Egham
Surrey
TW20 9HY
Director Name | Mr Jeremy Michael Curtis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 June 2011(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Australia |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Thomas Michael White |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(22 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Stephen Francis Bernard Heaton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 February 1996) |
Role | Chartered Accountant |
Correspondence Address | Pankridge Farm Prestwood Great Missenden Bucks HP16 9DA |
Director Name | Mr Roger Walter Williams |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 26 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Secretary Name | Mr Roger Walter Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1991(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 December 1998) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Hugill Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1998(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2001) |
Correspondence Address | Albany House 73/79 Station Road West Drayton Middlesex UB7 7LT |
Secretary Name | Wilkins Kennedy Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(11 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 24 May 2007) |
Correspondence Address | Gladstone House 77-79 Street Egham Surrey TW20 9HY |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Farran Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£199,534 |
Cash | £60,611 |
Current Liabilities | £2,629 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
17 August 2020 | Confirmation statement made on 3 August 2020 with updates (5 pages) |
---|---|
17 August 2020 | Director's details changed for Andrew Charles Cunninghame Farran on 17 August 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr Jeremy Michael Curtis on 17 August 2020 (2 pages) |
24 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
6 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
28 September 2017 | Notification of William Roger King as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
28 September 2017 | Notification of William Roger King as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
28 September 2017 | Notification of Donald Mckay Reid as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
28 September 2017 | Notification of Donald Mckay Reid as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
20 October 2015 | Director's details changed for Andrew Charles Cunninghame Farran on 1 August 2015 (2 pages) |
20 October 2015 | Director's details changed for Andrew Charles Cunninghame Farran on 1 August 2015 (2 pages) |
20 October 2015 | Director's details changed for Andrew Charles Cunninghame Farran on 1 August 2015 (2 pages) |
19 October 2015 | Director's details changed for Andrew Charles Cunninghame Farran on 1 August 2015 (2 pages) |
19 October 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Andrew Charles Cunninghame Farran on 1 August 2015 (2 pages) |
19 October 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Andrew Charles Cunninghame Farran on 1 August 2015 (2 pages) |
19 October 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
14 August 2015 | Director's details changed for Mr Thomas Michael White on 1 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr Thomas Michael White on 1 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr Thomas Michael White on 1 August 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
31 July 2013 | Termination of appointment of Roger Williams as a director (1 page) |
31 July 2013 | Termination of appointment of Roger Williams as a director (1 page) |
31 July 2013 | Termination of appointment of Roger Williams as a secretary (1 page) |
31 July 2013 | Termination of appointment of Roger Williams as a secretary (1 page) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
14 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Appointment of Mr Thomas Michael White as a director (2 pages) |
3 May 2012 | Appointment of Mr Thomas Michael White as a director (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Director's details changed for Mr Jeremy Michael Curtis on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Andrew Charles Cunninghame Farran on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Jeremy Michael Curtis on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Andrew Charles Cunninghame Farran on 27 July 2011 (2 pages) |
19 July 2011 | Appointment of Mr Jeremy Michael Curtis as a director (2 pages) |
19 July 2011 | Appointment of Mr Jeremy Michael Curtis as a director (2 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Mr Roger Walter Williams on 1 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr Roger Walter Williams on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Roger Walter Williams on 1 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr Roger Walter Williams on 1 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr Roger Walter Williams on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Roger Walter Williams on 1 August 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | Secretary resigned (1 page) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
16 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 July 2005 | Return made up to 03/08/05; full list of members
|
26 July 2005 | Return made up to 03/08/05; full list of members
|
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
27 July 2004 | Return made up to 03/08/04; full list of members (7 pages) |
27 July 2004 | Return made up to 03/08/04; full list of members (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
12 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
12 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
26 November 2002 | Return made up to 03/08/02; full list of members
|
26 November 2002 | Return made up to 03/08/02; full list of members
|
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: albany house 73/79 station road west drayton middlesex UB7 7LT (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: albany house 73/79 station road west drayton middlesex UB7 7LT (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (5 pages) |
18 March 2002 | New secretary appointed (5 pages) |
22 January 2002 | Return made up to 03/08/01; full list of members (6 pages) |
22 January 2002 | Return made up to 03/08/01; full list of members (6 pages) |
9 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 September 1999 | Return made up to 03/08/99; full list of members (7 pages) |
6 September 1999 | Return made up to 03/08/99; full list of members (7 pages) |
2 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
2 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Secretary's particulars changed (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Secretary's particulars changed (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 21 southampton row, london WC1B 5HS (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 21 southampton row, london WC1B 5HS (1 page) |
17 September 1998 | Return made up to 03/08/98; full list of members (6 pages) |
17 September 1998 | Return made up to 03/08/98; full list of members (6 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
29 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
29 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
16 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
16 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
7 March 1996 | Director resigned;new director appointed (2 pages) |
7 March 1996 | Director resigned;new director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
10 August 1995 | Return made up to 03/08/95; no change of members
|
10 August 1995 | Return made up to 03/08/95; no change of members
|
30 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
19 April 1994 | Full accounts made up to 30 June 1993 (12 pages) |
19 April 1994 | Full accounts made up to 30 June 1993 (12 pages) |
6 May 1993 | Full accounts made up to 30 June 1992 (11 pages) |
6 May 1993 | Full accounts made up to 30 June 1992 (11 pages) |
9 March 1992 | Full accounts made up to 30 June 1991 (10 pages) |
9 March 1992 | Full accounts made up to 30 June 1991 (10 pages) |
5 April 1991 | Full accounts made up to 30 June 1990 (10 pages) |
5 April 1991 | Full accounts made up to 30 June 1990 (10 pages) |
23 November 1989 | Company name changed\certificate issued on 23/11/89 (5 pages) |
23 November 1989 | Company name changed\certificate issued on 23/11/89 (5 pages) |
16 August 1989 | Incorporation (14 pages) |
16 August 1989 | Incorporation (14 pages) |