Egham
Surrey
TW20 9LF
Director Name | Mrs Delpha Jill Hudson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 1994) |
Role | Management Consultant |
Correspondence Address | 58 Solihull Road Shirley Solihull West Midlands B90 3HQ |
Secretary Name | Mrs Delpha Jill Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 1994) |
Role | Management Consultant |
Correspondence Address | 58 Solihull Road Shirley Solihull West Midlands B90 3HQ |
Secretary Name | John Richard Upstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(3 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 26 September 1995) |
Role | Marketing |
Correspondence Address | 6a Cascadia Close High Wycombe Buckinghamshire HP11 1JW |
Secretary Name | Shelagh Valerie Upstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(4 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 15 January 2018) |
Role | Company Director |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | ingenuous.co.uk |
---|
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
375 at £1 | Alan Upstone 75.00% Ordinary |
---|---|
125 at £1 | Mrs Jane Upstone 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,478 |
Cash | £7,971 |
Current Liabilities | £34,566 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
25 January 1999 | Delivered on: 5 February 1999 Persons entitled: Midland 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. Outstanding |
---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
15 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page) |
12 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
6 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
12 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
29 June 2022 | Director's details changed for Mr Alan Keith Upstone on 29 June 2022 (2 pages) |
29 June 2022 | Change of details for Mr Alan Keith Upstone as a person with significant control on 29 June 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of Shelagh Valerie Upstone as a secretary on 15 January 2018 (1 page) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 August 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 20 July 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Company name changed ingenuus LIMITED\certificate issued on 30/11/12
|
30 November 2012 | Change of name notice (2 pages) |
30 November 2012 | Company name changed ingenuus LIMITED\certificate issued on 30/11/12
|
30 November 2012 | Change of name notice (2 pages) |
27 November 2012 | Resolutions
|
27 November 2012 | Resolutions
|
21 November 2012 | Change of name notice (2 pages) |
21 November 2012 | Change of name notice (2 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Resolutions
|
8 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (2 pages) |
2 November 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 July 2010 | Secretary's details changed for Shelagh Valerie Upstone on 9 July 2010 (1 page) |
21 July 2010 | Director's details changed for Mr Alan Keith Upstone on 9 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Alan Keith Upstone on 9 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Alan Keith Upstone on 9 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Secretary's details changed for Shelagh Valerie Upstone on 9 July 2010 (1 page) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Secretary's details changed for Shelagh Valerie Upstone on 9 July 2010 (1 page) |
19 November 2009 | Director's details changed for Mr Alan Keith Upstone on 24 September 2009 (1 page) |
19 November 2009 | Director's details changed for Mr Alan Keith Upstone on 24 September 2009 (1 page) |
4 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 September 2008 | Director's change of particulars / alan upstone / 30/08/2008 (1 page) |
29 September 2008 | Director's change of particulars / alan upstone / 30/08/2008 (1 page) |
18 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
10 April 2008 | Return made up to 10/07/07; full list of members (3 pages) |
10 April 2008 | Return made up to 10/07/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 July 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
27 July 2006 | Director's particulars changed (1 page) |
21 November 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
21 November 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
6 September 2005 | Return made up to 10/07/05; full list of members (3 pages) |
6 September 2005 | Return made up to 10/07/05; full list of members (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 February 2005 | Return made up to 10/07/04; full list of members (6 pages) |
10 February 2005 | Return made up to 10/07/04; full list of members (6 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
24 September 2003 | Return made up to 10/07/03; full list of members (6 pages) |
24 September 2003 | Return made up to 10/07/03; full list of members (6 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 67 kingslea road solihull west midlands B91 1TJ (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 67 kingslea road solihull west midlands B91 1TJ (1 page) |
3 October 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
2 August 2002 | Return made up to 10/07/02; full list of members (6 pages) |
2 August 2002 | Return made up to 10/07/02; full list of members (6 pages) |
6 November 2001 | Return made up to 10/07/01; full list of members (6 pages) |
6 November 2001 | Return made up to 10/07/01; full list of members (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
10 April 2001 | Company name changed everridge LIMITED\certificate issued on 10/04/01 (2 pages) |
10 April 2001 | Company name changed everridge LIMITED\certificate issued on 10/04/01 (2 pages) |
31 October 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
27 July 2000 | Return made up to 10/07/99; full list of members (6 pages) |
27 July 2000 | Return made up to 10/07/99; full list of members (6 pages) |
27 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
27 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: the stock exchange margaret street birmingham B3 3BT (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: the stock exchange margaret street birmingham B3 3BT (1 page) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
23 October 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
23 October 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
23 September 1997 | Return made up to 10/07/97; no change of members (4 pages) |
23 September 1997 | Return made up to 10/07/97; no change of members (4 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: c/o derek webster and co baker street chambers 136 baker street london W1M 2DU (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: c/o derek webster and co baker street chambers 136 baker street london W1M 2DU (1 page) |
18 March 1997 | Full accounts made up to 31 August 1995 (8 pages) |
18 March 1997 | Full accounts made up to 31 August 1995 (8 pages) |
19 August 1996 | Return made up to 10/07/96; no change of members
|
19 August 1996 | Return made up to 10/07/96; no change of members
|
20 November 1995 | New secretary appointed (2 pages) |
20 November 1995 | New secretary appointed (2 pages) |
28 September 1995 | Return made up to 10/07/95; full list of members
|
28 September 1995 | Return made up to 10/07/95; full list of members
|
6 September 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
6 September 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |