Weybridge
Surrey
KT13 8AL
Director Name | Thomas Paul Davison |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2013(30 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Catherine Ann Rowley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2015(32 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2013(30 years, 4 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mr Geoffrey Hunter |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(9 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 25 March 2013) |
Role | Manager |
Correspondence Address | 6 Catalina Close Woodley Reading Berkshire RG5 4UG |
Director Name | Mr James Scott McEvoy |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 April 2001) |
Role | Electrical Retail Salesman |
Correspondence Address | 23 The Paddocks Marlow Buckinghamshire SL7 1TH |
Director Name | Ronald Peter McEvoy |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 April 2001) |
Role | Electrical Retailer |
Correspondence Address | Thieves Hollow Highfield Park, Henley Road Marlow Buckinghamshire SL7 2LE |
Director Name | Mr Kenneth Albert Rowley |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 March 2002) |
Role | Electrical Retailer |
Correspondence Address | The Lodge 4 Kinghorn Park Maidenhead Berkshire SL6 7TX |
Director Name | Mr Paul Rowley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(9 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 28 May 2014) |
Role | Manager |
Correspondence Address | Beech House 21 Islet Park Drive Maidenhead Berkshire SL6 8LF |
Secretary Name | Ronald Peter McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | Thieves Hollow Highfield Park, Henley Road Marlow Buckinghamshire SL7 2LE |
Secretary Name | Mr Paul Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(18 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 02 April 2013) |
Role | Company Director |
Correspondence Address | Beech House 21 Islet Park Drive Maidenhead Berkshire SL6 8LF |
Director Name | Mr Peter Albert James Newitt |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Robin Way Tilehurst Reading Berkshire RG31 3SW |
Director Name | Simon Keith Trotter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(23 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 March 2013) |
Role | Company Director |
Correspondence Address | 5 Watery Lane Wooburn Green Buckinghamshire HP10 0NE |
Website | mcevoyandrowley.com |
---|---|
Email address | [email protected] |
Telephone | 01628 779022 |
Telephone region | Maidenhead |
Registered Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4k at £1 | Mcevoy & Rowley Hco LTD 25.00% Ordinary B |
---|---|
4k at £1 | Mcevoy & Rowley Hco LTD 25.00% Ordinary C |
4k at £1 | Mcevoy & Rowley Hco LTD 25.00% Ordinary D |
2k at £1 | Catherine Ann Rowley 12.50% Ordinary F |
2k at £1 | Mcevoy & Rowley Hco LTD 12.50% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £1,497,760 |
Cash | £627,267 |
Current Liabilities | £1,236,620 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 4 weeks from now) |
19 October 2021 | Delivered on: 25 October 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as 7 cannon court road, maidenhead SL6 7QS registered at the land registry with absolute title under title number BK343829. Outstanding |
---|---|
24 May 2021 | Delivered on: 25 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as 1 cannon court road, maidenhead SL6 7QS registered at the land registry with absolute title under title number BK147838. Outstanding |
2 May 2017 | Delivered on: 18 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 2 peters road maidenhead. 2 saint peter road maidenhead berkshire. Land at the back of 70 and 72 furze platt road maidenhead and land at the back of 74 furze platt road maidenhead title no BK24534. BK88791 & BK88790. Outstanding |
18 October 2021 | Delivered on: 20 October 2021 Satisfied on: 25 October 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as 7 cannon court road, maidenhead SL6 7QS registered at the land registry with absolute title under title number BK343829. Fully Satisfied |
15 May 1990 | Delivered on: 23 May 1990 Satisfied on: 20 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 November 1983 | Delivered on: 21 November 1983 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all bookdebts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Fully Satisfied |
9 October 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
---|---|
18 May 2017 | Registration of charge 016782940003, created on 2 May 2017 (9 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 January 2015 | Appointment of Catherine Ann Rowley as a director on 29 January 2015 (2 pages) |
28 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
25 September 2014 | Termination of appointment of Paul Rowley as a director on 28 May 2014 (1 page) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
1 October 2013 | Appointment of Thomas Paul Davison as a director (2 pages) |
8 April 2013 | Secretary's details changed for Catherine Anne Rowley on 8 April 2013 (1 page) |
8 April 2013 | Termination of appointment of Paul Rowley as a secretary (1 page) |
8 April 2013 | Secretary's details changed for Catherine Anne Rowley on 8 April 2013 (1 page) |
8 April 2013 | Appointment of Rjp Secretaries Limited as a secretary (2 pages) |
8 April 2013 | Appointment of Catherine Anne Rowley as a secretary (2 pages) |
2 April 2013 | Termination of appointment of Simon Trotter as a director (1 page) |
2 April 2013 | Termination of appointment of Geoffrey Hunter as a director (1 page) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (5 pages) |
13 November 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
13 October 2008 | Return made up to 10/09/08; full list of members (5 pages) |
27 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
22 November 2007 | Location of debenture register (1 page) |
22 November 2007 | Return made up to 10/09/07; full list of members (3 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: grenville court britwell road burnham buckinghamshire SL18 8DF (1 page) |
20 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 October 2006 | Return made up to 10/09/06; full list of members (4 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 January 2006 | New director appointed (2 pages) |
27 September 2005 | Return made up to 10/09/05; full list of members (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 October 2004 | Return made up to 10/09/04; full list of members (6 pages) |
9 August 2004 | Director resigned (1 page) |
30 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
24 December 2003 | Return made up to 10/09/03; full list of members (7 pages) |
17 February 2003 | Full accounts made up to 30 June 2002 (16 pages) |
8 October 2002 | Return made up to 10/09/02; full list of members (7 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 10/09/01; full list of members; amend (7 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Return made up to 10/09/01; full list of members; amend (7 pages) |
15 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
28 September 2001 | Full accounts made up to 30 June 2001 (14 pages) |
23 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Secretary resigned;director resigned (1 page) |
8 May 2001 | £ ic 20000/16000 05/04/01 £ sr 4000@1=4000 (1 page) |
19 April 2001 | Resolutions
|
17 April 2001 | Resolutions
|
9 February 2001 | Full accounts made up to 30 June 2000 (14 pages) |
9 February 2001 | Return made up to 10/09/00; full list of members (7 pages) |
21 October 1999 | Full accounts made up to 30 June 1999 (14 pages) |
8 October 1999 | Return made up to 10/09/99; no change of members (6 pages) |
9 October 1998 | Return made up to 10/09/98; no change of members (9 pages) |
8 October 1998 | Full accounts made up to 30 June 1998 (14 pages) |
6 January 1998 | Director's particulars changed (1 page) |
19 September 1997 | Full accounts made up to 30 June 1997 (15 pages) |
19 September 1997 | Return made up to 10/09/97; full list of members (8 pages) |
24 July 1997 | Director's particulars changed (1 page) |
21 October 1996 | Full accounts made up to 30 June 1996 (15 pages) |
30 September 1996 | Return made up to 10/09/96; no change of members (6 pages) |
4 October 1995 | Return made up to 10/09/95; no change of members (16 pages) |
20 September 1995 | Full accounts made up to 30 June 1995 (16 pages) |