Summerley Estate
Felpham
West Sussex
PO22 7LQ
Secretary Name | Patricia Ann Eccles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1991(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months (closed 14 November 2023) |
Role | Company Director |
Correspondence Address | 1a The Quadrant Courtyard Quadrant Way Weybridge KT13 8DR |
Registered Address | 1a The Quadrant Courtyard Quadrant Way Weybridge KT13 8DR |
---|---|
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 |
80 at £1 | Reginald George Eccles 80.00% Ordinary |
---|---|
20 at £1 | Patricia Ann Eccles 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,667 |
Cash | £53,888 |
Current Liabilities | £67,921 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
14 December 2017 | Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 14 December 2017 (1 page) |
13 July 2017 | Notification of Reginald George Eccles as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Secretary's details changed for Patricia Ann Eccles on 14 July 2014 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Director's details changed for Mr Reginald George Eccles on 24 January 2012 (3 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Mr Reginald George Eccles on 7 June 2010 (3 pages) |
25 June 2010 | Director's details changed for Mr Reginald George Eccles on 7 June 2010 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 80 the fairway bognor regis west sussex PO214HE united kingdom (1 page) |
25 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
24 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Location of debenture register (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 2,bloomsbury street, london. WC1B 3ST (1 page) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 July 2004 | Return made up to 11/07/04; full list of members (5 pages) |
1 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 September 2003 | Return made up to 11/07/03; full list of members (5 pages) |
27 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members (5 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 August 2001 | Return made up to 11/07/01; full list of members (5 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 August 2000 | Return made up to 11/07/00; full list of members (5 pages) |
2 August 2000 | Secretary's particulars changed (1 page) |
2 August 2000 | Director's particulars changed (1 page) |
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 August 1999 | Return made up to 11/07/99; full list of members (5 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
20 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
12 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
9 July 1997 | Return made up to 11/07/97; full list of members (6 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
12 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
15 December 1983 | Incorporation (19 pages) |