Hinchley Wood
Esher
Surrey
KT10 0BY
Director Name | Mr Clifford Alan Ward |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | Fairways 234 Banstead Road Banstead Surrey SM7 1QE |
Secretary Name | Mr Graham Andrew Dear |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hinchley Close Hinchley Wood Esher Surrey KT10 0BY |
Website | cagelectrical.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
520 at £1 | Clifford Alan Ward 26.00% Ordinary |
---|---|
520 at £1 | Graham Andrew Dear 26.00% Ordinary |
480 at £1 | Jayne Carol Ward 24.00% Ordinary |
480 at £1 | Karen Anne Dear 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £592,601 |
Cash | £319,979 |
Current Liabilities | £1,359,738 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
3 June 2016 | Delivered on: 8 June 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
3 July 2009 | Delivered on: 7 July 2009 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 October 1998 | Delivered on: 20 October 1998 Satisfied on: 6 April 2013 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: 1 chancery house tolworth surrey. Fully Satisfied |
2 March 1990 | Delivered on: 8 March 1990 Satisfied on: 30 May 2009 Persons entitled: Barclays Bank 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. Fully Satisfied |
14 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
31 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
28 October 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
8 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
22 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
18 June 2018 | Satisfaction of charge 022630970004 in full (1 page) |
5 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
19 January 2018 | Director's details changed for Clifford Alan Ward on 6 April 2016 (2 pages) |
15 January 2018 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 15 January 2018 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
8 June 2016 | Registration of charge 022630970004, created on 3 June 2016 (22 pages) |
8 June 2016 | Registration of charge 022630970004, created on 3 June 2016 (22 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
3 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
3 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
8 February 2014 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
6 April 2013 | Satisfaction of charge 2 in full (5 pages) |
6 April 2013 | Satisfaction of charge 2 in full (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
25 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
25 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
3 February 2008 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
3 February 2008 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: unit 1 chancery house tolworth close tolworth surrey KT6 7EW (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: unit 1 chancery house tolworth close tolworth surrey KT6 7EW (1 page) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 206 upper richmond road west london SW14 8AH (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 206 upper richmond road west london SW14 8AH (1 page) |
8 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
14 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members
|
19 January 1999 | Return made up to 31/12/98; no change of members
|
19 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members
|
31 January 1996 | Return made up to 31/12/95; no change of members
|
22 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
8 March 1990 | Particulars of mortgage/charge (3 pages) |
8 March 1990 | Particulars of mortgage/charge (3 pages) |
27 May 1988 | Incorporation (16 pages) |
27 May 1988 | Incorporation (16 pages) |