Shepperton
TW17 8BA
Secretary Name | Mrs Gail Marion Jones |
---|---|
Status | Current |
Appointed | 16 January 2023(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA |
Director Name | Mr Matthew Grant Baker |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(1 week, 2 days after company formation) |
Appointment Duration | 29 years, 11 months (resigned 16 January 2023) |
Role | Hotelier/Restaurateur/Publican |
Country of Residence | United Kingdom |
Correspondence Address | 13 Canterbury Road Watford Hertfordshire WD1 1QT |
Director Name | Mr Michael Joseph Prendergast |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 weeks after company formation) |
Appointment Duration | 18 years (resigned 21 February 2011) |
Role | Construction Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Radlett Park Road Radlett Hertfordshire WD7 7BG |
Secretary Name | Mr Christopher John Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 weeks after company formation) |
Appointment Duration | 29 years, 11 months (resigned 16 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Sharps Lane Ruislip Middlesex HA4 7JQ |
Director Name | Mr Christopher John Hood |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(18 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | C.j. Hood & Mr M.j. Prendergast 50.00% Ordinary |
---|---|
1 at £1 | M.g. Baker & J.r. Baker & W.d. Baker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £990,751 |
Cash | £84,594 |
Current Liabilities | £84,653 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
18 December 1995 | Delivered on: 20 December 1995 Satisfied on: 27 January 2014 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Mortgage 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 |
---|---|
18 December 1995 | Delivered on: 20 December 1995 Satisfied on: 27 January 2014 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited 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 borrow pit berry grove lane watford & land on the north side mill lane watford t/n's HD332471 and HD334899 respectively, specific charge the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 2021 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
24 September 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
26 August 2019 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
6 March 2019 | Registered office address changed from 26 Sharps Lane Ruislip Middx HA4 7JQ to Blue Pines Chesham Road Bellingdon Buckinghamshire HP5 2XU on 6 March 2019 (1 page) |
29 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
27 August 2018 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
5 September 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
5 September 2017 | Total exemption full accounts made up to 31 July 2017 (5 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) |
2 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
28 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
19 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 January 2014 | Satisfaction of charge 2 in full (1 page) |
27 January 2014 | Satisfaction of charge 2 in full (1 page) |
27 January 2014 | Satisfaction of charge 1 in full (2 pages) |
27 January 2014 | Satisfaction of charge 1 in full (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (5 pages) |
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
23 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Appointment of Mr Christopher John Hood as a director (2 pages) |
22 February 2011 | Termination of appointment of Michael Prendergast as a director (1 page) |
22 February 2011 | Appointment of Mr Christopher John Hood as a director (2 pages) |
22 February 2011 | Termination of appointment of Michael Prendergast as a director (1 page) |
27 August 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
23 February 2010 | Director's details changed for Mr Michael Joseph Prendergast on 24 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mr Matthew Grant Baker on 24 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Matthew Grant Baker on 24 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Michael Joseph Prendergast on 24 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
3 April 2009 | Return made up to 25/01/09; full list of members (4 pages) |
3 April 2009 | Return made up to 25/01/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
24 April 2008 | Return made up to 25/01/08; no change of members (7 pages) |
24 April 2008 | Return made up to 25/01/08; no change of members (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
19 July 2007 | Return made up to 25/01/07; full list of members (8 pages) |
19 July 2007 | Return made up to 25/01/07; full list of members (8 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
7 March 2006 | Return made up to 25/01/06; full list of members (8 pages) |
7 March 2006 | Return made up to 25/01/06; full list of members (8 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
10 March 2005 | Return made up to 25/01/05; full list of members (8 pages) |
10 March 2005 | Return made up to 25/01/05; full list of members (8 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 February 2004 | Return made up to 25/01/04; full list of members (8 pages) |
11 February 2004 | Return made up to 25/01/04; full list of members (8 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
2 March 2003 | Return made up to 25/01/03; full list of members (8 pages) |
2 March 2003 | Return made up to 25/01/03; full list of members (8 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
21 March 2002 | Return made up to 25/01/02; full list of members
|
21 March 2002 | Return made up to 25/01/02; full list of members
|
3 January 2002 | Return made up to 25/01/01; full list of members (7 pages) |
3 January 2002 | Return made up to 25/01/01; full list of members (7 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
30 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
30 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
23 October 2000 | Accounting reference date extended from 31/01/00 to 31/07/00 (1 page) |
23 October 2000 | Accounting reference date extended from 31/01/00 to 31/07/00 (1 page) |
30 March 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
30 March 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
7 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
7 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
20 April 1999 | Return made up to 25/01/99; no change of members (4 pages) |
20 April 1999 | Return made up to 25/01/99; no change of members (4 pages) |
1 April 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
31 March 1998 | Return made up to 25/01/98; full list of members (6 pages) |
31 March 1998 | Return made up to 25/01/98; full list of members (6 pages) |
19 May 1997 | Return made up to 25/01/97; no change of members (4 pages) |
19 May 1997 | Return made up to 25/01/97; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 31 January 1996 (6 pages) |
28 February 1997 | Accounts for a small company made up to 31 January 1996 (6 pages) |
14 January 1997 | Company name changed watford golf driving range limit ed\certificate issued on 14/01/97 (3 pages) |
14 January 1997 | Company name changed watford golf driving range limit ed\certificate issued on 14/01/97 (3 pages) |
14 May 1996 | Return made up to 25/01/96; no change of members (4 pages) |
14 May 1996 | Return made up to 25/01/96; no change of members (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 January 1995 (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 January 1995 (6 pages) |
20 December 1995 | Particulars of mortgage/charge (8 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
20 December 1995 | Particulars of mortgage/charge (8 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Compulsory strike-off action has been discontinued (2 pages) |
9 May 1995 | Compulsory strike-off action has been discontinued (2 pages) |
4 May 1995 | Accounts for a small company made up to 31 January 1994 (6 pages) |
4 May 1995 | Return made up to 25/01/94; full list of members (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 January 1994 (6 pages) |
4 May 1995 | Return made up to 25/01/95; full list of members (6 pages) |
4 May 1995 | Return made up to 25/01/94; full list of members (6 pages) |
4 May 1995 | Return made up to 25/01/95; full list of members (6 pages) |
6 August 1993 | Memorandum and Articles of Association (9 pages) |
6 August 1993 | Memorandum and Articles of Association (9 pages) |
25 January 1993 | Incorporation (10 pages) |
25 January 1993 | Incorporation (10 pages) |