Chertsey
KT16 8LA
Director Name | Mr Timothy Rodney Spring |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1996(3 years, 1 month after company formation) |
Appointment Duration | 27 years (closed 17 October 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 14 School Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9AU |
Director Name | Mr Gerald Lance Budd |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 4 Manston Road Guildford Surrey GU4 7YE |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Byam Street London SW6 2RB |
Secretary Name | Mr Simon James Knevett Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dalebury Road London SW17 7HQ |
Director Name | Mr Geoffrey Stephen Foulks |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melita House, 124 Bridge Road Chertsey Surrey KT16 8LH |
Director Name | Mr Richard Thomas Henry Pierce |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melita House Bridge Road Chertsey KT16 8LA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Cloisters House 8 Battersea Park Road London SW8 4BG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Built Offsite LTD 50.00% Ordinary |
---|---|
10k at £1 | Summit Asset Management LTD 50.00% Ordinary |
1 at £1 | S.j.k. Barratt 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £148,763 |
Gross Profit | -£225,816 |
Net Worth | -£796,281 |
Cash | £69,240 |
Current Liabilities | £1,141,858 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 September 2013 | Delivered on: 18 September 2013 Persons entitled: Gcp Asset Finance 1 Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
31 December 2010 | Delivered on: 20 January 2011 Persons entitled: Sqn Special Opportunity Fund Ii, Llc Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's right title and interest to and in the relevant interest agreement see image for full details. Outstanding |
13 December 2010 | Delivered on: 22 December 2010 Persons entitled: Sqn Special Opportunity Fund, Llc Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest to and in the relevant interest participation (number 1A) agreement relating to the hire contracts. See image for full details. Outstanding |
29 April 2010 | Delivered on: 19 May 2010 Persons entitled: Summit Asset Management Limited (As Security Trustee) Classification: Security assignment Secured details: All monies due or to become due from the company formerly known as medical to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right, title and interest to and in the relevant interest in relation to each contract and the associated equipment, see image for full details. Outstanding |
22 May 2013 | Delivered on: 12 June 2013 Satisfied on: 17 September 2013 Persons entitled: Sqn Servicer (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (15 pages) |
21 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (15 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (14 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (14 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
26 January 2017 | Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (15 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (15 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
21 September 2016 | Registered office address changed from Melita House, 124 Bridge Road Chertsey Surrey KT16 8LH to Melita House Bridge Road Chertsey KT16 8LA on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from Melita House, 124 Bridge Road Chertsey Surrey KT16 8LH to Melita House Bridge Road Chertsey KT16 8LA on 21 September 2016 (1 page) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (16 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (16 pages) |
16 December 2015 | Auditor's resignation (2 pages) |
16 December 2015 | Auditor's resignation (2 pages) |
20 November 2015 | Auditor's resignation (2 pages) |
20 November 2015 | Auditor's resignation (2 pages) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
3 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
3 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
30 January 2015 | Termination of appointment of Simon James Knevett Barratt as a secretary on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Simon James Knevett Barratt as a secretary on 30 January 2015 (1 page) |
21 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
5 August 2014 | Group of companies' accounts made up to 31 March 2014 (16 pages) |
5 August 2014 | Group of companies' accounts made up to 31 March 2014 (16 pages) |
18 February 2014 | Termination of appointment of Geoffrey Foulks as a director (1 page) |
18 February 2014 | Termination of appointment of Geoffrey Foulks as a director (1 page) |
10 December 2013 | Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
18 September 2013 | Registration of charge 028553350005 (35 pages) |
18 September 2013 | Registration of charge 028553350005 (35 pages) |
17 September 2013 | Satisfaction of charge 028553350004 in full (4 pages) |
17 September 2013 | Satisfaction of charge 028553350004 in full (4 pages) |
9 September 2013 | Statement of capital following an allotment of shares on 30 March 2010
|
9 September 2013 | Statement of capital following an allotment of shares on 30 March 2010
|
10 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
12 June 2013 | Registration of charge 028553350004 (16 pages) |
12 June 2013 | Registration of charge 028553350004 (16 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
