Shere
Guildford
Surrey
GU5 9HY
Director Name | Mr Benjamin William Pugh |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2013(29 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 8/10 South Street Epsom Surrey KT18 7PF |
Secretary Name | Mrs Amanda Pugh |
---|---|
Status | Current |
Appointed | 15 October 2021(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Secretary Name | Nicholas Berenger Benger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | Sweech House Gravel Hill Leatherhead Surrey KT22 7HG |
Secretary Name | Jose Anne Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | Brambly Hedge Willow Walk Shere Guildford Surrey GU5 9HY |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
4 at £1 | Anthony Pugh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,169 |
Current Liabilities | £30,817 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
21 May 1986 | Delivered on: 3 June 1986 Satisfied on: 20 January 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
5 December 2023 | Confirmation statement made on 27 October 2023 with updates (4 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
28 November 2022 | Confirmation statement made on 27 October 2022 with updates (4 pages) |
22 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
4 November 2021 | Confirmation statement made on 27 October 2021 with updates (4 pages) |
22 October 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
15 October 2021 | Termination of appointment of Jose Anne Pugh as a secretary on 18 February 2013 (1 page) |
15 October 2021 | Appointment of Mrs Amanda Pugh as a secretary on 15 October 2021 (2 pages) |
1 November 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
1 November 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
11 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
29 October 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
24 November 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
7 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
12 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
12 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (8 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (8 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
20 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
9 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
9 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (4 pages) |
8 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Appointment of Mr Benjamin William Pugh as a director (2 pages) |
5 July 2013 | Appointment of Mr Benjamin William Pugh as a director (2 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
22 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Director's details changed for Anthony Pugh on 14 August 2012 (2 pages) |
1 November 2012 | Director's details changed for Anthony Pugh on 14 August 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Jose Anne Pugh on 14 August 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Jose Anne Pugh on 14 August 2012 (2 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 November 2011 | Secretary's details changed for Jose Anne Pugh on 20 September 2011 (2 pages) |
10 November 2011 | Secretary's details changed for Jose Anne Pugh on 20 September 2011 (2 pages) |
10 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Director's details changed for Anthony Pugh on 20 September 2011 (2 pages) |
10 November 2011 | Director's details changed for Anthony Pugh on 20 September 2011 (2 pages) |
10 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 March 2010 | Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 12 March 2010 (1 page) |
17 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Return made up to 27/10/08; full list of members (3 pages) |
4 August 2009 | Return made up to 27/10/08; full list of members (3 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
26 November 2008 | Return made up to 27/10/07; full list of members (3 pages) |
26 November 2008 | Return made up to 27/10/07; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 December 2006 | Return made up to 27/10/06; full list of members (6 pages) |
14 December 2006 | Return made up to 27/10/06; full list of members (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
1 December 2005 | Return made up to 27/10/05; full list of members (6 pages) |
1 December 2005 | Return made up to 27/10/05; full list of members (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
26 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
26 November 2004 | Return made up to 27/10/04; full list of members
|
26 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
26 November 2004 | Return made up to 27/10/04; full list of members
|
29 October 2003 | Return made up to 27/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 27/10/03; full list of members (6 pages) |
21 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
21 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
12 November 2002 | Return made up to 27/10/02; full list of members (6 pages) |
12 November 2002 | Return made up to 27/10/02; full list of members (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
12 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
7 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
21 February 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page) |
1 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
20 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
25 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
25 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 27 February 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 27 February 1998 (6 pages) |
17 December 1998 | Return made up to 27/10/98; no change of members (4 pages) |
17 December 1998 | Return made up to 27/10/98; no change of members (4 pages) |
25 September 1998 | Registered office changed on 25/09/98 from: first floor 16 massetts road horley surrey RH6 7DE (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: first floor 16 massetts road horley surrey RH6 7DE (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 18 roseacre hurst green oxted, surrey RH8 9BE (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 18 roseacre hurst green oxted, surrey RH8 9BE (1 page) |
5 January 1998 | Accounts for a small company made up to 2 March 1997 (6 pages) |
5 January 1998 | Accounts for a small company made up to 2 March 1997 (6 pages) |
5 January 1998 | Accounts for a small company made up to 2 March 1997 (6 pages) |
7 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
20 December 1996 | Accounts for a small company made up to 3 March 1996 (6 pages) |
20 December 1996 | Accounts for a small company made up to 3 March 1996 (6 pages) |
20 December 1996 | Accounts for a small company made up to 3 March 1996 (6 pages) |
12 November 1996 | Return made up to 27/10/96; full list of members (6 pages) |
12 November 1996 | Return made up to 27/10/96; full list of members (6 pages) |
23 May 1996 | Return made up to 27/10/95; no change of members (4 pages) |
23 May 1996 | Return made up to 27/10/95; no change of members (4 pages) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |