Bisley
Woking
Surrey
GU24 9EJ
Director Name | Mrs Wendy Barbara Silver |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Draycott Lodge, 1 Ford Road Bisley Surrey GU24 9EJ |
Secretary Name | Mrs Wendy Barbara Silver |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1992(2 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Draycott Lodge 1 Ford Road Bisley Surrey GU24 9EJ |
Director Name | Mr Dean Antony Silver |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(17 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 2 Bourne Way Addlestone Surrey KT15 2BT |
Director Name | Mr Lee Michael Silver |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(17 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 24 Wllow Hayne Drive Walton On Thames Surrey KT12 2NR |
Secretary Name | Mrs Jane Elizabeth Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 17 July 1992) |
Role | Company Director |
Correspondence Address | Pumblechook 9 Guernsey Farm Drive Horsell Woking Surrey GU21 4BE |
Telephone | 020 88963925 |
---|---|
Telephone region | London |
Registered Address | 15 St Leonards Road Epsom Downs Surrey KT18 5RG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
98 at £1 | Mr James Stanley George Silver 49.00% Ordinary |
---|---|
98 at £1 | Mrs Wendy Barbara Silver 49.00% Ordinary |
2 at £1 | Mr James Stanley George Silver 1.00% Ordinary A |
2 at £1 | Mrs Wendy Barbara Silver 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £277,932 |
Cash | £87,310 |
Current Liabilities | £382,417 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
27 November 2003 | Delivered on: 9 December 2003 Persons entitled: New Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit (initially £16,332.50). Outstanding |
---|---|
22 September 2003 | Delivered on: 27 September 2003 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. Outstanding |
21 August 1990 | Delivered on: 29 August 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 102 berwick st, london W1 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 May 1993 | Delivered on: 8 June 1993 Satisfied on: 20 December 1999 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 |
21 August 1990 | Delivered on: 28 August 1990 Satisfied on: 28 June 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 6 walker's court berwick street, london W1 title no ngl N427801 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 August 2023 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
22 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
3 September 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
16 October 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
27 November 2017 | Satisfaction of charge 5 in full (1 page) |
27 November 2017 | Satisfaction of charge 5 in full (1 page) |
21 September 2017 | Satisfaction of charge 2 in full (1 page) |
21 September 2017 | Satisfaction of charge 2 in full (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
19 September 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
26 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
26 June 2017 | Notification of James Stanley George Silver as a person with significant control on 21 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
26 June 2017 | Notification of James Stanley George Silver as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of James Stanley George Silver as a person with significant control on 21 June 2017 (2 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
2 September 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
28 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
30 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
12 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (8 pages) |
12 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (8 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 July 2012 | Director's details changed for Mr James Stanley George Silver on 21 June 2012 (2 pages) |
19 July 2012 | Secretary's details changed for Mrs Wendy Barbara Silver on 21 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Director's details changed for Mr James Stanley George Silver on 21 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Director's details changed for Mrs Wendy Barbara Silver on 21 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Mrs Wendy Barbara Silver on 21 June 2012 (2 pages) |
19 July 2012 | Secretary's details changed for Mrs Wendy Barbara Silver on 21 June 2012 (2 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
29 June 2010 | Director's details changed for Mrs Wendy Barbara Silver on 21 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Dean Antony Silver on 21 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mrs Wendy Barbara Silver on 21 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for Lee Michael Silver on 21 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr James Stanley George Silver on 21 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for Mr James Stanley George Silver on 21 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Lee Michael Silver on 21 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Dean Antony Silver on 21 June 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
24 June 2008 | Director and secretary's change of particulars / wendy silver / 24/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / james silver / 24/06/2008 (1 page) |
24 June 2008 | Director and secretary's change of particulars / wendy silver / 24/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / james silver / 24/06/2008 (1 page) |
5 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 July 2005 | Return made up to 21/06/05; no change of members (7 pages) |
2 July 2005 | Return made up to 21/06/05; no change of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
25 June 2004 | Return made up to 21/06/04; no change of members (7 pages) |
25 June 2004 | Return made up to 21/06/04; no change of members (7 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
27 September 2003 | Particulars of mortgage/charge (9 pages) |
27 September 2003 | Particulars of mortgage/charge (9 pages) |
29 June 2003 | Return made up to 21/06/03; full list of members (8 pages) |
29 June 2003 | Return made up to 21/06/03; full list of members (8 pages) |
23 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
23 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
8 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
8 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
11 December 2001 | Accounts for a small company made up to 31 July 2001 (8 pages) |
11 December 2001 | Accounts for a small company made up to 31 July 2001 (8 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
16 August 2000 | Return made up to 07/06/00; full list of members (6 pages) |
16 August 2000 | Return made up to 07/06/00; full list of members (6 pages) |
6 March 2000 | Ad 22/02/00--------- £ si 96@1=96 £ ic 100/196 (2 pages) |
6 March 2000 | Ad 22/02/00--------- £ si 96@1=96 £ ic 100/196 (2 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
9 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
9 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
24 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
24 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
13 October 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
13 October 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
26 June 1997 | Return made up to 21/06/97; full list of members
|
26 June 1997 | Return made up to 21/06/97; full list of members
|
24 March 1997 | Registered office changed on 24/03/97 from: 1 kings road walton on thames surrey KT12 2RA (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 1 kings road walton on thames surrey KT12 2RA (1 page) |
8 October 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
8 October 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
19 June 1996 | Return made up to 21/06/96; no change of members
|
19 June 1996 | Return made up to 21/06/96; no change of members
|
23 November 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
23 November 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
28 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
28 June 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1993 | Declaration of satisfaction of mortgage/charge (1 page) |