34 Walton Park
Walton On Thames
Surrey
KT12 3EX
Director Name | Robert Sanders |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1992(2 years after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge, Sutton Court Stowey Pensford Bristol BS39 4DN |
Secretary Name | Manish Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1994(3 years, 11 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turretts 34 Walton Park Walton On Thames Surrey KT12 3EX |
Director Name | David Rickman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1994(4 years after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 South Drive Cheam Sutton Surrey SM2 7PH |
Director Name | Paul Anthony Mackett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(13 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Sales Estimating Director |
Country of Residence | England |
Correspondence Address | 23 Harptree Drive Chatham Kent ME5 0TH |
Director Name | Mr Daniel Rickman |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2021(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Oakcroft Road Chessington Surrey KT9 1RH |
Director Name | Benjamin John Sanders |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years after company formation) |
Appointment Duration | 10 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 11 Elmstree Avenue Esher Surrey KT10 8JG |
Secretary Name | Patricia Buttle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | 2 Hurst Cottages Root Hill Lane Betchworth Surrey RH3 7AS |
Website | www.structura-uk.com |
---|---|
Telephone | 020 83974361 |
Telephone region | London |
Registered Address | Unit 1 Oakcroft Road Chessington Surrey KT9 1RH |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £6,770,660 |
Net Worth | £2,329,302 |
Cash | £543,462 |
Current Liabilities | £608,329 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 17 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
8 August 2019 | Delivered on: 8 August 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
27 June 2007 | Delivered on: 30 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in euros designated lloyds tsb bank re structura (UK) limited and numbered 86304412 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
26 November 1996 | Delivered on: 7 December 1996 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise however). Account no.0986138. See the mortgage charge document for full details. Outstanding |
4 October 1996 | Delivered on: 17 October 1996 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. See the mortgage charge document for full details. Outstanding |
16 September 1994 | Delivered on: 23 September 1994 Satisfied on: 21 September 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
17 December 1992 | Delivered on: 19 December 1992 Satisfied on: 25 September 2009 Persons entitled: Peter Briess Hana Rayner Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 17/12/92. Particulars: £3750 together with all other monies added thereto or such sums as shall from time to time be held in a deposit account with the national westminster bank PLC of 1 hatton garden london EC1P 1DU and any interest accrued thereon from time to time. Fully Satisfied |
15 February 2021 | Director's details changed for Robert Sanders on 1 February 2021 (2 pages) |
---|---|
30 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
10 February 2020 | Full accounts made up to 31 May 2019 (27 pages) |
17 January 2020 | Director's details changed for Paul Anthony Mackett on 7 January 2020 (2 pages) |
8 August 2019 | Registration of charge 024994970006, created on 8 August 2019 (22 pages) |
25 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
24 January 2019 | Full accounts made up to 31 May 2018 (28 pages) |
19 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 May 2017 (28 pages) |
18 December 2017 | Full accounts made up to 31 May 2017 (28 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
13 December 2016 | Full accounts made up to 31 May 2016 (33 pages) |
13 December 2016 | Full accounts made up to 31 May 2016 (33 pages) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 December 2015 | Accounts for a medium company made up to 31 May 2015 (17 pages) |
30 December 2015 | Accounts for a medium company made up to 31 May 2015 (17 pages) |
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
24 February 2015 | Accounts for a medium company made up to 31 May 2014 (19 pages) |
24 February 2015 | Accounts for a medium company made up to 31 May 2014 (19 pages) |
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Register inspection address has been changed from C/O S.D. Whiting & Co. Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS England (1 page) |
24 April 2014 | Register inspection address has been changed from C/O S.D. Whiting & Co. Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS England (1 page) |
31 December 2013 | Accounts for a medium company made up to 31 May 2013 (18 pages) |
31 December 2013 | Accounts for a medium company made up to 31 May 2013 (18 pages) |
21 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (8 pages) |
13 December 2012 | Accounts for a medium company made up to 31 May 2012 (18 pages) |
13 December 2012 | Accounts for a medium company made up to 31 May 2012 (18 pages) |
28 September 2012 | Particulars of variation of rights attached to shares (3 pages) |
28 September 2012 | Memorandum and Articles of Association (6 pages) |
28 September 2012 | Statement of company's objects (2 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Particulars of variation of rights attached to shares (3 pages) |
28 September 2012 | Memorandum and Articles of Association (6 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Statement of company's objects (2 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Accounts for a medium company made up to 31 May 2011 (18 pages) |
1 March 2012 | Accounts for a medium company made up to 31 May 2011 (18 pages) |
20 May 2011 | Company name changed structura (U.K.) LIMITED\certificate issued on 20/05/11
|
20 May 2011 | Change of name notice (2 pages) |
20 May 2011 | Company name changed structura (U.K.) LIMITED\certificate issued on 20/05/11
|
20 May 2011 | Change of name notice (2 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Register inspection address has been changed (1 page) |
27 April 2011 | Register inspection address has been changed (1 page) |
26 April 2011 | Director's details changed for Manish Patel on 16 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Robert Sanders on 16 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Paul Anthony Mackett on 16 April 2011 (2 pages) |
