London
EC3V 9AH
Secretary Name | Pauline Rachel Walter |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1998(11 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | John Henry Walter |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 February 1998) |
Role | Transport Adviser |
Correspondence Address | 59 The Ridgeway Croydon Surrey CR0 4AD |
Secretary Name | Mr Michael John Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twyford Pump Lane Framfield Sussex TN22 5RQ |
Website | surrey-camhs.org.uk |
---|
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Cruisers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £716,366 |
Cash | £22,214 |
Current Liabilities | £243,311 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
3 June 1998 | Delivered on: 12 June 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit n kingsfield business park redhill surrey.t/no.SY676255.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
5 October 1995 | Delivered on: 10 October 1995 Satisfied on: 19 December 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
28 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
14 January 2019 | Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 14 January 2019 (1 page) |
13 December 2018 | Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 (1 page) |
21 August 2018 | Confirmation statement made on 17 August 2018 with updates (5 pages) |
23 April 2018 | Total exemption full accounts made up to 31 August 2017 (16 pages) |
25 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
25 August 2017 | Notification of Michael John Walter as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of Michael John Walter as a person with significant control on 6 April 2016 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
30 August 2016 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House Fleet Place London EC4M 7RF to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House Fleet Place London EC4M 7RF to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 30 August 2016 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 October 2012 | Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 29 October 2012 (1 page) |
19 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Michael John Walter on 31 August 2010 (2 pages) |
18 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Michael John Walter on 31 August 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from marco polo house 3/5 lansdowne road croydon surrey CR0 2BX (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from marco polo house 3/5 lansdowne road croydon surrey CR0 2BX (1 page) |
1 October 2008 | Return made up to 31/08/08; no change of members (4 pages) |
1 October 2008 | Return made up to 31/08/08; no change of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
4 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
4 October 2006 | Return made up to 31/08/06; full list of members (2 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 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
29 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 September 2004 | Return made up to 31/08/04; full list of members (5 pages) |
21 September 2004 | Return made up to 31/08/04; full list of members (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 October 2003 | Return made up to 31/08/03; full list of members (5 pages) |
8 October 2003 | Return made up to 31/08/03; full list of members (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
25 October 2002 | Return made up to 31/08/02; full list of members (5 pages) |
25 October 2002 | Return made up to 31/08/02; full list of members (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
19 October 2001 | Return made up to 31/08/01; full list of members (5 pages) |
19 October 2001 | Return made up to 31/08/01; full list of members (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
3 November 2000 | Return made up to 31/08/00; full list of members (5 pages) |
3 November 2000 | Return made up to 31/08/00; full list of members (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
22 September 1999 | Return made up to 31/08/99; full list of members
|
22 September 1999 | Return made up to 31/08/99; full list of members
|
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Secretary's particulars changed (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Secretary's particulars changed (1 page) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
21 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
21 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
13 November 1997 | Return made up to 31/08/97; full list of members (6 pages) |
13 November 1997 | Return made up to 31/08/97; full list of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
25 June 1997 | Company name changed east surrey bus services LIMITED\certificate issued on 26/06/97 (2 pages) |
25 June 1997 | Company name changed east surrey bus services LIMITED\certificate issued on 26/06/97 (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: `tarragon house', 30, stafford road, wallington, surrey. SM6 9BD. (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: `tarragon house', 30, stafford road, wallington, surrey. SM6 9BD. (1 page) |
7 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
7 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Secretary resigned;director resigned (2 pages) |
25 September 1995 | Secretary resigned;director resigned (2 pages) |
13 September 1995 | Return made up to 31/08/95; no change of members
|
13 September 1995 | Return made up to 31/08/95; no change of members
|
19 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
19 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |