Stevenage
Herts
SG1 4TZ
Director Name | Mrs Sharon Valerie Margaret Johnson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2017(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Chancellors Road Stevenage Herts SG1 4TZ |
Director Name | Mr Roy Bernard Fisher |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 21 December 2017) |
Role | Potato Wholesaler |
Country of Residence | England |
Correspondence Address | St Christopher Abbots Drive Virginia Water Surrey GU25 4SE |
Secretary Name | Mr Roy Bernard Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(8 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Christopher Abbots Drive Virginia Water Surrey GU25 4SE |
Director Name | Mr Ronald George Fisher |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1994(10 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 21 December 2017) |
Role | Potato Wholesaler |
Country of Residence | England |
Correspondence Address | 3 Oakwood Road Virginia Water Surrey GU25 4RZ |
Secretary Name | Mr Ronald George Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1994(10 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 21 December 2017) |
Role | Potatoe Wholesaler |
Country of Residence | England |
Correspondence Address | 3 Oakwood Road Virginia Water Surrey GU25 4RZ |
Registered Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Ronald George Fisher 48.08% Ordinary A |
---|---|
50 at £1 | Roy Bernard Fisher 48.08% Ordinary A |
2 at £1 | Ronald George Fisher 1.92% Ordinary B |
2 at £1 | Roy Bernard Fisher 1.92% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
16 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
18 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
18 February 2019 | Change of details for Mrs Sharon Valerie Margaret Johnson as a person with significant control on 21 December 2017 (2 pages) |
18 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
18 February 2019 | Change of details for Mr Paul Mark Johnson as a person with significant control on 21 December 2017 (2 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
26 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 March 2018 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
15 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
15 February 2018 | Notification of Sharon Valerie Margaret Johnson as a person with significant control on 21 December 2017 (2 pages) |
15 February 2018 | Termination of appointment of Roy Bernard Fisher as a director on 21 December 2017 (1 page) |
15 February 2018 | Termination of appointment of Ronald George Fisher as a director on 21 December 2017 (1 page) |
15 February 2018 | Cessation of Ronald George Fisher as a person with significant control on 21 December 2017 (1 page) |
15 February 2018 | Termination of appointment of Ronald George Fisher as a secretary on 21 December 2017 (1 page) |
15 February 2018 | Appointment of Mr Paul Mark Johnson as a director on 21 December 2017 (2 pages) |
15 February 2018 | Cessation of Roy Bernard Fisher as a person with significant control on 21 December 2017 (1 page) |
15 February 2018 | Termination of appointment of Roy Bernard Fisher as a secretary on 21 December 2017 (1 page) |
15 February 2018 | Notification of Paul Mark Johnson as a person with significant control on 21 December 2017 (2 pages) |
15 February 2018 | Termination of appointment of Roy Bernard Fisher as a director on 21 December 2017 (1 page) |
15 February 2018 | Appointment of Mrs Sharon Valerie Margaret Johnson as a director on 21 December 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
1 March 2016 | Registered office address changed from 8 Sandy Lane Virginia Water Surrey GU25 4TA to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 1 March 2016 (1 page) |
1 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Registered office address changed from 8 Sandy Lane Virginia Water Surrey GU25 4TA to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 1 March 2016 (1 page) |
1 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
15 February 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
17 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
19 May 2010 | Registered office address changed from Park House 28-27 Monument Hill Weybridge Surrey KT13 8RT on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from Park House 28-27 Monument Hill Weybridge Surrey KT13 8RT on 19 May 2010 (1 page) |
9 March 2010 | Director's details changed for Roy Bernard Fisher on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Roy Bernard Fisher on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Ronald George Fisher on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Ronald George Fisher on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Roy Bernard Fisher on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Ronald George Fisher on 1 October 2009 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from st christopher abbots drive virginia water surrey GU25 4SE (2 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from st christopher abbots drive virginia water surrey GU25 4SE (2 pages) |
28 February 2008 | Return made up to 05/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 05/02/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
28 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 January 2007 | Return made up to 05/02/06; full list of members (3 pages) |
2 January 2007 | Return made up to 05/02/06; full list of members (3 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 March 2005 | Return made up to 05/02/05; full list of members (3 pages) |
2 March 2005 | Return made up to 05/02/05; full list of members (3 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
10 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
10 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
11 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
11 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
1 March 2003 | Return made up to 05/02/03; full list of members (8 pages) |
1 March 2003 | Return made up to 05/02/03; full list of members (8 pages) |
4 August 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
4 August 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
20 March 2002 | Return made up to 05/02/02; full list of members (8 pages) |
20 March 2002 | Return made up to 05/02/02; full list of members (8 pages) |
5 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 February 2001 | Return made up to 05/02/01; full list of members (8 pages) |
21 February 2001 | Return made up to 05/02/01; full list of members (8 pages) |
3 August 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
12 April 2000 | Return made up to 05/02/00; full list of members (8 pages) |
12 April 2000 | Return made up to 05/02/00; full list of members (8 pages) |
23 September 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
23 September 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
18 May 1999 | Return made up to 05/02/99; no change of members (4 pages) |
18 May 1999 | Return made up to 05/02/99; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
23 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
8 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
8 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
28 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
28 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (12 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (12 pages) |
20 February 1996 | Return made up to 05/02/96; no change of members (4 pages) |
20 February 1996 | Return made up to 05/02/96; no change of members (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
31 October 1983 | Certificate of incorporation (1 page) |
31 October 1983 | Certificate of incorporation (1 page) |
31 October 1983 | Certificate of incorporation (1 page) |
31 October 1983 | Certificate of incorporation (1 page) |