Egham
Surrey
TW20 9LF
Director Name | Mrs Karen Louise Chandler |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2016(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 56 Station Road Egham Surrey TW20 9LF |
Secretary Name | Mrs Karen Louise Chandler |
---|---|
Status | Current |
Appointed | 21 January 2016(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 56 Station Road Egham Surrey TW20 9LF |
Director Name | Mr Derek Walker Griffin |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 December 1994) |
Role | Chartered Surveyor |
Correspondence Address | Liddell House 6 Liddell Close Finchampstead Wokingham Berkshire RG11 4NS |
Director Name | Mr Arthur Ramsay Hack |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 December 1994) |
Role | Finance Director |
Correspondence Address | 56 Briton Hill Road Sanderstead South Croydon Surrey CR2 0JL |
Director Name | Richard Stephen George Sale |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 February 2000) |
Role | Barrister |
Correspondence Address | 117 Church Road Earley Reading Berkshire RG6 1HG |
Secretary Name | Richard Stephen George Sale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 117 Church Road Earley Reading Berkshire RG6 1HG |
Director Name | Mr David Arthur Whitaker |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(13 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 21 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Station Road Egham Surrey TW20 9LF |
Secretary Name | Mr David Arthur Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(13 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 21 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Station Road Egham Surrey TW20 9LF |
Website | www.cardiff-property.com |
---|---|
Telephone | 01784 437444 |
Telephone region | Staines |
Registered Address | 56 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £406,749 |
Cash | £1 |
Current Liabilities | £45,527 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 4 weeks from now) |
15 April 1998 | Delivered on: 23 April 1998 Satisfied on: 14 June 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the cardiff property PLC to the chargee on any account whatsoever. Particulars: 77 hummer road egham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
5 September 1995 | Delivered on: 15 September 1995 Satisfied on: 11 February 2016 Persons entitled: Weston Green School Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agreement dated 22/8/95. Particulars: F/H property k/a land at the rear of 3 lime tree avenue thames ditton t/no SY309423 and f/h land forming part of t/no SY588914. See the mortgage charge document for full details. Fully Satisfied |
9 February 1993 | Delivered on: 19 February 1993 Satisfied on: 16 March 1994 Persons entitled: Barclays Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 fitzmaurice place, junction road, bradford-on-avon, wiltshire t/no: wt 11833. Fully Satisfied |
20 January 1993 | Delivered on: 30 January 1993 Satisfied on: 16 March 1994 Persons entitled: Mrs Phyllis Allaway Classification: Legal charge Secured details: £5,000 due or to become due from the company to the chargee under the terms of the loan agreement subject only to a mortgage dated 1ST july 1987. Particulars: 14 fitzmaurice place,junction road,bradford on avon,wiltshire. Fully Satisfied |
25 September 1992 | Delivered on: 7 October 1992 Satisfied on: 3 April 1993 Persons entitled: Barclays 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: 72 springfield bradford-on-avon wiltshire title no: WT19764. Fully Satisfied |
20 April 1988 | Delivered on: 28 April 1988 Satisfied on: 4 March 1992 Persons entitled: Wessex Secured Contracting Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at fitzmaurice school, bradford, on avon, wiltshire t/n wt 49268 together with all additions thereto & plant machinery material requipments. Fully Satisfied |
1 July 1987 | Delivered on: 15 July 1987 Satisfied on: 16 March 1994 Persons entitled: Barclays 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: Land and buildings situated at the south east side of junction road, bradford on avon wiltshire. T.N. wt 49268. Fully Satisfied |
11 June 1987 | Delivered on: 25 June 1987 Satisfied on: 16 March 1994 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company. Fully Satisfied |
1 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Full accounts made up to 30 September 2022 (16 pages) |
5 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
19 January 2022 | Full accounts made up to 30 September 2021 (16 pages) |
4 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
29 January 2021 | Full accounts made up to 30 September 2020 (16 pages) |
10 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
22 January 2020 | Full accounts made up to 30 September 2019 (16 pages) |
4 April 2019 | Director's details changed for Mrs Karen Louise Chandler on 4 April 2019 (2 pages) |
4 April 2019 | Secretary's details changed for Mrs Karen Louise Chandler on 4 April 2019 (1 page) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
24 January 2019 | Full accounts made up to 30 September 2018 (17 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 30 September 2017 (15 pages) |
19 December 2017 | Full accounts made up to 30 September 2017 (15 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
14 December 2016 | Full accounts made up to 30 September 2016 (15 pages) |
14 December 2016 | Full accounts made up to 30 September 2016 (15 pages) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
11 February 2016 | Satisfaction of charge 7 in full (1 page) |
11 February 2016 | Satisfaction of charge 7 in full (1 page) |
4 February 2016 | Full accounts made up to 30 September 2015 (12 pages) |
4 February 2016 | Full accounts made up to 30 September 2015 (12 pages) |
