Chertsey
Surrey
KT16 9BE
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Julie Eva Millard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House, 58 Guildford Street Chertsey Surrey KT16 9BE |
Secretary Name | Mrs Patricia Parnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | 9 Hewlett Place Bagshot Surrey GU19 5NA |
Secretary Name | Mr Alan Stephen Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Knoll Park Road Chertsey Surrey KT16 9LR |
Registered Address | Mill House, 58 Guildford Street Chertsey Surrey KT16 9BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £34,590 |
Cash | £4,880 |
Current Liabilities | £16,440 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 1 May 2025 (12 months from now) |
31 July 2001 | Delivered on: 4 August 2001 Persons entitled: Hsbc 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 |
---|---|
19 October 1999 | Delivered on: 27 October 1999 Satisfied on: 26 March 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. See the mortgage charge document for full details. Fully Satisfied |
14 December 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
24 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
9 February 2023 | Appointment of Miss Leanne Murphy as a director on 9 February 2023 (2 pages) |
9 February 2023 | Director's details changed for Mrs Leanne Murphy on 9 February 2023 (2 pages) |
4 January 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
3 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
10 January 2022 | Previous accounting period shortened from 30 November 2021 to 30 June 2021 (1 page) |
28 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
14 January 2021 | Previous accounting period extended from 30 September 2020 to 30 November 2020 (1 page) |
24 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
27 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 May 2016 | Director's details changed for Mr Alan Stephen Millard on 20 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Mr Alan Stephen Millard on 20 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
16 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
9 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 February 2013 | Termination of appointment of Alan Millard as a secretary (1 page) |
7 February 2013 | Termination of appointment of Alan Millard as a secretary (1 page) |
13 November 2012 | Termination of appointment of Julie Millard as a director (2 pages) |
13 November 2012 | Termination of appointment of Julie Millard as a director (2 pages) |
9 May 2012 | Director's details changed for Mrs Julie Eva Millard on 17 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Director's details changed for Mrs Julie Eva Millard on 17 April 2012 (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Alan Millard on 17 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Alan Millard on 17 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mrs Julie Eva Millard on 17 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Julie Eva Millard on 17 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
24 January 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
24 January 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
27 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
14 April 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
14 April 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
21 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: guildford place 124 guildford street chertsey surrey KT16 9AH (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: guildford place 124 guildford street chertsey surrey KT16 9AH (1 page) |
2 February 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
2 February 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
12 May 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
12 May 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
28 April 2005 | Return made up to 17/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 17/04/05; full list of members (3 pages) |
30 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
25 February 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
25 February 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
25 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Full accounts made up to 30 September 2002 (12 pages) |
5 February 2003 | Full accounts made up to 30 September 2002 (12 pages) |
7 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
31 January 2002 | Full accounts made up to 30 September 2001 (12 pages) |
31 January 2002 | Full accounts made up to 30 September 2001 (12 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
27 October 1999 | Particulars of mortgage/charge (4 pages) |
27 October 1999 | Particulars of mortgage/charge (4 pages) |
1 October 1999 | Full accounts made up to 30 September 1998 (14 pages) |
1 October 1999 | Full accounts made up to 30 September 1998 (14 pages) |
26 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
15 September 1998 | Amended full accounts made up to 30 September 1997 (13 pages) |
15 September 1998 | Amended full accounts made up to 30 September 1997 (13 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
7 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (15 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (15 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (15 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (15 pages) |
21 May 1996 | Return made up to 17/04/96; no change of members (4 pages) |
21 May 1996 | Return made up to 17/04/96; no change of members (4 pages) |
12 May 1995 | Accounts for a small company made up to 30 September 1994 (28 pages) |
12 May 1995 | Accounts for a small company made up to 30 September 1994 (28 pages) |
20 June 1991 | Memorandum and Articles of Association (11 pages) |
20 June 1991 | Memorandum and Articles of Association (11 pages) |
17 April 1991 | Incorporation (15 pages) |
17 April 1991 | Incorporation (15 pages) |