6 June 2012 | Statement of capital following an allotment of shares on 30 March 2010
|
6 June 2012 | Statement of capital following an allotment of shares on 30 March 2010
|
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Statement of capital following an allotment of shares on 30 March 2010
|
22 September 2011 | Statement of capital following an allotment of shares on 30 March 2010
|
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
24 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Neil Anthony Roberts on 21 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Neil Anthony Roberts on 21 September 2010 (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 May 2010 | Company name changed medical equipment management LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Memorandum and Articles of Association (15 pages) |
18 May 2010 | Company name changed medical equipment management LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Memorandum and Articles of Association (15 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
4 May 2010 | Appointment of Mr Richard Thomas Henry Pierce as a director (2 pages) |
4 May 2010 | Appointment of Mr Richard Thomas Henry Pierce as a director (2 pages) |
30 April 2010 | Appointment of Mr Geoffrey Stephen Foulks as a director (2 pages) |
30 April 2010 | Appointment of Mr Geoffrey Stephen Foulks as a director (2 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 June 2009 | Resolutions
|
22 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
26 June 2008 | Full accounts made up to 31 March 2008 (9 pages) |
26 June 2008 | Full accounts made up to 31 March 2008 (9 pages) |
6 February 2008 | Memorandum and Articles of Association (11 pages) |
6 February 2008 | Memorandum and Articles of Association (11 pages) |
31 January 2008 | Company name changed sq rental LIMITED\certificate issued on 31/01/08 (2 pages) |
31 January 2008 | Company name changed sq rental LIMITED\certificate issued on 31/01/08 (2 pages) |
21 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
10 July 2007 | Full accounts made up to 31 March 2007 (9 pages) |
10 July 2007 | Full accounts made up to 31 March 2007 (9 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page) |
25 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
25 July 2006 | Full accounts made up to 31 March 2006 (9 pages) |
25 July 2006 | Full accounts made up to 31 March 2006 (9 pages) |
21 September 2005 | Return made up to 21/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 21/09/05; full list of members (2 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
24 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
12 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
12 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
24 September 2003 | Return made up to 21/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 21/09/03; full list of members (7 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
25 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
9 July 2002 | Auditor's resignation (1 page) |
9 July 2002 | Auditor's resignation (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
25 September 2001 | Return made up to 21/09/01; full list of members (7 pages) |
25 September 2001 | Return made up to 21/09/01; full list of members (7 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
22 September 2000 | Return made up to 21/09/00; full list of members (7 pages) |
22 September 2000 | Return made up to 21/09/00; full list of members (7 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
20 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
23 October 1998 | Company name changed sequent business finance LIMITED\certificate issued on 26/10/98 (2 pages) |
23 October 1998 | Company name changed sequent business finance LIMITED\certificate issued on 26/10/98 (2 pages) |
7 October 1998 | Company name changed sq rental LIMITED\certificate issued on 08/10/98 (2 pages) |
7 October 1998 | Company name changed sq rental LIMITED\certificate issued on 08/10/98 (2 pages) |
5 October 1998 | Return made up to 21/09/98; no change of members (7 pages) |
5 October 1998 | Return made up to 21/09/98; no change of members (7 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
15 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | Director's particulars changed (1 page) |
7 October 1997 | Return made up to 21/09/97; full list of members (9 pages) |
7 October 1997 | Return made up to 21/09/97; full list of members (9 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 December 1996 | New director appointed (3 pages) |
10 December 1996 | New director appointed (3 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS (1 page) |
25 September 1996 | Return made up to 21/09/96; no change of members (5 pages) |
25 September 1996 | Return made up to 21/09/96; no change of members (5 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
4 October 1995 | Return made up to 21/09/95; no change of members (6 pages) |
4 October 1995 | Return made up to 21/09/95; no change of members (6 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: 2 clerkenwell green london EC1R 0DH (1 page) |
22 August 1995 | Registered office changed on 22/08/95 from: 2 clerkenwell green london EC1R 0DH (1 page) |
10 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
21 September 1993 | Incorporation (17 pages) |
21 September 1993 | Incorporation (17 pages) |