22 January 2016 | Appointment of Mrs Karen Louise Chandler as a secretary on 21 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of David Arthur Whitaker as a secretary on 21 January 2016 (1 page) |
22 January 2016 | Appointment of Mrs Karen Louise Chandler as a secretary on 21 January 2016 (2 pages) |
22 January 2016 | Appointment of Mrs Karen Louise Chandler as a director on 21 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of David Arthur Whitaker as a secretary on 21 January 2016 (1 page) |
22 January 2016 | Appointment of Mrs Karen Louise Chandler as a director on 21 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of David Arthur Whitaker as a director on 21 January 2016 (1 page) |
22 January 2016 | Termination of appointment of David Arthur Whitaker as a director on 21 January 2016 (1 page) |
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 February 2015 | Full accounts made up to 30 September 2014 (12 pages) |
9 February 2015 | Full accounts made up to 30 September 2014 (12 pages) |
7 May 2014 | Auditor's resignation (1 page) |
7 May 2014 | Auditor's resignation (1 page) |
23 April 2014 | Auditor's resignation (1 page) |
23 April 2014 | Auditor's resignation (1 page) |
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
4 February 2014 | Full accounts made up to 30 September 2013 (12 pages) |
4 February 2014 | Full accounts made up to 30 September 2013 (12 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
22 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Full accounts made up to 30 September 2011 (11 pages) |
26 January 2012 | Full accounts made up to 30 September 2011 (11 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Full accounts made up to 30 September 2010 (12 pages) |
20 January 2011 | Full accounts made up to 30 September 2010 (12 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr David Arthur Whitaker on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr David Arthur Whitaker on 6 April 2010 (1 page) |
6 April 2010 | Secretary's details changed for Mr David Arthur Whitaker on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr David Arthur Whitaker on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr David Arthur Whitaker on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Mr David Arthur Whitaker on 6 April 2010 (2 pages) |
2 February 2010 | Full accounts made up to 30 September 2009 (12 pages) |
2 February 2010 | Full accounts made up to 30 September 2009 (12 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
19 January 2009 | Full accounts made up to 30 September 2008 (14 pages) |
19 January 2009 | Full accounts made up to 30 September 2008 (14 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
11 January 2008 | Full accounts made up to 30 September 2007 (14 pages) |
11 January 2008 | Full accounts made up to 30 September 2007 (14 pages) |
28 June 2007 | Return made up to 14/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 14/06/07; no change of members (7 pages) |
30 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
30 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Return made up to 14/06/06; full list of members
|
21 June 2006 | Return made up to 14/06/06; full list of members
|
16 January 2006 | Full accounts made up to 30 September 2005 (14 pages) |
16 January 2006 | Full accounts made up to 30 September 2005 (14 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
10 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
10 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
29 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
29 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
19 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
21 January 2003 | Full accounts made up to 30 September 2002 (13 pages) |
21 January 2003 | Full accounts made up to 30 September 2002 (13 pages) |
20 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2001 | Full accounts made up to 30 September 2001 (11 pages) |
28 December 2001 | Full accounts made up to 30 September 2001 (11 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
20 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
16 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
16 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
21 June 1999 | Return made up to 14/06/99; full list of members (9 pages) |
21 June 1999 | Return made up to 14/06/99; full list of members (9 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
18 June 1998 | Return made up to 14/06/98; full list of members (9 pages) |
18 June 1998 | Return made up to 14/06/98; full list of members (9 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: loddon valley business centre 21 crockhamwell road woodley reading berkshire RG5 3LE (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: loddon valley business centre 21 crockhamwell road woodley reading berkshire RG5 3LE (1 page) |
12 May 1998 | New director appointed (3 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New director appointed (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
19 March 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
11 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
23 June 1997 | Return made up to 14/06/96; full list of members (6 pages) |
23 June 1997 | Return made up to 14/06/97; full list of members
|
23 June 1997 | Return made up to 14/06/96; full list of members (6 pages) |
23 June 1997 | Return made up to 14/06/97; full list of members
|
11 June 1997 | Registered office changed on 11/06/97 from: liddell house 6 liddell close finchampstead wokingham berks RG11 4NS (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: liddell house 6 liddell close finchampstead wokingham berks RG11 4NS (1 page) |
18 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
27 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
17 June 1994 | Return made up to 14/06/94; change of members
|