Chertsey
Surrey
KT16 9JX
Director Name | Mr Keith Rodney Albert Covey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1994(11 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Principal House Parsonage Business Park Horsham West Sussex RH12 4AL |
Director Name | Mr Anthony David Henshall |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2006(23 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX |
Secretary Name | Mr Keith Rodney Albert Covey |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2007(24 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Principal House Parsonage Business Park Horsham West Sussex RH12 4AL |
Secretary Name | Wendy Maureen Cady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 June 2007) |
Role | Company Director |
Correspondence Address | 23 Honeypots Road Mayford Woking Surrey GU22 9QW |
Director Name | Stephen John Henshall |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(14 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 April 2021) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 3 Simplemarsh Road Addlestone Surrey KT15 1QH |
Telephone | 01932 830083 |
---|---|
Telephone region | Weybridge |
Registered Address | Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,500,596 |
Cash | £398,817 |
Current Liabilities | £462,523 |
Latest Accounts | 30 April 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (10 months from now) |
16 August 1989 | Delivered on: 21 August 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
29 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
---|---|
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
16 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
22 November 2019 | Resolutions
|
11 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
9 January 2019 | Change of details for Mr Stephen Henshall as a person with significant control on 9 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Mr Keith Rodney Albert Covey on 9 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Stephen John Henshall on 9 January 2019 (2 pages) |
9 January 2019 | Change of details for Mr Keith Rodney Albert Covey as a person with significant control on 9 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
17 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 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
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Director's details changed for Stephen John Henshall on 31 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Stephen John Henshall on 31 December 2013 (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Director's details changed for Linda Rosemary Henshall on 31 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Anthony David Henshall on 31 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Anthony David Henshall on 31 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Linda Rosemary Henshall on 31 December 2012 (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Director's details changed for Stephen John Henshall on 31 December 2011 (2 pages) |
16 January 2012 | Director's details changed for Stephen John Henshall on 31 December 2011 (2 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
14 January 2011 | Director's details changed for Mr Keith Rodney Albert Covey on 31 December 2010 (2 pages) |
14 January 2011 | Secretary's details changed for Mr Keith Rodney Albert Covey on 31 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Keith Rodney Albert Covey on 31 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Secretary's details changed for Mr Keith Rodney Albert Covey on 31 December 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
7 January 2010 | Director's details changed for Linda Rosemary Henshall on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Anthony David Henshall on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Stephen John Henshall on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Anthony David Henshall on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Stephen John Henshall on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Linda Rosemary Henshall on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 January 2009 | Director's change of particulars / linda henshall / 31/12/2008 (1 page) |
20 January 2009 | Director's change of particulars / linda henshall / 31/12/2008 (1 page) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / anthony henshall / 31/12/2008 (1 page) |
20 January 2009 | Director's change of particulars / anthony henshall / 31/12/2008 (1 page) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (1 page) |
2 March 2007 | Accounts made up to 30 April 2006 (18 pages) |
2 March 2007 | Accounts made up to 30 April 2006 (18 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Director's particulars changed (1 page) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
23 February 2006 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
23 February 2006 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
14 March 2005 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
14 March 2005 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 February 2004 | Accounts made up to 30 April 2003 (18 pages) |
25 February 2004 | Accounts made up to 30 April 2003 (18 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 March 2003 | Accounts made up to 30 April 2002 (18 pages) |
2 March 2003 | Accounts made up to 30 April 2002 (18 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 March 2002 | Accounts made up to 30 April 2001 (19 pages) |
19 March 2002 | Accounts made up to 30 April 2001 (19 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
21 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
30 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
30 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
24 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 November 1994 | New director appointed (2 pages) |
7 November 1994 | New director appointed (2 pages) |
15 March 1983 | Company name changed\certificate issued on 15/03/83 (2 pages) |
15 March 1983 | Company name changed\certificate issued on 15/03/83 (2 pages) |
8 February 1983 | Incorporation (17 pages) |
8 February 1983 | Incorporation (17 pages) |