26 April 2011 | Director's details changed for David Rickman on 16 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Paul Anthony Mackett on 16 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Manish Patel on 16 April 2011 (2 pages) |
26 April 2011 | Director's details changed for David Rickman on 16 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Robert Sanders on 16 April 2011 (2 pages) |
26 October 2010 | Accounts for a medium company made up to 31 May 2010 (17 pages) |
26 October 2010 | Accounts for a medium company made up to 31 May 2010 (17 pages) |
25 May 2010 | Annual return made up to 17 April 2010 (16 pages) |
25 May 2010 | Annual return made up to 17 April 2010 (16 pages) |
26 November 2009 | Accounts for a medium company made up to 31 May 2009 (18 pages) |
26 November 2009 | Accounts for a medium company made up to 31 May 2009 (18 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 June 2009 | Return made up to 17/04/09; full list of members (6 pages) |
30 June 2009 | Return made up to 17/04/09; full list of members (6 pages) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Location of register of members (1 page) |
11 December 2008 | Accounts for a medium company made up to 31 May 2008 (18 pages) |
11 December 2008 | Accounts for a medium company made up to 31 May 2008 (18 pages) |
19 September 2008 | Director's change of particulars / paul mackett / 23/05/2008 (1 page) |
19 September 2008 | Director's change of particulars / paul mackett / 23/05/2008 (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from mill mead house 8 mill mead staines middx TW18 4NJ (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from mill mead house 8 mill mead staines middx TW18 4NJ (1 page) |
12 May 2008 | Return made up to 17/04/08; change of members (8 pages) |
12 May 2008 | Return made up to 17/04/08; change of members (8 pages) |
13 February 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
13 February 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
2 February 2008 | Director's particulars changed (1 page) |
2 February 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 17/04/07; no change of members (8 pages) |
9 January 2008 | Return made up to 17/04/07; no change of members (8 pages) |
1 November 2007 | Ad 24/04/07--------- £ si 200@1=200 £ ic 1300/1500 (2 pages) |
1 November 2007 | Ad 24/04/07--------- £ si 200@1=200 £ ic 1300/1500 (2 pages) |
30 June 2007 | Particulars of mortgage/charge (4 pages) |
30 June 2007 | Particulars of mortgage/charge (4 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 May 2006 | Return made up to 17/04/06; full list of members (10 pages) |
9 May 2006 | Return made up to 17/04/06; full list of members (10 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 May 2005 | Return made up to 17/04/05; full list of members (10 pages) |
18 May 2005 | Return made up to 17/04/05; full list of members (10 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
27 May 2004 | Return made up to 17/04/04; full list of members (10 pages) |
27 May 2004 | Return made up to 17/04/04; full list of members (10 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
27 October 2003 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
27 October 2003 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
29 April 2003 | Return made up to 17/04/03; full list of members (9 pages) |
29 April 2003 | Return made up to 17/04/03; full list of members (9 pages) |
13 December 2002 | £ nc 2000/5000 22/11/02 (1 page) |
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
13 December 2002 | £ nc 2000/5000 22/11/02 (1 page) |
4 December 2002 | Full accounts made up to 31 May 2002 (17 pages) |
4 December 2002 | Full accounts made up to 31 May 2002 (17 pages) |
26 April 2002 | Return made up to 18/04/02; full list of members
|
26 April 2002 | Return made up to 18/04/02; full list of members
|
28 March 2002 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
28 March 2002 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members (9 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members (9 pages) |
16 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
16 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 May 2000 | Return made up to 08/05/00; full list of members (9 pages) |
23 May 2000 | Return made up to 08/05/00; full list of members (9 pages) |
28 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
14 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
25 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
8 May 1998 | Return made up to 08/05/98; no change of members (4 pages) |
8 May 1998 | Return made up to 08/05/98; no change of members (4 pages) |
11 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | Director's particulars changed (1 page) |
6 February 1998 | Director's particulars changed (1 page) |
6 February 1998 | Director's particulars changed (1 page) |
18 November 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
18 November 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
15 July 1997 | Ad 01/04/97--------- £ si 300@1 (2 pages) |
15 July 1997 | Ad 01/04/97--------- £ si 300@1 (2 pages) |
10 July 1997 | Return made up to 08/05/97; full list of members (6 pages) |
10 July 1997 | Return made up to 08/05/97; full list of members (6 pages) |
9 July 1997 | Ad 03/03/97--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
9 July 1997 | Ad 03/03/97--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
24 April 1997 | £ nc 1000/2000 17/03/97 (1 page) |
24 April 1997 | £ nc 1000/2000 17/03/97 (1 page) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
7 December 1996 | Particulars of mortgage/charge (4 pages) |
7 December 1996 | Particulars of mortgage/charge (4 pages) |
17 October 1996 | Particulars of mortgage/charge (6 pages) |
17 October 1996 | Particulars of mortgage/charge (6 pages) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
22 August 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
3 May 1996 | Return made up to 08/05/96; no change of members
|
3 May 1996 | Return made up to 08/05/96; no change of members
|
28 September 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
28 September 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 May 1995 | Return made up to 08/05/95; no change of members
|
1 May 1995 | Return made up to 08/05/95; no change of members
|
28 August 1990 | Memorandum and Articles of Association (7 pages) |
28 August 1990 | Memorandum and Articles of Association (7 pages) |
8 May 1990 | Incorporation (9 pages) |
8 May 1990 | Incorporation (9 pages) |