August 2003 | Return made up to 21/02/03; full list of members (8 pages) |
8 August 2003 | Return made up to 21/02/03; full list of members (8 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 April 2002 | Return made up to 21/02/02; full list of members (8 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: fairfield house high street bookham leatherhead surrey KT22 4AG (1 page) |
10 April 2002 | Return made up to 21/02/02; full list of members (8 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: fairfield house high street bookham leatherhead surrey KT22 4AG (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
18 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 February 2001 | Return made up to 21/02/01; full list of members
|
28 February 2001 | Return made up to 21/02/01; full list of members
|
23 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
23 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
22 March 2000 | Return made up to 21/02/00; full list of members
|
22 March 2000 | Return made up to 21/02/00; full list of members
|
31 March 1999 | Director's particulars changed (1 page) |
31 March 1999 | Return made up to 21/02/99; full list of members
|
31 March 1999 | Return made up to 21/02/99; full list of members
|
31 March 1999 | Director's particulars changed (1 page) |
1 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
17 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
17 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
20 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
20 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
11 April 1997 | Return made up to 21/02/97; no change of members (6 pages) |
11 April 1997 | Return made up to 21/02/97; no change of members (6 pages) |
20 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
20 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
28 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
28 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
27 February 1996 | Return made up to 21/02/96; full list of members (6 pages) |
27 February 1996 | Return made up to 21/02/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |