Chertsey
KT16 9BE
Director Name | Mrs Allison Jane Neufeld |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House 58 Guildford Street Chertsey Surrey KT16 9BE |
Director Name | Ms Naomi Margaret Neufeld |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House 58 Guildford Street Chertsey Surrey KT16 9BE |
Director Name | Mr Helmut Neufeld |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Mill House 58 Guildford Street Chertsey Surrey KT16 9BE |
Secretary Name | Mr Helmut Neufeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House 58 Guildford Street Chertsey Surrey KT16 9BE |
Director Name | Mrs Kay Sonia Neufeld |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Mill House 58 Guildford Street Chertsey Surrey KT16 9BE |
Director Name | Ms Naomi Margaret Neufeld |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2019(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House 58 Guildford Street Chertsey Surrey KT16 9BE |
Registered Address | Mill House 58 Guildford Street Chertsey Surrey KT16 9BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
96k at £1 | Mr Richard Stephen Neufeld 24.00% Ordinary |
---|---|
92k at £1 | Kay Neufeld 23.00% Ordinary |
92k at £1 | Mr Helmut Neufeld 23.00% Ordinary |
60k at £1 | Mr Peter Neufeld 15.00% Ordinary |
60k at £1 | Naomi Neufeld 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,257,985 |
Current Liabilities | £44,888 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 May 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
15 July 2016 | Registered office address changed from Alan James & Co Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 15 July 2016 (1 page) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
20 May 2011 | Appointment of Mrs Kay Sonia Neufeld as a director (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Mr Richard Stephen Neufeld on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Helmut Neufeld on 15 February 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 December 2009 | Registered office address changed from 16 Shepperton Marina Felix Lane Sheppeprton Middleswx TW17 8NS on 21 December 2009 (2 pages) |
10 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
13 November 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
20 March 2008 | Director and secretary's change of particulars / helmut neufeld / 15/02/2008 (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (15 pages) |
23 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
23 February 2007 | Director's particulars changed (1 page) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
28 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
22 February 2005 | Return made up to 16/02/05; full list of members (6 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
14 May 2004 | Return made up to 16/02/04; full list of members (6 pages) |
22 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
3 March 2003 | Return made up to 16/02/03; full list of members (6 pages) |
7 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
2 April 2002 | Return made up to 16/02/02; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
2 April 2001 | Return made up to 16/02/01; full list of members (7 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page) |
9 March 2000 | Return made up to 02/02/00; full list of members (6 pages) |
15 March 1999 | Return made up to 16/02/99; no change of members (4 pages) |
11 February 1999 | Full accounts made up to 31 July 1998 (11 pages) |
20 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
13 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
5 March 1997 | Return made up to 16/02/97; no change of members (4 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: 61-71 littleton road ashford middx. TW15 1UU (1 page) |
31 March 1996 | Full accounts made up to 31 July 1995 (13 pages) |
28 February 1996 | Return made up to 16/02/96; full list of members (6 pages) |
24 May 1995 | Full accounts made up to 31 July 1994 (11 pages) |
9 March 1992 | Return made up to 28/02/92; no change of members (5 pages) |
24 April 1991 | Ad 04/03/88--------- £ si 399150@1 (2 pages) |
24 April 1991 | Statement of affairs (36 pages) |