Chertsey
Surrey
KT16 9LZ
Director Name | Mr Michael Green |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(25 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Longs Hanworth Lane Business Park Chertsey Surrey KT16 9LZ |
Secretary Name | Mr Michael Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2008(25 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Longs Hanworth Lane Business Park Chertsey Surrey KT16 9LZ |
Director Name | Mrs Karen Goldhill |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | 38 Springfield Bushey Watford Hertfordshire WD2 3JL |
Director Name | Alec Lawrence |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | 3 Brackendale Winchmore Hill London N21 3DH |
Director Name | Sheila Lawrence |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | 3 Brackendale Winchmore Hill London N21 3DH |
Secretary Name | Sheila Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | 3 Brackendale Winchmore Hill London N21 3DH |
Director Name | Andrea Lawrence |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | 17 Marshalls Close Southgate London N11 1TD |
Director Name | James Robert Sharpe |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 27 Wilmer Way London N14 7HT |
Secretary Name | Ann Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Bowlers Green School Hill, Slindon Arundel West Sussex BN18 0RS |
Director Name | Hilda Sharpe |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 91 Lockfield Avenue Enfield Middlesex EN3 7RE |
Director Name | Peter Graham Green |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Bowlers Green School Hill, Slindon Arundel West Sussex BN18 0RS |
Website | convac.co.uk |
---|
Registered Address | Longs Hanworth Lane Business Park Chertsey Surrey KT16 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
40.1k at £1 | Longs LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £481,154 |
Cash | £819,387 |
Current Liabilities | £561,345 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
10 December 1984 | Delivered on: 17 December 1984 Satisfied on: 3 July 1999 Persons entitled: Allied Irish Banks Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 3, enterprises works, lockfield avenue, london borough of enfield all fixed plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. Fully Satisfied |
---|---|
11 February 1983 | Delivered on: 21 February 1983 Satisfied on: 7 January 1989 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 f/h & l/h property and/or the proceeds of sale thereof. A fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
9 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
15 January 2014 | Director's details changed for Mr Michael Green on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Michael Green on 15 January 2014 (2 pages) |
6 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
6 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
3 January 2013 | Secretary's details changed for Mr Michael Green on 25 September 2012 (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Director's details changed for Mr Michael Green on 25 September 2012 (2 pages) |
3 January 2013 | Director's details changed for Miss Claire Louise Green on 25 September 2012 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Director's details changed for Mr Michael Green on 25 September 2012 (2 pages) |
3 January 2013 | Director's details changed for Miss Claire Louise Green on 25 September 2012 (2 pages) |
3 January 2013 | Secretary's details changed for Mr Michael Green on 25 September 2012 (1 page) |
31 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
31 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Registered office address changed from 91 Lockfield Avenue Enfield Middlesex EN3 7RE on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 91 Lockfield Avenue Enfield Middlesex EN3 7RE on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 91 Lockfield Avenue Enfield Middlesex EN3 7RE on 3 November 2011 (1 page) |
24 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
24 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
26 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
19 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
11 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
14 April 2008 | Secretary appointed mr michael graham green (1 page) |
14 April 2008 | Director appointed mr michael graham green (1 page) |
14 April 2008 | Director appointed ms claire louise green (1 page) |
14 April 2008 | Director appointed mr michael graham green (1 page) |
14 April 2008 | Appointment terminated director peter green (1 page) |
14 April 2008 | Secretary appointed mr michael graham green (1 page) |
14 April 2008 | Appointment terminated director peter green (1 page) |
14 April 2008 | Appointment terminated secretary ann green (1 page) |
14 April 2008 | Director appointed ms claire louise green (1 page) |
14 April 2008 | Appointment terminated secretary ann green (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 June 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
14 June 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 June 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
9 June 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 June 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
13 June 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
28 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
30 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
12 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members
|
3 March 2000 | Return made up to 31/12/99; full list of members
|
3 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
22 June 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
15 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
17 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 March 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
20 March 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 March 1996 | Director resigned;new director appointed (2 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | Director resigned;new director appointed (2 pages) |
15 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |