Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UE
Secretary Name | Frederick Harry James Minter |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2003(16 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | Copshrews Cottage Amersham Road Beaconsfield Buckinghamshire HP9 2UE |
Director Name | Mr Michael Fewtrell |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | 17 The Chenies Petts Wood Orpington Kent BR6 0ED |
Director Name | Norman Trevor Hibbert |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | 1 Oakhurst Rise Carshalton Beeches Carshalton Surrey SM5 4AG |
Secretary Name | Mr Frederick James Minter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copshrews Cottage Amersham Road Beaconsfield Buckinghamshire HP9 2UE |
Secretary Name | Scotia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 September 2003) |
Correspondence Address | 69 High Street Bagshot Surrey GU19 5AH |
Website | russellcawberry.com |
---|
Registered Address | 31 The Broadway Cheam Sutton Surrey SM3 8BL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7.9k at £1 | Mr Frederick James Minter 76.00% Ordinary |
---|---|
2.5k at £1 | Trustees Of F.g. Minter 1955 Settlement 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,494,803 |
Gross Profit | £1,717,675 |
Net Worth | £225,767 |
Cash | £1,234,693 |
Current Liabilities | £4,989,727 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
24 October 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
---|---|
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
11 November 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
7 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
24 September 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
13 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
17 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
24 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
29 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a medium company made up to 31 March 2009 (14 pages) |
30 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
3 February 2009 | Return made up to 15/06/08; full list of members (3 pages) |
1 February 2009 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
14 January 2008 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
11 September 2007 | Return made up to 15/06/07; full list of members (2 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 August 2006 | Return made up to 15/06/06; full list of members (2 pages) |
28 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
9 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 June 2004 | Return made up to 15/06/04; full list of members
|
25 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New secretary appointed (2 pages) |
26 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | Nc inc already adjusted 31/03/94 (1 page) |
25 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 August 1998 | Return made up to 15/06/98; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 September 1997 | Return made up to 15/06/97; full list of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
25 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 July 1995 | Return made up to 15/06/95; no change of members (4 pages) |
23 December 1986 | Company name changed foxlane builders LIMITED\certificate issued on 23/12/86 (2 pages) |
7 November 1986 | Certificate of Incorporation (1 page) |