Woking
Surrey
GU22 0RF
Secretary Name | Mrs Clare Louise Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(21 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 01 June 2022) |
Role | Company Director |
Correspondence Address | 10 Lobelia Road Bisley Woking Surrey GU24 9SE |
Director Name | Mr Colin Andrew Dixon |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2016(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Bridge Close Horsell Woking Surrey GU21 4PD |
Director Name | Mr David Peter Dixon |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2016(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lindsay Road New Haw Addlestone Surrey KT15 3BD |
Director Name | Mrs Clare Louise Saunders |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2016(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lobelia Road Bisley Woking Surrey GU24 9SE |
Director Name | Brian Peter Dixon |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 1991(10 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 15 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 168 Dukes Avenue New Malden Surrey KT3 4HR |
Director Name | Mrs Elizabeth Olga Dixon |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(10 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | The Hollies Horsell Park Horsell Woking Surrey GU21 4LY |
Secretary Name | Brian Peter Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 March 1991(10 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 15 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 168 Dukes Avenue New Malden Surrey KT3 4HR |
Website | taurusprint.com |
---|
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
85 at £1 | Mr Colin John Dixon 85.00% Ordinary |
---|---|
5 at £1 | Clare Louise Saunders 5.00% Ordinary |
5 at £1 | Colin Andrew Dixon 5.00% Ordinary |
5 at £1 | David Peter Dixon 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,175,795 |
Cash | £112,311 |
Current Liabilities | £556,428 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 July 2000 | Delivered on: 29 July 2000 Satisfied on: 22 March 2013 Persons entitled: Hsbc 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: F/H property k/a plot (unit 15C) wintersells road oyster lane byfleet surrey - SY625156. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
30 July 1996 | Delivered on: 1 August 1996 Satisfied on: 11 June 1997 Persons entitled: Amcro Developments Limited Classification: Charge of whole Secured details: £39,375. Particulars: 6 wintersells road oyster lane byfleet surrey t/no SY630686. Fully Satisfied |
30 July 1996 | Delivered on: 6 August 1996 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: The f/h property k/a unit 6 wintersells road byfleet surrey t/n SY630686 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 February 1990 | Delivered on: 22 February 1990 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 |
1 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
6 September 2019 | Satisfaction of charge 3 in full (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
23 July 2019 | Registered office address changed from 6 Wintersells Road Byfleet Surrey KT14 7LF to 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX on 23 July 2019 (1 page) |
19 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
4 August 2018 | Satisfaction of charge 1 in full (4 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
23 July 2018 | Director's details changed for Mr Colin John Dixon on 15 July 2018 (2 pages) |
23 July 2018 | Change of details for Mr Colin John Dixon as a person with significant control on 15 July 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
28 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
21 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
21 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
15 July 2016 | Appointment of Mrs Clare Louise Saunders as a director on 12 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Colin Andrew Dixon as a director on 12 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr David Peter Dixon as a director on 12 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Colin Andrew Dixon as a director on 12 July 2016 (2 pages) |
15 July 2016 | Appointment of Mrs Clare Louise Saunders as a director on 12 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr David Peter Dixon as a director on 12 July 2016 (2 pages) |
13 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
28 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
28 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
30 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 March 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
31 March 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
9 April 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
9 April 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
4 April 2013 | Secretary's details changed for Clare Louise Saunders on 1 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Register inspection address has been changed (1 page) |
4 April 2013 | Secretary's details changed for Clare Louise Saunders on 1 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Register(s) moved to registered inspection location (1 page) |
4 April 2013 | Register(s) moved to registered inspection location (1 page) |
4 April 2013 | Register inspection address has been changed (1 page) |
4 April 2013 | Secretary's details changed for Clare Louise Saunders on 1 March 2013 (2 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 April 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
17 April 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
31 March 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
23 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
27 April 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
27 April 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
7 April 2010 | Director's details changed for Mister Colin John Dixon on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mister Colin John Dixon on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mister Colin John Dixon on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
14 May 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
14 May 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
26 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
21 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
21 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
7 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
17 April 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
17 April 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
23 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
23 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
12 October 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
16 June 2006 | Return made up to 13/03/06; full list of members (7 pages) |
16 June 2006 | Return made up to 13/03/06; full list of members (7 pages) |
9 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
9 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
9 March 2005 | Return made up to 13/03/04; full list of members
|
9 March 2005 | Return made up to 13/03/04; full list of members
|
3 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
31 October 2003 | Secretary's particulars changed (1 page) |
31 October 2003 | Secretary's particulars changed (1 page) |
16 October 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
16 October 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
26 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
3 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
3 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
4 April 2002 | Secretary resigned;director resigned (1 page) |
4 April 2002 | Secretary resigned;director resigned (1 page) |
19 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
14 November 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
14 November 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
22 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
14 November 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
23 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
25 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
11 January 1999 | Accounts for a small company made up to 31 October 1997 (7 pages) |
11 January 1999 | Accounts for a small company made up to 31 October 1997 (7 pages) |
24 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
24 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
11 March 1998 | Accounts for a small company made up to 31 October 1996 (8 pages) |
11 March 1998 | Accounts for a small company made up to 31 October 1996 (8 pages) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1997 | Return made up to 13/03/97; no change of members
|
14 May 1997 | Return made up to 13/03/97; no change of members
|
7 October 1996 | Registered office changed on 07/10/96 from: 43 elmgrove road, weybridge, surrey KT13 8PB (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 43 elmgrove road, weybridge, surrey KT13 8PB (1 page) |
27 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
27 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Return made up to 13/03/96; no change of members (4 pages) |
3 May 1996 | Return made up to 13/03/96; no change of members (4 pages) |
30 November 1995 | Full accounts made up to 31 October 1994 (12 pages) |
30 November 1995 | Full accounts made up to 31 October 1994 (12 pages) |
4 July 1995 | Return made up to 13/03/95; full list of members (6 pages) |
4 July 1995 | Return made up to 13/03/95; full list of members (6 pages) |