Addlestone
Surrey
KT15 2PS
Director Name | Monica Mary Smith |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Neil John Smith |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 166 Military Road Henley Beach Adelaide Sa5 022 |
Secretary Name | Monica Mary Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Secretary Name | Mr John Christopher Gold |
---|---|
Status | Current |
Appointed | 29 January 2018(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Alan John Smith |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 03 September 2017) |
Role | Company Director |
Correspondence Address | Apartos Palm Beach, 3.4a Carr Des Calo San Agustin 07829 Ibiza, Spain |
Registered Address | 238 Station Road Addlestone Surrey KT15 2PS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Alan John Smith 25.00% Ordinary A |
---|---|
25 at £1 | Monica Mary Smith 25.00% Ordinary A |
25 at £1 | Neil John Smith 25.00% Ordinary B |
25 at £1 | Nicola Jean Mary Gold 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £423,047 |
Cash | £54,578 |
Current Liabilities | £140,758 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
6 December 1984 | Delivered on: 7 December 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 high street addlestone surrey. Outstanding |
---|---|
29 September 1982 | Delivered on: 11 October 1982 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 34 cambridge road aldershot, hampshire. Outstanding |
17 April 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
11 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 June 2022 | Director's details changed for Neil John Smith on 13 June 2022 (2 pages) |
13 June 2022 | Change of details for Mr Neil John Smith as a person with significant control on 13 June 2022 (2 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
9 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (5 pages) |
6 April 2018 | Notification of Nicola Jean Mary Gold as a person with significant control on 3 April 2018 (2 pages) |
6 April 2018 | Cessation of Monica Mary Smith as a person with significant control on 3 April 2018 (1 page) |
6 April 2018 | Notification of Neil John Smith as a person with significant control on 3 April 2018 (2 pages) |
5 April 2018 | Director's details changed for Mrs Nicola Jean Mary Gold on 3 April 2018 (2 pages) |
1 February 2018 | Appointment of Mr John Christopher Gold as a secretary on 29 January 2018 (2 pages) |
29 January 2018 | Secretary's details changed for Monica Mary Smith on 2 January 2018 (1 page) |
29 January 2018 | Change of details for Mrs Monica Mary Smith as a person with significant control on 2 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Monica Mary Smith on 2 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Alan John Smith as a director on 3 September 2017 (1 page) |
29 January 2018 | Director's details changed for Neil John Smith on 2 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Neil John Smith on 2 January 2018 (2 pages) |
29 January 2018 | Cessation of Alan John Smith as a person with significant control on 3 September 2017 (1 page) |
29 January 2018 | Director's details changed for Monica Mary Smith on 2 January 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Alan John Smith as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Monica Mary Smith as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Monica Mary Smith as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Monica Mary Smith as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Alan John Smith as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Alan John Smith as a person with significant control on 6 April 2016 (2 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
26 May 2016 | Satisfaction of charge 2 in full (1 page) |
26 May 2016 | Satisfaction of charge 2 in full (1 page) |
26 May 2016 | Satisfaction of charge 1 in full (1 page) |
26 May 2016 | Satisfaction of charge 1 in full (1 page) |
12 April 2016 | Director's details changed for Neil John Smith on 11 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Neil John Smith on 11 April 2016 (2 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Director's details changed for Monica Mary Smith on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Alan John Smith on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Monica Mary Smith on 2 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Monica Mary Smith on 2 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Monica Mary Smith on 2 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Monica Mary Smith on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Alan John Smith on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Alan John Smith on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Monica Mary Smith on 2 August 2010 (2 pages) |
10 June 2010 | Director's details changed for Mrs Nicola Jean Mary Gold on 5 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mrs Nicola Jean Mary Gold on 5 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Director's details changed for Mrs Nicola Jean Mary Gold on 5 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Secretary's details changed for Monica Mary Smith on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Alan John Smith on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Monica Mary Smith on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Monica Mary Smith on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Monica Mary Smith on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Alan John Smith on 11 February 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
6 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
6 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 June 2005 | Return made up to 04/06/05; full list of members (9 pages) |
16 June 2005 | Return made up to 04/06/05; full list of members (9 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 July 2004 | Return made up to 04/06/04; full list of members
|
6 July 2004 | Return made up to 04/06/04; full list of members
|
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 June 2003 | Return made up to 04/06/03; full list of members
|
25 June 2003 | Return made up to 04/06/03; full list of members
|
27 October 2002 | Registered office changed on 27/10/02 from: 164A station road addlestone surrey KT15 2BD (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 164A station road addlestone surrey KT15 2BD (1 page) |
27 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 June 2002 | Return made up to 04/06/02; full list of members (9 pages) |
21 June 2002 | Return made up to 04/06/02; full list of members (9 pages) |
21 June 2001 | Return made up to 04/06/01; full list of members (8 pages) |
21 June 2001 | Return made up to 04/06/01; full list of members (8 pages) |
4 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
4 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
3 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
3 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
8 June 2000 | Return made up to 04/06/00; full list of members
|
8 June 2000 | Return made up to 04/06/00; full list of members
|
28 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
28 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
28 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
20 July 1998 | Return made up to 04/06/98; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
20 July 1998 | Return made up to 04/06/98; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
20 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
20 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
25 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
25 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
7 January 1997 | Memorandum and Articles of Association (15 pages) |
7 January 1997 | Resolutions
|
7 January 1997 | Memorandum and Articles of Association (15 pages) |
7 January 1997 | Resolutions
|
21 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
21 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
9 June 1996 | Return made up to 04/06/96; full list of members
|
9 June 1996 | Return made up to 04/06/96; full list of members
|
24 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |
8 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |