Little Gaddesden
Hertfordshire
HP4 1PL
Secretary Name | Mr Ryan Edwards |
---|---|
Status | Current |
Appointed | 03 September 2010(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Courtfield Gardens Second Floor London SW5 0PA |
Director Name | Mr Greg Edwards |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hartington Court Hartington Road Chiswick London W4 3TT |
Director Name | Mr Ryan Edwards |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Courtfield Gardens London SW5 0PA |
Director Name | Mrs Michaela Jane Edwards |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(26 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mr Peter John Clark |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Milestones 98 Woodside Road Amersham Buckinghamshire HP6 6AP |
Secretary Name | Ann Deirdre Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Green Lane Amersham Buckinghamshire HP6 6AS |
Secretary Name | Lesley Jacqueline Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | The Old Rectory Flixton Road, Lound Lowestoft Suffolk NR32 5PN |
Director Name | Lesley Jacqueline Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(10 months after company formation) |
Appointment Duration | 5 years (resigned 19 October 1999) |
Role | Company Director |
Correspondence Address | The Old Rectory Flixton Road, Lound Lowestoft Suffolk NR32 5PN |
Secretary Name | Mr Peter John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milestones 98 Woodside Road Amersham Buckinghamshire HP6 6AP |
Secretary Name | Mr Niall Irving Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 West Street Marlow Buckinghamshire SL7 2BP |
Director Name | Michaela Christian |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Brewer Clark Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(9 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 May 2003) |
Correspondence Address | Century House 19 High Street Marlow Buckinghamshire SL7 1AU |
Secretary Name | C B Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 September 2008) |
Correspondence Address | Milestones 98 Woodside Road Amersham Buckinghamshire HP6 6AP |
Secretary Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2008(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 September 2010) |
Correspondence Address | Suite A, 1st Floor Midas House 62 Goldsworth Road Working Surrey GU21 6LQ |
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 |
497.1k at £1 | Mr Eric Christopher Edwards 98.81% Ordinary A |
---|---|
1.5k at £1 | Mr Greg Edwards 0.30% Ordinary A |
1.5k at £1 | Mr Greg Edwards 0.30% Ordinary B |
1.5k at £1 | Mr Ryan Edwards 0.30% Ordinary A |
1.5k at £1 | Mr Ryan Edwards 0.30% Ordinary B |
Year | 2014 |
---|---|
Turnover | £494,561 |
Gross Profit | £287,283 |
Net Worth | £3,048,677 |
Cash | £124,997 |
Current Liabilities | £205,532 |
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 | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
16 January 2003 | Delivered on: 17 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south west side of billington road leighton buzzard t/no: BD195202. Outstanding |
---|---|
19 December 2002 | Delivered on: 9 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot of land described as the camden site part of t/n BD187134 known as land on the north western side of grovebury road leighton buzzard. Outstanding |
19 December 2002 | Delivered on: 9 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot of land known as building no 8 being part of t/n BD187134 known as land on the north western side of grovebury road leighton buzzard bedfordshire. Outstanding |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
12 December 2023 | Register inspection address has been changed to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP (1 page) |
11 December 2023 | Confirmation statement made on 28 November 2023 with no updates (3 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) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
29 November 2021 | Confirmation statement made on 28 November 2021 with updates (3 pages) |
14 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
15 April 2020 | Appointment of Mrs Michaela Jane Edwards as a director on 1 April 2020 (2 pages) |
21 February 2020 | Termination of appointment of Michaela Christian as a director on 19 February 2020 (1 page) |
4 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
30 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
7 August 2018 | Appointment of Michaela Christian as a director on 30 July 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
15 December 2017 | Change of details for Mr Eric Christopher Edwards as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Change of details for Mr Eric Christopher Edwards as a person with significant control on 15 December 2017 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
2 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
2 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
5 August 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 5 August 2015 (1 page) |
5 August 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 5 August 2015 (1 page) |
5 August 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 5 August 2015 (1 page) |
9 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
4 September 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
4 September 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
21 January 2014 | Director's details changed for Mr Greg Edwards on 29 November 2013 (2 pages) |
21 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Mr Greg Edwards on 29 November 2013 (2 pages) |
21 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
29 November 2012 | Appointment of Mr Ryan Edwards as a director (2 pages) |
29 November 2012 | Appointment of Mr Ryan Edwards as a director (2 pages) |
29 November 2012 | Appointment of Mr Greg Edwards as a director (2 pages) |
29 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Appointment of Mr Greg Edwards as a director (2 pages) |
26 September 2012 | Group of companies' accounts made up to 31 March 2012 (16 pages) |
