Addlestone
Surrey
KT15 1AD
Director Name | Mr John William Ryall |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Landscape Gardener |
Country of Residence | United Kingdom |
Correspondence Address | Rear Of Spinney Hill Rear Of Spinney Hill Addlestone Surrey KT15 1AD |
Director Name | Mr James William Ryall |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 September 2011) |
Role | Landscape Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hampton Grove Ewell Epsom Surrey KT17 1LA |
Secretary Name | Mrs June Ryall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 23 Hampton Grove Ewell Epsom Surrey KT17 1LA |
Director Name | Anthony John Constantinou |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2007) |
Role | Landscaper |
Correspondence Address | 138 Culvers Avenue Carshalton Surrey SM5 2BD |
Director Name | Darren Lee Moss |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 January 2007) |
Role | Landscaper |
Correspondence Address | 89 The Street Tongham Farnham Surrey GU10 1DD |
Secretary Name | Mr Dermot Anthony Kennedy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2006(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2011) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Treadcroft Drive Horsham West Sussex RH12 4BG |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2006) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Registered Address | Rear Of Spinney Hill Addlestone Surrey KT15 1AD |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey South and Row Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Robert James Ryall 50.00% Ordinary |
---|---|
49 at £1 | John Ryall 48.04% Ordinary |
1 at £1 | John Ryall 0.98% Ordinary C |
1 at £1 | Robert James Ryall 0.98% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£14,032 |
Cash | £146,040 |
Current Liabilities | £532,513 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
3 November 2003 | Delivered on: 7 November 2003 Persons entitled: The Royal Bank of Scotland 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 |
---|
16 December 2020 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
---|---|
12 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
23 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
23 May 2019 | Registered office address changed from 13 Hurlingham Studios 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA United Kingdom to Rear of Spinney Hill Rear of Spinney Hill Addlestone Surrey KT15 1AD on 23 May 2019 (1 page) |
5 February 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
3 January 2018 | Registered office address changed from 265 - 269 Kingston Road London SW19 3FW to 13 Hurlingham Studios 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 3 January 2018 (1 page) |
3 January 2018 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
14 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
13 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 March 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Registered office address changed from Manor House 120 Kingston Road Wimbledon London SW19 1LY to 265 - 269 Kingston Road London SW19 3FW on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Manor House 120 Kingston Road Wimbledon London SW19 1LY to 265 - 269 Kingston Road London SW19 3FW on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Manor House 120 Kingston Road Wimbledon London SW19 1LY to 265 - 269 Kingston Road London SW19 3FW on 3 March 2015 (1 page) |
3 March 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
28 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 January 2013 | Director's details changed for Mr Robert James Ryall on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Robert James Ryall on 29 January 2013 (2 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Director's details changed for Mr Robert James Ryall on 1 September 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Robert James Ryall on 1 September 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Robert James Ryall on 1 September 2011 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 September 2011 | Termination of appointment of James Ryall as a director (1 page) |
21 September 2011 | Termination of appointment of James Ryall as a director (1 page) |
21 September 2011 | Termination of appointment of Dermot Kennedy as a secretary (1 page) |
21 September 2011 | Termination of appointment of Dermot Kennedy as a secretary (1 page) |
21 September 2011 | Appointment of Mr John William Ryall as a director (2 pages) |
21 September 2011 | Appointment of Mr John William Ryall as a director (2 pages) |
20 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
16 August 2011 | Registered office address changed from 23 Hampton Grove Ewell Surrey KT17 1LA on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from 23 Hampton Grove Ewell Surrey KT17 1LA on 16 August 2011 (1 page) |
24 June 2011 | Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
24 June 2011 | Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
8 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
8 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 February 2010 | Director's details changed for Mr James William Ryall on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr James William Ryall on 31 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Mr Robert James Ryall on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr Robert James Ryall on 31 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 March 2009 | Amended accounts made up to 31 March 2008 (8 pages) |
11 March 2009 | Amended accounts made up to 31 March 2008 (8 pages) |
19 February 2009 | Return made up to 12/12/08; full list of members (5 pages) |
19 February 2009 | Return made up to 12/12/08; full list of members (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 December 2007 | Return made up to 12/12/07; full list of members (4 pages) |
12 December 2007 | Return made up to 12/12/07; full list of members (4 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
9 January 2007 | New secretary appointed (1 page) |
9 January 2007 | New secretary appointed (1 page) |
9 January 2007 | Return made up to 12/12/06; full list of members (4 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Return made up to 12/12/06; full list of members (4 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
25 January 2006 | Return made up to 12/12/05; full list of members (4 pages) |
25 January 2006 | Return made up to 12/12/05; full list of members (4 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
24 December 2004 | Return made up to 12/12/04; full list of members (12 pages) |
24 December 2004 | Return made up to 12/12/04; full list of members (12 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
4 March 2004 | Return made up to 12/12/03; full list of members (12 pages) |
4 March 2004 | Return made up to 12/12/03; full list of members (12 pages) |
30 January 2004 | Ad 01/12/03--------- £ si 1@1=1 £ ic 103/104 (2 pages) |
30 January 2004 | Ad 01/12/03--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
30 January 2004 | Ad 01/12/03--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
30 January 2004 | Ad 01/12/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
30 January 2004 | Resolutions
|
30 January 2004 | Nc inc already adjusted 01/12/03 (1 page) |
30 January 2004 | Ad 01/12/03--------- £ si 1@1=1 £ ic 103/104 (2 pages) |
30 January 2004 | Resolutions
|
30 January 2004 | Ad 01/12/03--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
30 January 2004 | Ad 01/12/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
30 January 2004 | Nc inc already adjusted 01/12/03 (1 page) |
30 January 2004 | Ad 01/12/03--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
10 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: raffety house 2-4 sutton court road sutton surrey SM1 4TN (1 page) |
22 May 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
22 May 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: raffety house 2-4 sutton court road sutton surrey SM1 4TN (1 page) |
27 December 2001 | Ad 13/03/01--------- £ si 98@1 (2 pages) |
27 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
27 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
27 December 2001 | Ad 13/03/01--------- £ si 98@1 (2 pages) |
23 October 2001 | Return made up to 12/12/00; full list of members (6 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
23 October 2001 | Return made up to 12/12/00; full list of members (6 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
23 December 1999 | Return made up to 12/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 12/12/99; full list of members (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 March 1999 | Return made up to 12/12/98; no change of members (4 pages) |
12 March 1999 | Return made up to 12/12/98; no change of members (4 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
22 January 1998 | Full accounts made up to 31 December 1996 (5 pages) |
22 January 1998 | Full accounts made up to 31 December 1996 (5 pages) |
16 January 1998 | Return made up to 12/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 12/12/97; full list of members (6 pages) |
6 February 1997 | Return made up to 12/12/96; no change of members (4 pages) |
6 February 1997 | Return made up to 12/12/96; no change of members (4 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
1 February 1996 | Return made up to 12/12/95; no change of members (4 pages) |
1 February 1996 | Return made up to 12/12/95; no change of members (4 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |