Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director Name | Mr Michael Arthur Ratcliffe |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1993(1 year after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
Secretary Name | Mr Steven Michael Ratcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2001(9 years after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
Secretary Name | Mr Anthony Ian Schroeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Avern Road East Molesey Surrey KT8 0JB |
Director Name | Ian Austin Harrison |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 August 1993) |
Role | Inventor |
Correspondence Address | 44 Cambridge Road Eastbourne East Sussex BN22 7BP |
Director Name | Reginald Jenkins |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(5 months after company formation) |
Appointment Duration | 7 months (resigned 14 August 1993) |
Role | Company Director |
Correspondence Address | 1 2 And 3 Cambridge Parade Cambridge Road Eastbourne East Sussex BN22 7BP |
Director Name | Kenneth Jolly |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 December 1999) |
Role | Company Director |
Correspondence Address | Waysmeet Cottage Gravetts Lane, Climping Littlehampton West Sussex BN17 5RE |
Director Name | Anne Ratcliffe |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 9 Leigh Court Close Cobham Surrey KT11 2HT |
Director Name | Roger Eugene Wrench |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 24 August 2007) |
Role | Company Director |
Correspondence Address | 1,2,3 Cambridge Parade Cambridge Road Eastbourne East Sussex BN22 7BP |
Secretary Name | Tangent Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1993(1 year after company formation) |
Appointment Duration | 8 years (resigned 28 August 2001) |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PA |
Registered Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100.1k at £1 | Michael Ratcliffe 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
11 January 1993 | Delivered on: 13 January 1993 Persons entitled: Tangent Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 11/1/93 and/or this deed. Particulars: Floating charge over all undertaking property and assets of the company including uncalled capital. Outstanding |
---|
2 February 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
14 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
13 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
4 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
9 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
7 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
21 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
23 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
4 January 2016 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
27 August 2010 | Secretary's details changed for Steven Michael Ratcliffe on 14 August 2010 (1 page) |
27 August 2010 | Director's details changed for Steven Michael Ratcliffe on 14 August 2010 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Director's details changed for Michael Arthur Ratcliffe on 14 August 2010 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 August 2010 | Secretary's details changed for Steven Michael Ratcliffe on 14 August 2010 (1 page) |
27 August 2010 | Director's details changed for Steven Michael Ratcliffe on 14 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Michael Arthur Ratcliffe on 14 August 2010 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
5 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
14 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
16 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
20 September 2004 | Amended accounts made up to 31 December 2003 (5 pages) |
20 September 2004 | Amended accounts made up to 31 December 2003 (5 pages) |
9 September 2004 | Return made up to 14/08/04; full list of members
|
9 September 2004 | Return made up to 14/08/04; full list of members
|
21 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: cardinal house 7 wolsey road east molesey surrey KT8 9EL (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: cardinal house 7 wolsey road east molesey surrey KT8 9EL (1 page) |
6 May 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 September 2002 | Return made up to 14/08/02; full list of members (8 pages) |
5 September 2002 | Return made up to 14/08/02; full list of members (8 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 January 2001 | Return made up to 14/08/00; full list of members (7 pages) |
3 January 2001 | Return made up to 14/08/00; full list of members (7 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 September 1999 | Location of register of members (1 page) |
28 September 1999 | Location of register of members (1 page) |
28 September 1999 | Return made up to 14/08/99; full list of members (9 pages) |
28 September 1999 | Return made up to 14/08/99; full list of members (9 pages) |
14 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Director's particulars changed (1 page) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 August 1997 | Return made up to 14/08/97; full list of members
|
20 August 1997 | Return made up to 14/08/97; full list of members
|
26 November 1996 | Return made up to 14/08/96; full list of members
|
26 November 1996 | Return made up to 14/08/96; full list of members
|
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 October 1996 | Director's particulars changed (1 page) |
4 October 1996 | Director's particulars changed (1 page) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 September 1995 | Return made up to 14/08/95; no change of members
|
7 September 1995 | Return made up to 14/08/95; no change of members
|
15 August 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
15 August 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 April 1994 | £ nc 100/100100 15/04/94 (1 page) |
20 April 1994 | Ad 15/04/94--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
20 April 1994 | £ nc 100/100100 15/04/94 (1 page) |
20 April 1994 | Ad 15/04/94--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
18 November 1993 | Return made up to 14/08/93; full list of members (6 pages) |
18 November 1993 | Return made up to 14/08/93; full list of members (6 pages) |