Banstead
Surrey
SM7 1EQ
Director Name | Mr James Robert Anthony Beckley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(43 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Renal Outpatients & Outreach Manager |
Country of Residence | England |
Correspondence Address | 11 Aylesbury Court, Benhill Wood Road Benhill Wood Sutton SM1 3SW |
Director Name | Miss Elizabeth Jeffery |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 1992) |
Role | Book Keeper |
Correspondence Address | 2 Aylesbury Court Sutton Surrey SM1 3SW |
Director Name | Mrs Jean Violet Weston |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 November 2000) |
Role | Retired |
Correspondence Address | 1 Aylesbury Court Sutton Surrey SM1 3SW |
Director Name | Mr Gerald Edwin Mariott Coker |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 June 1997) |
Role | Retired |
Correspondence Address | 48 Ashleigh Gardens Sutton Surrey SM1 3EN |
Director Name | Lewis Charles Coles |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 August 2001) |
Role | Retired |
Correspondence Address | 12 Aylesbury Court Benhill Wood Road Sutton Surrey SM1 3SW |
Secretary Name | Lewis Charles Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 2000) |
Role | Retired |
Correspondence Address | 12 Aylesbury Court Benhill Wood Road Sutton Surrey SM1 3SW |
Director Name | Dr Stephen Tait |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2002) |
Role | Process Chemist |
Correspondence Address | 4 Aylesbury Court Benhill Wood Road Sutton Surrey SM1 3SW |
Secretary Name | Barbara Anne Bunce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2009) |
Role | Retired |
Correspondence Address | 1 Aylesbury Court Benhill Wood Road Sutton Surrey SM1 3SW |
Director Name | Mary Robson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(20 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Aylesbury Court Benhill Wood Road Sutton Surrey SM1 3SW |
Director Name | William Allen Matthews |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2007) |
Role | Retired |
Correspondence Address | 11 Aylesbury Court Benhill Wood Road Sutton Surrey SM1 3SW |
Director Name | Siobhan Mary Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2016) |
Role | Sales Rep |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aylesbury Court Benhill Wood Road Sutton Surrey SM1 3SW |
Secretary Name | Cheam Registrars Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 October 2016) |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Registered Address | 45 Nork Way Banstead SM7 1PB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £10 | All Saints Vicar & Churchwarden 8.33% Ordinary |
---|---|
1 at £10 | B. Peter Cupit 8.33% Ordinary |
1 at £10 | Graham K. Robinson 8.33% Ordinary |
1 at £10 | James Ian Matthews 8.33% Ordinary |
1 at £10 | Jean Violet Weston 8.33% Ordinary |
1 at £10 | Kevin Charles Giles 8.33% Ordinary |
1 at £10 | Maragaret Cook 8.33% Ordinary |
1 at £10 | Mary Robson 8.33% Ordinary |
1 at £10 | Miss Siobhan Mary Murray 8.33% Ordinary |
1 at £10 | Mr Lewis Charles Coles 8.33% Ordinary |
1 at £10 | Stephen Tait 8.33% Ordinary |
1 at £10 | William Matthews 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,840 |
Cash | £9,519 |
Current Liabilities | £585 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
12 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
---|---|
7 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
29 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 July 2017 | Registered office address changed from 45 Nork Way Banstead SM7 1PB England to 45 Nork Way Banstead SM7 1PB on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 45 Nork Way Banstead SM7 1PB England to 45 Nork Way Banstead SM7 1PB on 20 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
20 July 2017 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 45 Nork Way Banstead SM7 1PB on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 45 Nork Way Banstead SM7 1PB on 20 July 2017 (1 page) |
23 November 2016 | Termination of appointment of Cheam Registrars Ltd. as a secretary on 10 October 2016 (1 page) |
23 November 2016 | Termination of appointment of Cheam Registrars Ltd. as a secretary on 10 October 2016 (1 page) |
24 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 February 2016 | Termination of appointment of Siobhan Mary Murray as a director on 31 January 2016 (1 page) |
3 February 2016 | Appointment of Mr James Ian Matthews as a director on 31 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Siobhan Mary Murray as a director on 31 January 2016 (1 page) |
3 February 2016 | Appointment of Mr James Ian Matthews as a director on 31 January 2016 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Termination of appointment of Mary Robson as a director on 23 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Mary Robson as a director on 23 July 2015 (1 page) |
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
29 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Secretary's details changed for Cheam Registrars Ltd. on 1 November 2009 (2 pages) |
