Connaught Park
Bagshot
Surrey
GU19 5QU
Director Name | Mr Leonard Edward Edwardes |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 July 2008) |
Role | Engineer |
Correspondence Address | Chestnut Cottage Woodham Lane Woking Surrey GU21 5TL |
Secretary Name | Mr Malcolm Charles William Woodcraft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 41 Greenfields Liss Hampshire GU33 7EJ |
Secretary Name | Christopher Aston Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Marve 13 Upfolds Green Burpham Guildford Surrey GU4 7HY |
Secretary Name | Mr Richard Edwardes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 July 1995(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Coresbrook Way Knaphill Woking Surrey GU21 2TR |
Director Name | Mr Donald Edward Miller |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 38 Clifton Park Avenue London SW20 8BD |
Secretary Name | Miss Maureen Ann White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 38 Clifton Park Avenue London SW20 8BD |
Secretary Name | Mr Simon Edwardes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(15 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Touchwood 2 Princes Way Connaught Park Bagshot Surrey GU19 5QU |
Secretary Name | Mr Stuart David Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA |
Website | ddconferences.com |
---|---|
Telephone | 01784 432233 |
Telephone region | Staines |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
75 at £1 | Mr Simon Edwardes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£91,536 |
Cash | £31 |
Current Liabilities | £228,635 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 July 2009 | Delivered on: 1 August 2009 Persons entitled: Langham Holding Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account see image for full details. Outstanding |
---|---|
23 December 2003 | Delivered on: 7 January 2004 Persons entitled: Langham Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account and all money from time to time withdrawn from the deposit account. Outstanding |
12 November 1996 | Delivered on: 18 November 1996 Satisfied on: 9 February 2000 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: 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 |
7 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 August 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 August 2016 | Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA United Kingdom to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 4 August 2016 (2 pages) |
2 August 2016 | Resolutions
|
2 August 2016 | Statement of affairs with form 4.19 (5 pages) |
2 August 2016 | Appointment of a voluntary liquidator (1 page) |
10 June 2016 | Resolutions
|
9 June 2016 | Termination of appointment of Stuart David Carpenter as a secretary on 31 May 2016 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 September 2015 | Registered office address changed from Third Floor, 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 26 September 2015 (1 page) |
10 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
18 July 2011 | Secretary's details changed for Mr Stuart David Carpenter on 19 June 2011 (1 page) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
12 July 2010 | Director's details changed for Simon Edwardes on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Simon Edwardes on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
7 May 2009 | Appointment terminated secretary simon edwardes (1 page) |
7 May 2009 | Appointment terminated director leonard edwardes (1 page) |
7 May 2009 | Secretary appointed stuart david carpenter (1 page) |
19 December 2008 | Return made up to 19/06/08; full list of members (4 pages) |
21 November 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
25 April 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: greyhound house second floor george street richmond surrey TW9 1HY (1 page) |
3 September 2007 | Return made up to 19/06/07; full list of members (3 pages) |
3 June 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: c/o carpenter & co., Greyhound house, 23-24 george street richmond surrey TW9 1HY (1 page) |
2 October 2006 | Return made up to 19/06/06; full list of members (3 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: greyhound house second floor 23-24 george street richmond surrey TW9 1HY (1 page) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
6 November 2005 | Return made up to 19/06/05; full list of members (3 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (11 pages) |
11 November 2004 | Return made up to 19/06/04; full list of members
|
10 June 2004 | Full accounts made up to 31 July 2003 (13 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Return made up to 19/06/03; full list of members
|
1 June 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
25 April 2003 | Director resigned (1 page) |
24 April 2003 | Return made up to 19/06/02; full list of members
|
8 August 2002 | Resolutions
|
3 April 2002 | Full accounts made up to 31 July 2001 (12 pages) |
18 September 2001 | Return made up to 19/06/01; full list of members (7 pages) |
19 April 2001 | £ ic 100/90 02/04/01 £ sr 10@1=10 (1 page) |
19 April 2001 | Resolutions
|
27 February 2001 | Full accounts made up to 31 July 2000 (13 pages) |
7 August 2000 | Return made up to 19/06/00; full list of members
|
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2000 | Full accounts made up to 31 July 1999 (12 pages) |
24 January 2000 | Resolutions
|
13 August 1999 | Return made up to 19/06/99; no change of members
|
31 December 1998 | Full accounts made up to 31 July 1998 (11 pages) |
18 August 1998 | Return made up to 19/06/98; no change of members
|
6 January 1998 | Full accounts made up to 31 July 1997 (10 pages) |
24 September 1997 | Return made up to 19/06/97; full list of members (6 pages) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | Resolutions
|
21 February 1997 | Accounting reference date extended from 31/01/97 to 31/07/97 (1 page) |
2 February 1997 | Ad 09/12/96--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
18 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Accounts for a dormant company made up to 31 January 1996 (4 pages) |
18 October 1996 | Registered office changed on 18/10/96 from: mill 2 the old mill mill lane godalming surrey GU7 1EY (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Ad 30/09/96--------- £ si 74@1=74 £ ic 2/76 (2 pages) |
17 October 1996 | New director appointed (2 pages) |
20 September 1996 | Company name changed e & c building services LIMITED\certificate issued on 23/09/96 (6 pages) |
15 August 1996 | Return made up to 19/06/96; full list of members
|
12 December 1995 | New secretary appointed (2 pages) |
21 July 1995 | Secretary resigned (2 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: falcon house catteshall lane godalming surrey GU7 1JP (1 page) |
27 June 1995 | Return made up to 19/06/95; full list of members (6 pages) |
27 June 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |