Egham
Surrey
TW20 9HY
Secretary Name | Mr David John King |
---|---|
Status | Current |
Appointed | 03 February 2011(20 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Mr Mark Anthony Sullivan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 03 February 2011) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Whistler Grove College Town Sandhurst Berkshire GU47 0FR |
Secretary Name | George Michael Eliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 1996) |
Role | Company Director |
Correspondence Address | Caradean Marlborough Road Hampton Middlesex TW12 3RX |
Secretary Name | Mr Mark Anthony Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Whistler Grove College Town Sandhurst Berkshire GU47 0FR |
Director Name | Mr Arthur Frederick Ernest King |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 2009(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 January 2017) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 123 London Road Bagshot Surrey GU19 5DH |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1993(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 1995) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Telephone | 01276 473193 |
---|---|
Telephone region | Camberley |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David John King 8.33% B Non Voting |
---|---|
100 at £1 | David John King 8.33% D Non Voting |
500 at £1 | David John King 41.67% Ordinary C |
499 at £1 | David John King 41.58% Ordinary A |
1 at £1 | Arthur Frederick Ernest King 0.08% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,063 |
Cash | £11,890 |
Current Liabilities | £136,872 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
2 September 2019 | Delivered on: 13 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
26 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
15 November 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
25 January 2023 | Confirmation statement made on 24 January 2023 with updates (6 pages) |
6 January 2023 | Registered office address changed from 53 Guildford Road Bagshot Surrey GU19 5NG United Kingdom to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 6 January 2023 (1 page) |
23 May 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
24 February 2022 | Confirmation statement made on 24 January 2022 with updates (6 pages) |
22 March 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
22 March 2021 | Confirmation statement made on 24 January 2021 with updates (6 pages) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (6 pages) |
13 September 2019 | Registration of charge 025767030001, created on 2 September 2019 (5 pages) |
13 March 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
11 May 2017 | Termination of appointment of Arthur Frederick Ernest King as a director on 20 January 2017 (1 page) |
11 May 2017 | Termination of appointment of Arthur Frederick Ernest King as a director on 20 January 2017 (1 page) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
21 February 2017 | Registered office address changed from 123 London Road Bagshot Surrey GU19 5DH to 53 Guildford Road Bagshot Surrey GU19 5NG on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 123 London Road Bagshot Surrey GU19 5DH to 53 Guildford Road Bagshot Surrey GU19 5NG on 21 February 2017 (1 page) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
7 July 2016 | Secretary's details changed for Mr David John King on 6 July 2016 (1 page) |
7 July 2016 | Secretary's details changed for Mr David John King on 6 July 2016 (1 page) |
6 July 2016 | Director's details changed for Mr David John King on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr David John King on 6 July 2016 (2 pages) |
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
14 December 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
18 October 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
20 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (8 pages) |
26 April 2011 | Appointment of Mr David John King as a secretary (2 pages) |
26 April 2011 | Appointment of Mr David John King as a secretary (2 pages) |
26 April 2011 | Termination of appointment of Mark Sullivan as a director (1 page) |
26 April 2011 | Termination of appointment of Mark Sullivan as a secretary (1 page) |
26 April 2011 | Termination of appointment of Mark Sullivan as a secretary (1 page) |
26 April 2011 | Termination of appointment of Mark Sullivan as a director (1 page) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
10 February 2011 | Change of share class name or designation (2 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Change of share class name or designation (2 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
10 February 2011 | Particulars of variation of rights attached to shares (3 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
10 February 2011 | Particulars of variation of rights attached to shares (3 pages) |
10 February 2011 | Resolutions
|
21 October 2010 | Registered office address changed from 140 High Street Egham Surrey TW20 9HL on 21 October 2010 (1 page) |
21 October 2010 | Director's details changed for David John King on 7 October 2010 (2 pages) |
21 October 2010 | Registered office address changed from 140 High Street Egham Surrey TW20 9HL on 21 October 2010 (1 page) |
21 October 2010 | Director's details changed for Mr Arthur Frederick Ernest King on 7 October 2010 (2 pages) |
21 October 2010 | Director's details changed for David John King on 7 October 2010 (2 pages) |
21 October 2010 | Director's details changed for David John King on 7 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Arthur Frederick Ernest King on 7 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Arthur Frederick Ernest King on 7 October 2010 (2 pages) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Director's details changed for David John King on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Mr Arthur Frederick Ernest King on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for David John King on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for David John King on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Mr Arthur Frederick Ernest King on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Mr Arthur Frederick Ernest King on 1 October 2009 (2 pages) |
8 July 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
8 July 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
26 May 2009 | Director appointed arthur frederick ernest king (2 pages) |
26 May 2009 | Director appointed arthur frederick ernest king (2 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
13 January 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
13 January 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
27 November 2008 | Director's change of particulars / david king / 06/11/2008 (1 page) |
27 November 2008 | Director's change of particulars / david king / 06/11/2008 (1 page) |
26 November 2008 | Director's change of particulars / david king / 06/11/2008 (1 page) |
26 November 2008 | Director's change of particulars / david king / 06/11/2008 (1 page) |
28 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
25 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
26 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 January 2005 | Return made up to 24/01/05; no change of members (4 pages) |
31 January 2005 | Return made up to 24/01/05; no change of members (4 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
26 January 2004 | Return made up to 24/01/04; no change of members (4 pages) |
26 January 2004 | Return made up to 24/01/04; no change of members (4 pages) |
18 September 2003 | Accounts for a small company made up to 31 May 2003 (9 pages) |
18 September 2003 | Accounts for a small company made up to 31 May 2003 (9 pages) |
28 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
9 July 2002 | Ad 07/05/02--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
9 July 2002 | Ad 07/05/02--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
27 January 2002 | Director's particulars changed (1 page) |
27 January 2002 | Return made up to 24/01/02; change of members (5 pages) |
27 January 2002 | Director's particulars changed (1 page) |
27 January 2002 | Return made up to 24/01/02; change of members (5 pages) |
23 November 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
23 November 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
23 January 2001 | Return made up to 24/01/01; no change of members (5 pages) |
23 January 2001 | Return made up to 24/01/01; no change of members (5 pages) |
26 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
1 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 1 limes road egham surrey TW20 9QT (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 1 limes road egham surrey TW20 9QT (1 page) |
31 January 2000 | Return made up to 24/01/00; full list of members (6 pages) |
31 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2000 | Return made up to 24/01/00; full list of members (6 pages) |
31 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 1999 | Director's particulars changed (1 page) |
14 December 1999 | Director's particulars changed (1 page) |
27 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
27 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
3 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
3 February 1999 | Location of register of members (1 page) |
3 February 1999 | Location of register of members (1 page) |
21 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
21 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
25 January 1998 | Return made up to 24/01/98; full list of members (6 pages) |
25 January 1998 | Return made up to 24/01/98; full list of members (6 pages) |
7 January 1998 | Location of register of members (1 page) |
7 January 1998 | Location of register of members (1 page) |
19 December 1997 | Director's particulars changed (1 page) |
19 December 1997 | Director's particulars changed (1 page) |
17 November 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
17 November 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
20 January 1997 | Return made up to 24/01/97; full list of members (6 pages) |
20 January 1997 | Return made up to 24/01/97; full list of members (6 pages) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
19 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
19 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
22 May 1996 | Director's particulars changed (1 page) |
22 May 1996 | Director's particulars changed (1 page) |
13 February 1996 | Return made up to 24/01/96; full list of members
|
13 February 1996 | Return made up to 24/01/96; full list of members
|
7 July 1995 | Ad 22/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 July 1995 | Ad 22/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 June 1995 | Director's particulars changed (2 pages) |
22 June 1995 | Director's particulars changed (2 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: somers mounts hill beneden kent TN17 4ET (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: somers mounts hill beneden kent TN17 4ET (1 page) |
1 May 1995 | Director resigned;new director appointed (6 pages) |
1 May 1995 | New director appointed (4 pages) |
1 May 1995 | Director resigned;new director appointed (6 pages) |
1 May 1995 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
1 May 1995 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
1 May 1995 | New director appointed (4 pages) |
13 April 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
13 April 1995 | Return made up to 24/01/95; full list of members (12 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
13 April 1995 | Return made up to 24/01/95; full list of members (12 pages) |
13 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
24 January 1991 | Incorporation (10 pages) |
24 January 1991 | Incorporation (10 pages) |