Camberley
Surrey
GU15 2EF
Director Name | Mr James Michael Turner |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB |
Director Name | Mr Daniel Joseph Dawson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Upper Park Road Camberley Surrey GU15 2EF |
Secretary Name | Mrs Pamela Jean Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coppertops 45 Upper Park Road Camberley Surrey GU15 2EF |
Secretary Name | Eukadia International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2013(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 May 2015) |
Correspondence Address | 3 Wilmot Way Camberley Surrey GU15 1JA |
Registered Address | 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Pamela J. Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,423 |
Cash | £175,694 |
Current Liabilities | £446,010 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
31 December 1987 | Delivered on: 18 January 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 519/525 moseley road highgate birmingham title nos wm 62297 wk 225676 wk 204209 wm 43432 wm 49942 wk 69865 by way of assignmented goodwill of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
29 March 1985 | Delivered on: 3 April 1985 Persons entitled: Lloyds 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: Coldharbour service station coldharbour lane lambeth london SW9 title no ln 21358/. Outstanding |
29 March 1985 | Delivered on: 3 April 1985 Persons entitled: Lloyds 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: Garages at rear of 50/52 rosehill avenue sutton surrey title nos sy 86153 and SY107928. Outstanding |
1 August 1983 | Delivered on: 8 August 1983 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H potters garages potters lane conyers road streatham SW16 tn sgl 345485. Outstanding |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
13 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
12 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
21 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2015 | Registered office address changed from 45 Upper Park Road Camberley Surrey GU15 2EF to 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB on 31 December 2015 (1 page) |
31 December 2015 | Registered office address changed from 45 Upper Park Road Camberley Surrey GU15 2EF to 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB on 31 December 2015 (1 page) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 May 2015 | Termination of appointment of Eukadia International Ltd as a secretary on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Eukadia International Ltd as a secretary on 14 May 2015 (1 page) |
19 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
3 February 2015 | Appointment of Mr James Michael Turner as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr James Michael Turner as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr James Michael Turner as a director on 3 February 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 October 2014 | Director's details changed for Mrs Pamela Jean Dawson on 15 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mrs Pamela Jean Dawson on 15 September 2014 (2 pages) |
1 October 2014 | Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG to 45 Upper Park Road Camberley Surrey GU15 2EF on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG to 45 Upper Park Road Camberley Surrey GU15 2EF on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG to 45 Upper Park Road Camberley Surrey GU15 2EF on 1 October 2014 (1 page) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 June 2013 | Termination of appointment of Daniel Dawson as a director (1 page) |
14 June 2013 | Termination of appointment of Daniel Dawson as a director (1 page) |
21 January 2013 | Termination of appointment of Pamela Dawson as a secretary (1 page) |
21 January 2013 | Appointment of Eukadia International Ltd as a secretary (2 pages) |
21 January 2013 | Termination of appointment of Pamela Dawson as a secretary (1 page) |
21 January 2013 | Appointment of Mrs Pamela Jean Dawson as a director (2 pages) |
21 January 2013 | Appointment of Eukadia International Ltd as a secretary (2 pages) |
21 January 2013 | Appointment of Mrs Pamela Jean Dawson as a director (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: norfolk house 107 trevelyan road tooting london SW17 9LR (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: norfolk house 107 trevelyan road tooting london SW17 9LR (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
25 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
25 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members
|
30 January 1997 | Return made up to 31/12/96; no change of members
|
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
8 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 May 1995 | Return made up to 31/12/94; full list of members (6 pages) |
30 May 1995 | Return made up to 31/12/94; full list of members (6 pages) |