Walton-On-Thames
KT12 1AE
Director Name | Celia Elizabeth Piper |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(3 years, 5 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 08 January 2020) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Wall House Maidens Green Winkfield Windsor Berkshire SL4 4SW |
Secretary Name | Celia Elizabeth Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(3 years, 5 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wall House Maidens Green Winkfield Windsor Berkshire SL4 4SW |
Website | countrycarpets.org.uk |
---|---|
Telephone | 01932 220097 |
Telephone region | Weybridge |
Registered Address | 19-23 Bridge Street Walton On Thames Surrey KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.1k at £1 | M.r. Piper 55.00% Ordinary |
---|---|
100 at £1 | Mark Piper 5.00% Ordinary |
100 at £1 | Sarah Lewis 5.00% Ordinary |
700 at £1 | C.e. Piper 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,143 |
Cash | £7,859 |
Current Liabilities | £736,247 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
24 August 2005 | Delivered on: 7 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 17A and 19-23 and 25 bridge street, walton on thames surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
19 August 2005 | Delivered on: 23 August 2005 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
20 September 1993 | Delivered on: 8 October 1993 Satisfied on: 31 August 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 17/19 bridge street walton on thames surrey t/n SY541509. Fully Satisfied |
16 September 1992 | Delivered on: 6 October 1992 Satisfied on: 31 August 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 17/19 bridge street walton on thames surrey t/n sy 541509. Fully Satisfied |
6 August 1990 | Delivered on: 15 August 1990 Satisfied on: 31 August 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 and 17A, bridge street, walton on thames surrey. Title no sy 432033. Fully Satisfied |
9 December 1987 | Delivered on: 29 December 1987 Satisfied on: 31 August 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19-25 bridge street, walton upon thames, surrey (odd nos. Only) title no. Sy 533650. Fully Satisfied |
9 December 1987 | Delivered on: 29 December 1987 Satisfied on: 31 August 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 19-25 bridge street (odd numbers only) walton upon thames surrey title no:- sy 533651. Fully Satisfied |
9 December 1987 | Delivered on: 29 December 1987 Satisfied on: 31 August 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
5 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Celia Elizabeth Piper as a director on 8 January 2020 (1 page) |
8 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
28 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
21 September 2018 | Statement of company's objects (1 page) |
30 August 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
16 April 2018 | Termination of appointment of Celia Elizabeth Piper as a secretary on 16 April 2018 (1 page) |
8 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
2 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Celia Elizabeth Piper on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Malcolm Richard Piper on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Malcolm Richard Piper on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Celia Elizabeth Piper on 22 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 May 2009 | Return made up to 22/02/09; full list of members (4 pages) |
11 May 2009 | Return made up to 22/02/09; full list of members (4 pages) |
7 May 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
7 May 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 May 2008 | Return made up to 22/02/08; full list of members (4 pages) |
28 May 2008 | Return made up to 22/02/08; full list of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (8 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (8 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
14 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
29 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
29 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 September 2005 | Particulars of mortgage/charge (4 pages) |
7 September 2005 | Particulars of mortgage/charge (4 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Return made up to 22/02/05; full list of members (8 pages) |
22 February 2005 | Return made up to 22/02/05; full list of members (8 pages) |
21 October 2004 | Resolutions
|
21 October 2004 | Resolutions
|
20 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
23 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
24 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 May 2003 | Return made up to 22/02/03; full list of members (8 pages) |
4 May 2003 | Return made up to 22/02/03; full list of members (8 pages) |
5 March 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 March 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
19 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
15 February 2001 | Return made up to 22/02/01; full list of members
|
15 February 2001 | Return made up to 22/02/01; full list of members
|
28 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 2 russell street windsor berkshire SL4 1HQ (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 2 russell street windsor berkshire SL4 1HQ (1 page) |
7 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
7 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
8 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
8 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
25 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
24 June 1998 | Return made up to 22/02/98; no change of members (4 pages) |
24 June 1998 | Return made up to 22/02/98; no change of members (4 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
26 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
26 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
24 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
24 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
11 May 1995 | Return made up to 22/02/95; no change of members
|
11 May 1995 | Return made up to 22/02/95; no change of members
|
19 November 1987 | Company name changed quintmade LIMITED\certificate issued on 20/11/87 (2 pages) |
19 November 1987 | Company name changed quintmade LIMITED\certificate issued on 20/11/87 (2 pages) |
17 September 1987 | Incorporation (15 pages) |
17 September 1987 | Incorporation (15 pages) |