Bagshot
Surrey
GU19 5DB
Secretary Name | Mr David Whyte |
---|---|
Status | Current |
Appointed | 17 June 2010(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Director Name | Miss Stephanie Margot Dring |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 October 2000) |
Role | Nursing Sister |
Correspondence Address | 71 Albert Road Bagshot Surrey GU19 5QL |
Director Name | Richard Colin Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 September 1998) |
Role | Physics Teacher |
Correspondence Address | 75 Albert Road Bagshot Surrey GU19 5QL |
Secretary Name | Miss Stephanie Margot Dring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 January 1999) |
Role | Company Director |
Correspondence Address | 71 Albert Road Bagshot Surrey GU19 5QL |
Director Name | Mr Kevin John Anderson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 2003) |
Role | Chartered Eng. |
Country of Residence | England |
Correspondence Address | 3 Augustus Gardens Camberley Surrey GU15 1HL |
Secretary Name | Mrs Anna Felicity Inns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(17 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 June 2010) |
Role | Company Director |
Correspondence Address | 1 Oak Villas Stonehill Road Ottershaw Surrey KT16 0ER |
Director Name | Nicola Ann Phillips |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2005) |
Role | Secretary |
Correspondence Address | 75 Albert Road Bagshot Surrey GU19 5QL |
Director Name | Ana Kristie Andrews |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2007) |
Role | IT Support |
Correspondence Address | 59 Albert Road Bagshot Surrey GU19 5QL |
Director Name | Hannah Rachel Gammie |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2009) |
Role | Senior Fitness Consultant |
Correspondence Address | 71 Albert Road Bagshot Surrey GU19 5QL |
Secretary Name | Mortimer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2004) |
Correspondence Address | 1 Rectory Row Rectory Lane Easthampstead Bracknell RG12 7BN |
Registered Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | New Haw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Craig Berrido 8.33% Ordinary |
---|---|
1 at £1 | D. Ashton 8.33% Ordinary |
1 at £1 | Georgina Malone 8.33% Ordinary |
1 at £1 | Joanne Alexander 8.33% Ordinary |
1 at £1 | Mr N. Taylor 8.33% Ordinary |
1 at £1 | Mr S. Taylor & Mrs J. Taylor 8.33% Ordinary |
1 at £1 | Mr Simon Core 8.33% Ordinary |
1 at £1 | Mrs Claire E. Smith 8.33% Ordinary |
1 at £1 | Mrs Irina Mathur 8.33% Ordinary |
1 at £1 | Ms Rachel Blake 8.33% Ordinary |
1 at £1 | Natasha Bennet 8.33% Ordinary |
1 at £1 | Rachel Ann Gammie 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,277 |
Cash | £2,685 |
Current Liabilities | £484 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 4 weeks from now) |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
25 September 2020 | Confirmation statement made on 11 September 2020 with updates (5 pages) |
26 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
13 September 2018 | Confirmation statement made on 11 September 2018 with updates (5 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 September 2017 | Notification of a person with significant control statement (2 pages) |
13 September 2017 | Cessation of Rachel Blake as a person with significant control on 1 September 2017 (1 page) |
13 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
13 September 2017 | Cessation of Rachel Blake as a person with significant control on 1 September 2017 (1 page) |
13 September 2017 | Notification of a person with significant control statement (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 December 2010 | Termination of appointment of Hannah Gammie as a director (1 page) |
1 December 2010 | Director's details changed for Rachel Blake on 1 October 2009 (2 pages) |
1 December 2010 | Director's details changed for Rachel Blake on 1 October 2009 (2 pages) |
1 December 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Director's details changed for Rachel Blake on 1 October 2009 (2 pages) |
1 December 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Termination of appointment of Hannah Gammie as a director (1 page) |
28 June 2010 | Registered office address changed from 1 Oak Villas Stonehill Road Chertsey Surrey KT16 0ER on 28 June 2010 (1 page) |
28 June 2010 | Appointment of Mr David Whyte as a secretary (1 page) |
28 June 2010 | Appointment of Mr David Whyte as a secretary (1 page) |
28 June 2010 | Registered office address changed from 1 Oak Villas Stonehill Road Chertsey Surrey KT16 0ER on 28 June 2010 (1 page) |
28 June 2010 | Termination of appointment of Anna Inns as a secretary (1 page) |
28 June 2010 | Termination of appointment of Anna Inns as a secretary (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 September 2009 | Return made up to 11/09/09; full list of members (7 pages) |
30 September 2009 | Return made up to 11/09/09; full list of members (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 October 2008 | Return made up to 11/09/08; full list of members (7 pages) |
3 October 2008 | Return made up to 11/09/08; full list of members (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Return made up to 11/09/07; full list of members (5 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Return made up to 11/09/07; full list of members (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 September 2006 | Return made up to 11/09/06; full list of members (6 pages) |
29 September 2006 | Return made up to 11/09/06; full list of members (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
16 September 2005 | Return made up to 11/09/05; full list of members (5 pages) |
16 September 2005 | Return made up to 11/09/05; full list of members (5 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 September 2004 | Return made up to 11/09/04; full list of members (13 pages) |
28 September 2004 | Return made up to 11/09/04; full list of members (13 pages) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | New director appointed (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 September 2003 | Return made up to 11/09/03; full list of members (12 pages) |
9 September 2003 | Return made up to 11/09/03; full list of members (12 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
20 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
2 October 2001 | Return made up to 11/09/01; change of members (6 pages) |
2 October 2001 | Return made up to 11/09/01; change of members (6 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
3 October 2000 | Return made up to 11/09/00; change of members (6 pages) |
3 October 2000 | Return made up to 11/09/00; change of members (6 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 October 1999 | Return made up to 11/09/99; full list of members (6 pages) |
14 October 1999 | Return made up to 11/09/99; full list of members (6 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 11/09/97; full list of members (6 pages) |
10 February 1998 | Return made up to 11/09/97; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: knoll house, knoll road camberley surrey GU15 3SY (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: knoll house, knoll road camberley surrey GU15 3SY (1 page) |
26 January 1997 | Return made up to 11/09/96; full list of members (6 pages) |
26 January 1997 | Full accounts made up to 31 March 1995 (6 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
26 January 1997 | Full accounts made up to 31 March 1995 (6 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
26 January 1997 | Return made up to 11/09/96; full list of members (6 pages) |
15 December 1986 | Incorporation (20 pages) |
15 December 1986 | Incorporation (20 pages) |