8 September 2010 | Secretary's details changed for Cheam Registrars Ltd. on 1 November 2009 (2 pages) |
8 September 2010 | Secretary's details changed for Cheam Registrars Ltd. on 1 November 2009 (2 pages) |
7 September 2010 | Director's details changed for Siobhan Mary Murray on 1 November 2009 (2 pages) |
7 September 2010 | Director's details changed for Siobhan Mary Murray on 1 November 2009 (2 pages) |
7 September 2010 | Director's details changed for Siobhan Mary Murray on 1 November 2009 (2 pages) |
7 September 2010 | Director's details changed for Mary Robson on 1 November 2009 (2 pages) |
7 September 2010 | Director's details changed for Mary Robson on 1 November 2009 (2 pages) |
7 September 2010 | Director's details changed for Mary Robson on 1 November 2009 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 July 2009 | Return made up to 12/07/09; full list of members (8 pages) |
28 July 2009 | Return made up to 12/07/09; full list of members (8 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 2 villiers court 40 upper mulgrave road cheam surrey SM2 7AJ SM2 7AJ (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 2 villiers court 40 upper mulgrave road cheam surrey SM2 7AJ SM2 7AJ (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 1 aylesbury court benhill wood road sutton surrey SM1 3SW (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 1 aylesbury court benhill wood road sutton surrey SM1 3SW (1 page) |
21 July 2009 | Secretary appointed cheam registrars LTD. (1 page) |
21 July 2009 | Secretary appointed cheam registrars LTD. (1 page) |
20 July 2009 | Appointment terminated secretary barbara bunce (1 page) |
20 July 2009 | Appointment terminated secretary barbara bunce (1 page) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
24 July 2008 | Return made up to 12/07/08; no change of members (7 pages) |
24 July 2008 | Return made up to 12/07/08; no change of members (7 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
14 August 2007 | Return made up to 12/07/07; no change of members (7 pages) |
14 August 2007 | Return made up to 12/07/07; no change of members (7 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (12 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (12 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 August 2005 | Return made up to 12/07/05; full list of members (12 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 August 2005 | Return made up to 12/07/05; full list of members (12 pages) |
6 August 2004 | Return made up to 12/07/04; full list of members (12 pages) |
6 August 2004 | Return made up to 12/07/04; full list of members (12 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 July 2003 | Return made up to 12/07/03; full list of members (12 pages) |
29 July 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
29 July 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
29 July 2003 | Return made up to 12/07/03; full list of members (12 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
25 July 2002 | Return made up to 12/07/02; full list of members (11 pages) |
25 July 2002 | Return made up to 12/07/02; full list of members (11 pages) |
11 June 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
11 June 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
27 July 2001 | Return made up to 12/07/01; full list of members (10 pages) |
27 July 2001 | Return made up to 12/07/01; full list of members (10 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 12 aylesbury court benhill wood road sutton surrey SM1 3SW (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 12 aylesbury court benhill wood road sutton surrey SM1 3SW (1 page) |
15 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New secretary appointed (2 pages) |
3 October 2000 | Return made up to 12/07/00; full list of members (9 pages) |
3 October 2000 | Return made up to 12/07/00; full list of members (9 pages) |
3 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
3 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
3 September 1999 | Return made up to 12/07/99; no change of members (4 pages) |
3 September 1999 | Return made up to 12/07/99; no change of members (4 pages) |
26 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
26 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
18 August 1998 | Return made up to 12/07/98; change of members (6 pages) |
18 August 1998 | Return made up to 12/07/98; change of members (6 pages) |
3 August 1997 | Return made up to 12/07/97; full list of members
|
3 August 1997 | Return made up to 12/07/97; full list of members
|
23 July 1997 | New secretary appointed;new director appointed (2 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
23 July 1997 | New secretary appointed;new director appointed (2 pages) |
2 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 August 1996 | Return made up to 12/07/96; change of members (6 pages) |
2 August 1996 | Return made up to 12/07/96; change of members (6 pages) |
2 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 July 1995 | Return made up to 12/07/95; no change of members (4 pages) |
25 July 1995 | Return made up to 12/07/95; no change of members (4 pages) |