Chertsey
KT16 8JJ
Secretary Name | Mr Dennis Sydney Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2007(20 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rosemead Chertsey KT16 8JJ |
Director Name | Celia Margaret Brown |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 April 1998) |
Role | Company Director |
Correspondence Address | 51 Lynwood Avenue Egham Surrey TW20 9RE |
Director Name | Mr Dennis Sydney Brown |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 06 January 1992) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 51 Lynwood Avenue Egham Surrey TW20 9RE |
Secretary Name | Mr Dennis Sydney Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 06 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lynwood Avenue Egham Surrey TW20 9RE |
Director Name | Mrs Lyn Jane Anne Blake |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Village Way Ashford Middlesex TW15 2LB |
Secretary Name | Mrs Lyn Jane Anne Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Village Way Ashford Middlesex TW15 2LB |
Website | yendell.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 850202 |
Telephone region | Weybridge |
Registered Address | Brant House 83 Church Road Addlestone Surrey KT15 1SF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dennis Sydney Brown 50.00% Ordinary |
---|---|
1 at £1 | L.j.a. Blake 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,257 |
Cash | £27 |
Current Liabilities | £33,547 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
11 November 1994 | Delivered on: 28 November 1994 Persons entitled: David Alan Guillaume Crombie John Douglas Guillaume Crombie Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 30TH march 1982. Particulars: £3,000. Outstanding |
---|
28 December 2020 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
28 December 2019 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
31 August 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
16 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 January 2014 | Termination of appointment of Lyn Blake as a director (1 page) |
31 January 2014 | Termination of appointment of Lyn Blake as a director (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Director's details changed for Mr Dennis Sydney Brown on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Dennis Sydney Brown on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Dennis Sydney Brown on 15 January 2010 (1 page) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Lyn Jane Anne Blake on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Dennis Sydney Brown on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Lyn Jane Anne Blake on 15 January 2010 (2 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 10 new parade church road ashford middlesex TW15 2UF (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 10 new parade church road ashford middlesex TW15 2UF (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 10 new parade church road ashford middlesex TW15 2UT (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 10 new parade church road ashford middlesex TW15 2UT (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members
|
30 January 2006 | Return made up to 31/12/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
9 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Return made up to 31/12/02; full list of members
|
3 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 October 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
22 September 1998 | Full accounts made up to 31 March 1997 (11 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
22 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: p o box 150 cippenham court cippenham lane slough berkshire SL1 5AT (1 page) |