Woodham
Weybridge
Surrey
KT15 3TJ
Secretary Name | Jean Patricia Tregellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Woodham Park Road Woodham Weybridge Surrey KT15 3TJ |
Director Name | Mrs Jean Patricia Tregellis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2010(19 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 Woodham Park Road Woodham Addlestone Surrey KT15 3TJ |
Director Name | Jordon Tregellis |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 1997) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 79 Woodham Park Road Woodham Surrey KT15 3TJ |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 2 Station Road Chertsey KT16 8BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£23,446 |
Current Liabilities | £28,377 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
27 June 1997 | Delivered on: 3 July 1997 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: The f/h property k/a 122 terrace road walton on thames surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
30 December 1996 | Delivered on: 13 January 1997 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: The f/h property k/a 3 hope cottages brock hill winkfield berkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 July 1993 | Delivered on: 15 July 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: F/H property k/a land at manor farm mill lane, byfleet, surrey t/no: sy 188341 and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 June 1996 | Delivered on: 27 June 1996 Satisfied on: 12 May 1997 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: F/H property k/a 94 station road chertsey surrey t/no:- SY235283 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
17 August 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
15 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 October 2019 | Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Station Road Chertsey KT16 8BE on 9 October 2019 (1 page) |
24 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Appointment of Mrs Jean Patricia Tregellis as a director (2 pages) |
15 December 2010 | Appointment of Mrs Jean Patricia Tregellis as a director (2 pages) |
22 June 2010 | Director's details changed for Brian Tregellis on 18 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Brian Tregellis on 18 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 August 2007 | Return made up to 18/06/07; no change of members (6 pages) |
15 August 2007 | Return made up to 18/06/07; no change of members (6 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
28 June 2006 | Return made up to 18/06/06; full list of members (6 pages) |
28 June 2006 | Return made up to 18/06/06; full list of members (6 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
5 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
10 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
1 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
27 January 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
27 January 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
16 December 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
16 December 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
9 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
9 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
6 February 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
6 February 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
28 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
19 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
30 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
2 July 1998 | Full accounts made up to 30 June 1997 (9 pages) |
2 July 1998 | Full accounts made up to 30 June 1997 (9 pages) |
15 June 1998 | Return made up to 18/06/98; full list of members (6 pages) |
15 June 1998 | Return made up to 18/06/98; full list of members (6 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
14 July 1997 | Full accounts made up to 30 June 1996 (11 pages) |
14 July 1997 | Full accounts made up to 30 June 1996 (11 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
30 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
12 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Return made up to 18/06/96; no change of members (4 pages) |
11 June 1996 | Return made up to 18/06/96; no change of members (4 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
20 July 1995 | Return made up to 18/06/95; full list of members (6 pages) |
20 July 1995 | Return made up to 18/06/95; full list of members (6 pages) |