Guildford
Surrey
GU4 7NF
Director Name | Mr Nigel Anthony Poole |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 6 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA |
Secretary Name | Mr Paul Andrew Chappell |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2001(11 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 11 Ockley Court Guildford Surrey GU4 7NF |
Director Name | Mr Richard Martin Murray |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2007(17 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Mr Guy James Burgess |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2001) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 3 West Park Yeovil Somerset BA20 1DE |
Secretary Name | Mr Guy James Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 West Park Yeovil Somerset BA20 1DE |
Director Name | Mr Lawrence Charles Bignell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 October 1992) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 117 Preston Grove Yeovil Somerset BA20 2DB |
Website | www.eurolink.co/ |
---|---|
Email address | [email protected] |
Telephone | 01372 389250 |
Telephone region | Esher |
Registered Address | 6 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
1.3k at £1 | Nigel A. Poole 33.33% Ordinary |
---|---|
1.3k at £1 | Paul A. Chappell 33.33% Ordinary |
667 at £1 | Nicola Murray 16.67% Ordinary |
667 at £1 | Richard Murray 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£357,937 |
Cash | £26,805 |
Current Liabilities | £615,644 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
27 October 2016 | Delivered on: 29 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 6 blenheim court brook way leatherhead t/no. SY778298. Outstanding |
---|---|
15 June 2016 | Delivered on: 22 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 December 2000 | Delivered on: 29 December 2000 Satisfied on: 10 April 2001 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book and other debts present and future floating charge over undertaking property assets and rights present and future. See the mortgage charge document for full details. Fully Satisfied |
26 November 1997 | Delivered on: 1 December 1997 Satisfied on: 20 April 2001 Persons entitled: Kellock Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all discounted debts and other debts and the rights under any supply contract by way of floating charge the floating assets. See the mortgage charge document for full details. Fully Satisfied |
27 November 1992 | Delivered on: 1 December 1992 Satisfied on: 30 March 1994 Persons entitled: Guy James Burgess Classification: Debenture Secured details: £5,000 due or to become due from the company to the chargee under the terms of this debenture. Particulars: The property and assets of the company as charged by the mortgage debenture. Fully Satisfied |
27 December 1990 | Delivered on: 15 January 1991 Satisfied on: 30 March 1994 Persons entitled: Guy James Burgess Classification: Debenture Secured details: £5,000 due or to become due from the company to the chargee. Particulars: The property and assets of the company. Fully Satisfied |
26 March 2024 | Previous accounting period shortened from 30 June 2023 to 29 March 2023 (1 page) |
---|---|
12 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
20 October 2021 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
10 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
3 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
23 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
22 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 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) |
2 February 2017 | Registered office address changed from 23 Hanover Square London W1S 1JB to 6 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 23 Hanover Square London W1S 1JB to 6 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA on 2 February 2017 (1 page) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
29 October 2016 | Registration of charge 025137010006, created on 27 October 2016 (11 pages) |
29 October 2016 | Registration of charge 025137010006, created on 27 October 2016 (11 pages) |
22 June 2016 | Registration of charge 025137010005, created on 15 June 2016 (18 pages) |
22 June 2016 | Registration of charge 025137010005, created on 15 June 2016 (18 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
27 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
25 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Registered office address changed from 6 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA to 23 Hanover Square London W1S 1JB on 25 November 2014 (1 page) |
25 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Registered office address changed from 6 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA to 23 Hanover Square London W1S 1JB on 25 November 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
23 July 2013 | Director's details changed for Mr Nigel Anthony Poole on 22 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Nigel Anthony Poole on 22 July 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Richard Martin Murray on 18 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Richard Martin Murray on 18 January 2013 (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Director's details changed for Mr Nigel Anthony Poole on 23 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Mr Nigel Anthony Poole on 23 March 2012 (2 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2010 | Director's details changed for Mr Paul Andrew Chappell on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Paul Andrew Chappell on 1 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr Nigel Anthony Poole on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Paul Andrew Chappell on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Nigel Anthony Poole on 1 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr Nigel Anthony Poole on 1 May 2010 (2 pages) |
4 August 2009 | Return made up to 20/06/09; full list of members (5 pages) |
4 August 2009 | Return made up to 20/06/09; full list of members (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from the manor farm 124 manor road north thames ditton surrey KT7 0BH (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from the manor farm 124 manor road north thames ditton surrey KT7 0BH (1 page) |
26 August 2008 | Return made up to 20/06/08; full list of members (5 pages) |
26 August 2008 | Return made up to 20/06/08; full list of members (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
11 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members
|
5 July 2006 | Return made up to 20/06/06; full list of members
|
14 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 September 2005 | Return made up to 20/06/05; full list of members (7 pages) |
13 September 2005 | Return made up to 20/06/05; full list of members (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
19 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
18 July 2003 | Return made up to 20/06/03; full list of members
|
18 July 2003 | Return made up to 20/06/03; full list of members
|
7 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned;director resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned;director resigned (1 page) |
5 July 2002 | Return made up to 20/06/02; full list of members
|
5 July 2002 | Return made up to 20/06/02; full list of members
|
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
4 July 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 July 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
20 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
19 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
16 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 June 1998 | Return made up to 20/06/98; no change of members
|
23 June 1998 | Return made up to 20/06/98; no change of members
|
3 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 December 1997 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
16 July 1996 | Return made up to 20/06/96; no change of members
|
16 July 1996 | Return made up to 20/06/96; no change of members
|
24 May 1996 | Registered office changed on 24/05/96 from: hendford manor hendford yeovil somerset BA20 1UN (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: hendford manor hendford yeovil somerset BA20 1UN (1 page) |
7 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
7 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
22 June 1995 | Return made up to 20/06/95; no change of members
|
22 June 1995 | Return made up to 20/06/95; no change of members
|
27 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
29 July 1992 | Ad 15/05/92--------- £ si 1000@1 (2 pages) |
29 July 1992 | Ad 15/05/92--------- £ si 1000@1 (2 pages) |
20 June 1990 | Incorporation (15 pages) |
20 June 1990 | Incorporation (15 pages) |