Surbiton
KT6 4JZ
Secretary Name | Mr Andrew James |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2004(14 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 21 Victoria Road Victoria Road Surbiton KT6 4JZ |
Director Name | Mr Andrew James |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 5 Cavendish Court Chertsey Surrey KT16 8BL |
Director Name | Mr David Lewis Pratt |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(2 years after company formation) |
Appointment Duration | 28 years, 5 months (resigned 23 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Bitterne Drive Woking Surrey GU21 3JX |
Secretary Name | Mr Andrew James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 5 Cavendish Court Chertsey Surrey KT16 8BL |
Director Name | Mrs Gwen Harvey |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 39 Waverley Drive Chertsey Surrey KT16 9PE |
Secretary Name | Mrs Gwen Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 July 2004) |
Role | Secretary |
Correspondence Address | 39 Waverley Drive Chertsey Surrey KT16 9PE |
Website | surtechflooring.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 567576 |
Telephone region | Weybridge |
Registered Address | 1st Floor, 21 Victoria Road Victoria Road Surbiton KT6 4JZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
80 at £1 | Andrew James 80.00% Ordinary |
---|---|
20 at £1 | David Lewis Pratt 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,594 |
Cash | £43,663 |
Current Liabilities | £329,966 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
8 April 2014 | Delivered on: 25 April 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
24 June 1999 | Delivered on: 30 June 1999 Persons entitled: Lloyds 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. Outstanding |
28 November 2023 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
2 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
3 October 2023 | Satisfaction of charge 1 in full (1 page) |
18 September 2023 | Satisfaction of charge 024347430002 in full (1 page) |
27 January 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
4 July 2022 | Register(s) moved to registered office address 1st Floor, 21 Victoria Road Victoria Road Surbiton KT6 4JZ (1 page) |
1 July 2022 | Change of details for Mr Andrew James as a person with significant control on 1 July 2022 (2 pages) |
29 June 2022 | Director's details changed for Mr Andrew James on 29 June 2022 (2 pages) |
28 June 2022 | Change of details for Mr Andrew James as a person with significant control on 28 June 2022 (2 pages) |
28 June 2022 | Secretary's details changed for Mr Andrew James on 28 June 2022 (1 page) |
23 June 2022 | Registered office address changed from Gogmore Lane Chertsey Surrey KT16 9AP to 1st Floor, 21 Victoria Road Victoria Road Surbiton KT6 4JZ on 23 June 2022 (1 page) |
30 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
2 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
2 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
2 November 2020 | Termination of appointment of David Lewis Pratt as a director on 23 March 2020 (1 page) |
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
22 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
30 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
29 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
23 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
6 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
25 April 2014 | Registration of charge 024347430002 (24 pages) |
25 April 2014 | Registration of charge 024347430002 (24 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
19 July 2013 | Amended accounts made up to 31 July 2012 (8 pages) |
19 July 2013 | Amended accounts made up to 31 July 2012 (8 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
21 October 2009 | Director's details changed for Mr Andrew James on 20 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Secretary's details changed for Andrew James on 20 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Andrew James on 20 October 2009 (2 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Secretary's details changed for Andrew James on 20 October 2009 (1 page) |
21 October 2009 | Director's details changed for David Lewis Pratt on 20 October 2009 (2 pages) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Director's details changed for David Lewis Pratt on 20 October 2009 (2 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
12 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
6 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Return made up to 20/10/04; full list of members
|
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Return made up to 20/10/04; full list of members
|
2 February 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
2 February 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
19 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
10 March 2003 | Accounting reference date extended from 31/01/03 to 31/07/03 (1 page) |
10 March 2003 | Accounting reference date extended from 31/01/03 to 31/07/03 (1 page) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
18 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
18 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
22 February 2002 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
22 February 2002 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
2 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 January 2000 (13 pages) |
2 February 2001 | Full accounts made up to 31 January 2000 (13 pages) |
9 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
9 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: 39 waverley drive chertsey surrey KT16 9PE (1 page) |
3 December 1999 | Registered office changed on 03/12/99 from: 39 waverley drive chertsey surrey KT16 9PE (1 page) |
3 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
28 October 1999 | Return made up to 20/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 20/10/99; full list of members (7 pages) |
30 June 1999 | Particulars of mortgage/charge (6 pages) |
30 June 1999 | Particulars of mortgage/charge (6 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (10 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (10 pages) |
16 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
16 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
12 November 1997 | Return made up to 20/10/97; no change of members (6 pages) |
12 November 1997 | Return made up to 20/10/97; no change of members (6 pages) |
5 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
5 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
29 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
29 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
20 November 1995 | Full accounts made up to 31 January 1995 (14 pages) |
20 November 1995 | Full accounts made up to 31 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |