Chipstead
Surrey
CR5 3SB
Secretary Name | Mrs Carolyn Ann Rendall Wates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1992(10 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months (closed 08 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmore High Road Chipstead Surrey CR5 3SB |
Director Name | Roger Hugh Rendall Darby |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 August 2002) |
Role | Banker |
Correspondence Address | Wood Hill Oast Shipbourne Tonbridge Kent TN11 9PA |
Director Name | Nicholas Norton Jeremy Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 November 1992(10 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 13 January 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Fordington Road London N6 4TD |
Director Name | Mrs Carolyn Ann Rendall Wates |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(10 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 13 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmore High Road Chipstead Surrey CR5 3SB |
Registered Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
55k at £1 | Carolyn Wates 50.00% Ordinary |
---|---|
55k at £1 | John Wates 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,558 |
Net Worth | £223,957 |
Current Liabilities | £1,649 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 December 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
---|---|
9 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
24 January 2017 | Termination of appointment of Carolyn Ann Rendall Wates as a director on 13 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Nicholas Norton Jeremy Smith as a director on 13 January 2017 (1 page) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
5 February 2016 | Director's details changed for Carolyn Ann Rendall Wates on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr. John Norman Wates on 5 February 2016 (2 pages) |
5 February 2016 | Secretary's details changed for Carolyn Ann Rendall Wates on 5 February 2016 (1 page) |
6 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
14 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 June 2012 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB on 1 June 2012 (2 pages) |
1 June 2012 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB on 1 June 2012 (2 pages) |
21 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (15 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2011 | Registered office address changed from 4Th Floor 65 Kingsway London WC2B 6TD on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from 4Th Floor 65 Kingsway London WC2B 6TD on 6 January 2011 (2 pages) |
6 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (15 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (15 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2009 | Return made up to 28/11/08; full list of members (6 pages) |
29 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 7 st james`s square london SW1Y 4JU (1 page) |
13 December 2007 | Return made up to 28/11/07; full list of members (6 pages) |
21 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 January 2007 | Return made up to 28/11/06; full list of members (7 pages) |
24 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
14 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
8 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
9 September 2002 | Director resigned (1 page) |
4 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
6 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
23 November 2000 | Return made up to 28/11/00; full list of members
|
8 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
7 December 1999 | Return made up to 28/11/99; full list of members
|
14 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
4 December 1998 | Return made up to 28/11/98; full list of members (7 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
16 December 1997 | Return made up to 28/11/97; full list of members (7 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
3 December 1996 | Return made up to 28/11/96; full list of members (7 pages) |
21 November 1996 | Director's particulars changed (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 16A st james's street london SW1A 1ER (1 page) |
6 December 1995 | Return made up to 28/11/95; full list of members (16 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 February 1990 | Full accounts made up to 31 March 1989 (9 pages) |
8 December 1986 | Full accounts made up to 31 March 1986 (7 pages) |
17 November 1982 | Company name changed\certificate issued on 17/11/82 (2 pages) |
24 May 1982 | Certificate of incorporation (1 page) |