Camberley
Surrey
GU15 2LP
Secretary Name | Mr Andrew Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ingle Dell Camberley Surrey GU15 2LP |
Director Name | Miss Sarah Janet Pearce |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2010(18 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Part Time Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Lower End Ramsden Chipping Norton Oxfordshire OX7 3AZ |
Director Name | Roderick Don Baker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wildacre Hollybush Ride Finchampstead Wokingham Berkshire RG40 3QR |
Director Name | Gerald Horton |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Howard Gardens Guildford Surrey GU1 2NX |
Director Name | Mr Andrew Nicholas Daniel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 17 December 2010) |
Role | Systems Manager |
Country of Residence | England |
Correspondence Address | Kynance Bailes Lane Normandy Guildford Surrey GU3 2AX |
Director Name | Peter Raymond Applegate |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 25 Sherborne Road Farnborough Hampshire GU14 6JS |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | bph-data.co.uk |
---|---|
Telephone | 01276 689600 |
Telephone region | Camberley |
Registered Address | 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.5k at £1 | Andrew Pearce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,172,326 |
Cash | £704,510 |
Current Liabilities | £151,396 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
9 July 1999 | Delivered on: 14 July 1999 Satisfied on: 1 September 2012 Persons entitled: Scottish Amicable Life Assurance Society Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 23 october 1986 and the assignment of lease datred 9 july 1999. Particulars: All monies standing to the credit of the charged deposit account. Fully Satisfied |
---|---|
21 July 1997 | Delivered on: 23 July 1997 Satisfied on: 21 December 2002 Persons entitled: Lloyds 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 |
23 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
20 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
30 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
5 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 November 2011 | Section 519 (1 page) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 November 2011 | Section 519 (1 page) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
15 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
10 January 2011 | Appointment of Miss Sarah Janet Pearce as a director (2 pages) |
10 January 2011 | Appointment of Miss Sarah Janet Pearce as a director (2 pages) |
8 January 2011 | Termination of appointment of Andrew Daniel as a director (1 page) |
8 January 2011 | Termination of appointment of Andrew Daniel as a director (1 page) |
14 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mr Andrew Pearce on 18 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew Nicholas Daniel on 18 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Andrew Pearce on 18 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Andrew Nicholas Daniel on 18 May 2010 (2 pages) |
2 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
2 November 2009 | Termination of appointment of Peter Applegate as a director (1 page) |
2 November 2009 | Termination of appointment of Peter Applegate as a director (1 page) |
2 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
9 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
18 September 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
18 September 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
22 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
24 September 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
24 September 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
6 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
19 October 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
31 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
26 September 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
26 September 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
27 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
20 September 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
20 September 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
1 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
31 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
31 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
2 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
8 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
5 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
5 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
25 May 2001 | Return made up to 18/05/01; full list of members (7 pages) |
25 May 2001 | Return made up to 18/05/01; full list of members (7 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
23 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
2 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
26 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
10 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 June 1998 | Return made up to 18/05/98; full list of members
|
24 June 1998 | Return made up to 18/05/98; full list of members
|
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
29 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 July 1997 | Particulars of mortgage/charge (6 pages) |
23 July 1997 | Particulars of mortgage/charge (6 pages) |
2 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
2 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
2 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
6 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
31 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
31 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
23 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
23 May 1995 | Return made up to 18/05/95; change of members (6 pages) |
23 May 1995 | Return made up to 18/05/95; change of members (6 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |