Camberley
Surrey
GU15 2EF
Director Name | Mr James Michael Turner |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2015(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB |
Director Name | Mr Laurence Edward John Bicknell |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 The Glen Orpington Kent BR6 8LR |
Director Name | Mr Daniel Joseph Dawson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 28 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Upper Park Road Camberley Surrey GU15 2EF |
Secretary Name | Mr Laurence Edward John Bicknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 The Glen Orpington Kent BR6 8LR |
Director Name | Maureen Ruby Bicknell |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Glen Orpington Kent BR6 8LR |
Director Name | Mr Daniel Joseph Dawson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Upper Park Road Camberley Surrey GU15 2EF |
Secretary Name | Mrs Pamela Jean Dawson |
---|---|
Status | Resigned |
Appointed | 26 September 2007(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 January 2013) |
Role | Company Director |
Correspondence Address | 45 Upper Park Road Camberley Surrey GU15 2EF |
Secretary Name | Eukadia International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2013(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 May 2015) |
Correspondence Address | 3 Wilmot Way Camberley Surrey GU15 1JA |
Registered Address | 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£51,024 |
Cash | £5,525 |
Current Liabilities | £196,549 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 December 1995 | Delivered on: 13 December 1995 Satisfied on: 8 March 2007 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: 1A elliot road london borough of hounslow t/n agl 20366. Fully Satisfied |
---|---|
25 March 1994 | Delivered on: 5 April 1994 Satisfied on: 8 March 2007 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: The gables, 125 yorktown road, sandhurst, berkshire t/no BK128720. Fully Satisfied |
25 August 1993 | Delivered on: 3 September 1993 Satisfied on: 8 March 2007 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: The coach house maybury cedar lane frimley surrey t/no SY101835. Fully Satisfied |
25 August 1993 | Delivered on: 3 September 1993 Satisfied on: 8 March 2007 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 to the north west side of 45 upper park road camberley surrey t/no SY441393. Fully Satisfied |
25 August 1993 | Delivered on: 3 September 1993 Satisfied on: 8 March 2007 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: The spaniard inn bramshott chase hindhead surrey. Fully Satisfied |
25 August 1993 | Delivered on: 3 September 1993 Satisfied on: 8 March 2007 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: 45 upper park road camberley surrey t/no SY218528. Fully Satisfied |
1 February 1989 | Delivered on: 8 February 1989 Satisfied on: 8 March 2007 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: Site adjacent to 6, phillip street, caseley, west midlands title no wn 449881. Fully Satisfied |
30 January 1989 | Delivered on: 3 February 1989 Satisfied on: 8 March 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future. Fully Satisfied |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | Application to strike the company off the register (6 pages) |
25 July 2017 | Application to strike the company off the register (6 pages) |
1 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
1 February 2016 | Registered office address changed from 45 Upper Park Road Camberley Surrey GU15 2EF to 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 45 Upper Park Road Camberley Surrey GU15 2EF to 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB on 1 February 2016 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 May 2015 | Appointment of Mr James Michael Turner as a director on 27 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr James Michael Turner as a director on 27 May 2015 (2 pages) |
15 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
14 May 2015 | Termination of appointment of Eukadia International Ltd as a secretary on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Eukadia International Ltd as a secretary on 14 May 2015 (1 page) |
2 October 2014 | Director's details changed for Mrs Pamela Jean Dawson on 15 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mrs Pamela Jean Dawson on 15 September 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 April 2014 | Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG England on 23 April 2014 (1 page) |
23 April 2014 | Register inspection address has been changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG United Kingdom (1 page) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Register inspection address has been changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG United Kingdom (1 page) |
23 April 2014 | Registered office address changed from 45 Upper Park Road Camberley Surrey GU15 2EF England on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG England on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Registered office address changed from 45 Upper Park Road Camberley Surrey GU15 2EF England on 23 April 2014 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Termination of appointment of Daniel Dawson as a director (1 page) |
14 June 2013 | Termination of appointment of Daniel Dawson as a director (1 page) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Appointment of Mrs Pamela Jean Dawson as a director (2 pages) |
21 January 2013 | Appointment of Mrs Pamela Jean Dawson as a director (2 pages) |
21 January 2013 | Termination of appointment of Pamela Dawson as a secretary (1 page) |
21 January 2013 | Appointment of Eukadia International Ltd as a secretary (2 pages) |
21 January 2013 | Appointment of Eukadia International Ltd as a secretary (2 pages) |
21 January 2013 | Termination of appointment of Pamela Dawson as a secretary (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
11 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Registered office address changed from 34 Gorringe Park Av Mitcham Surrey CR4 2DG on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from 34 Gorringe Park Av Mitcham Surrey CR4 2DG on 16 April 2010 (1 page) |
19 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
17 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
24 July 2008 | Secretary appointed mrs pamela jean dawson (1 page) |
24 July 2008 | Appointment terminated director laurence bicknell (1 page) |
24 July 2008 | Appointment terminated secretary laurence bicknell (1 page) |
24 July 2008 | Appointment terminated director maureen bicknell (1 page) |
24 July 2008 | Appointment terminated director maureen bicknell (1 page) |
24 July 2008 | Appointment terminated secretary laurence bicknell (1 page) |
24 July 2008 | Secretary appointed mrs pamela jean dawson (1 page) |
24 July 2008 | Appointment terminated director laurence bicknell (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: norfolk house 107 trevelyon road london SW17 9LR (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: norfolk house 107 trevelyon road london SW17 9LR (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 January 2007 | New director appointed (2 pages) |
13 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
13 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 December 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
2 December 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 September 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
16 September 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
19 June 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 June 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (9 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (9 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
29 September 2000 | Full accounts made up to 30 September 1999 (10 pages) |
29 September 2000 | Full accounts made up to 30 September 1999 (10 pages) |
8 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 30 September 1998 (9 pages) |
1 November 1999 | Full accounts made up to 30 September 1998 (9 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
27 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
19 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
19 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
22 June 1994 | Accounts for a small company made up to 30 September 1993 (11 pages) |
22 June 1994 | Accounts for a small company made up to 30 September 1993 (11 pages) |
5 April 1994 | Particulars of mortgage/charge (3 pages) |
5 April 1994 | Particulars of mortgage/charge (3 pages) |
14 January 1994 | Return made up to 31/12/93; full list of members (6 pages) |
14 January 1994 | Return made up to 31/12/93; full list of members (6 pages) |
8 October 1993 | Full accounts made up to 30 September 1992 (10 pages) |
8 October 1993 | Full accounts made up to 30 September 1992 (10 pages) |
3 September 1993 | Particulars of mortgage/charge (12 pages) |
3 September 1993 | Particulars of mortgage/charge (12 pages) |
26 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
26 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
6 October 1992 | Full accounts made up to 30 September 1991 (14 pages) |
6 October 1992 | Full accounts made up to 30 September 1991 (14 pages) |
27 April 1992 | Return made up to 31/12/91; full list of members (7 pages) |
27 April 1992 | Return made up to 31/12/91; full list of members (7 pages) |
27 April 1992 | Director resigned;new director appointed (2 pages) |
27 April 1992 | Director resigned;new director appointed (2 pages) |
23 July 1991 | Full accounts made up to 30 September 1990 (9 pages) |
23 July 1991 | Full accounts made up to 30 September 1990 (9 pages) |
11 May 1991 | Return made up to 31/12/90; full list of members (8 pages) |
11 May 1991 | Return made up to 31/12/90; full list of members (8 pages) |
26 June 1990 | Full accounts made up to 30 September 1989 (7 pages) |
26 June 1990 | Full accounts made up to 30 September 1989 (7 pages) |
27 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
27 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
7 April 1989 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
7 April 1989 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
8 February 1989 | Particulars of mortgage/charge (3 pages) |
8 February 1989 | Particulars of mortgage/charge (3 pages) |
4 February 1989 | Full accounts made up to 30 September 1988 (3 pages) |
4 February 1989 | Full accounts made up to 30 September 1988 (3 pages) |
3 February 1989 | Particulars of mortgage/charge (3 pages) |
3 February 1989 | Particulars of mortgage/charge (3 pages) |
3 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
3 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
1 November 1987 | Secretary resigned;new secretary appointed (4 pages) |
1 November 1987 | Secretary resigned;new secretary appointed (4 pages) |
16 October 1987 | Incorporation (16 pages) |
16 October 1987 | Incorporation (16 pages) |