26 September 2012 | Group of companies' accounts made up to 31 March 2012 (16 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Change of share class name or designation (2 pages) |
26 April 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
26 April 2012 | Resolutions
|
26 April 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
26 April 2012 | Change of share class name or designation (2 pages) |
26 April 2012 | Statement of company's objects (2 pages) |
26 April 2012 | Statement of company's objects (2 pages) |
12 December 2011 | Group of companies' accounts made up to 31 March 2011 (14 pages) |
12 December 2011 | Group of companies' accounts made up to 31 March 2011 (14 pages) |
2 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Group of companies' accounts made up to 31 March 2010 (13 pages) |
8 December 2010 | Group of companies' accounts made up to 31 March 2010 (13 pages) |
1 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Appointment of Mr Ryan Edwards as a secretary (2 pages) |
7 September 2010 | Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page) |
7 September 2010 | Appointment of Mr Ryan Edwards as a secretary (2 pages) |
7 September 2010 | Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page) |
26 March 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 26 March 2010 (1 page) |
12 March 2010 | Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page) |
12 March 2010 | Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page) |
22 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Section 519 (1 page) |
14 December 2009 | Section 519 (1 page) |
9 October 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
9 October 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
2 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
10 September 2008 | Appointment terminated secretary c b secretaries LIMITED (1 page) |
10 September 2008 | Secretary appointed morley & scott corporate services LIMITED (1 page) |
10 September 2008 | Secretary appointed morley & scott corporate services LIMITED (1 page) |
10 September 2008 | Appointment terminated secretary c b secretaries LIMITED (1 page) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Location of register of members (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from suite 760 momentum henley road medmenham marlow buckinghamshire SL7 2ER (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from suite 760 momentum henley road medmenham marlow buckinghamshire SL7 2ER (1 page) |
28 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
18 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
18 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
13 December 2006 | Secretary's particulars changed (1 page) |
13 December 2006 | Secretary's particulars changed (1 page) |
13 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
13 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: century house 19 high street marlow buckinghamshire SL7 1AU (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: century house 19 high street marlow buckinghamshire SL7 1AU (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
19 January 2006 | Return made up to 28/11/05; full list of members (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Return made up to 28/11/05; full list of members (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
9 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
9 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
19 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
19 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
18 December 2003 | Return made up to 28/11/03; full list of members
|
18 December 2003 | Return made up to 28/11/03; full list of members
|
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Secretary resigned (1 page) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Return made up to 28/11/02; full list of members (6 pages) |
3 January 2003 | Return made up to 28/11/02; full list of members (6 pages) |
3 January 2003 | Secretary resigned (1 page) |
14 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
14 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
13 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
13 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
19 April 2000 | Return made up to 28/11/99; full list of members
|
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Return made up to 28/11/99; full list of members
|
19 April 2000 | New secretary appointed (2 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
1 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
6 January 1999 | Return made up to 28/11/98; no change of members (5 pages) |
6 January 1999 | Return made up to 28/11/98; no change of members (5 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
9 December 1997 | Return made up to 28/11/97; full list of members (7 pages) |
9 December 1997 | Return made up to 28/11/97; full list of members (7 pages) |
26 October 1997 | Ad 17/10/97--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages) |
26 October 1997 | Ad 17/10/97--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages) |
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Memorandum and Articles of Association (17 pages) |
17 October 1997 | Memorandum and Articles of Association (17 pages) |
24 December 1996 | Return made up to 28/11/96; no change of members (5 pages) |
24 December 1996 | Return made up to 28/11/96; no change of members (5 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
30 November 1995 | Return made up to 28/11/95; full list of members (6 pages) |
30 November 1995 | Return made up to 28/11/95; full list of members (6 pages) |
22 November 1995 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
22 November 1995 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
27 October 1995 | Full accounts made up to 30 November 1994 (12 pages) |
27 October 1995 | Full accounts made up to 30 November 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
14 December 1993 | Incorporation (19 pages) |
14 December 1993 | Incorporation (19 pages) |