Cobham
Surrey
KT11 1JQ
Secretary Name | Mr Mark William Kingsbury |
---|---|
Nationality | English |
Status | Current |
Appointed | 17 September 1997(2 years, 2 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Portsmouth Road Cobham Surrey KT11 1JQ |
Director Name | Mr Mark William Kingsbury |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 February 2005(9 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Portsmouth Road Cobham Surrey KT11 1JQ |
Director Name | Mr Michael George Kingsbury |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Portsmouth Road Cobham Surrey KT11 1JQ |
Secretary Name | Mr Michael George Kingsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brockspur Ravenscroft Road Weybridge Surrey KT13 0NX |
Director Name | Emrys John Griffiths |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 February 2005) |
Role | Managing Director |
Correspondence Address | Cornfields Wrotham Hill Road Wrotham Sevenoaks Kent TN15 7PU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | alsfordtimber.com |
---|
Registered Address | 45 Portsmouth Road Cobham Surrey KT11 1JQ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 7 other UK companies use this postal address |
1.000k at £1 | Geo Kingsbury Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,189,505 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
20 November 2020 | Full accounts made up to 31 December 2019 (10 pages) |
---|---|
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (10 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
18 July 2018 | Full accounts made up to 31 December 2017 (10 pages) |
2 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (9 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (9 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Geo. Kingsbury Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Geo. Kingsbury Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (9 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (9 pages) |
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
9 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
26 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
9 July 2014 | Full accounts made up to 31 December 2013 (8 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (8 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
13 August 2013 | Full accounts made up to 31 December 2012 (8 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (8 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (8 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (8 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (8 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (8 pages) |
27 June 2011 | Director's details changed for Mr Michael George Kingsbury on 1 January 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mark William Kingsbury on 1 January 2011 (1 page) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Director's details changed for Mark William Kingsbury on 1 January 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Michael George Kingsbury on 1 January 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Christopher Kingsbury on 1 January 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Michael George Kingsbury on 1 January 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mark William Kingsbury on 1 January 2011 (1 page) |
27 June 2011 | Director's details changed for Mr Christopher Kingsbury on 1 January 2011 (2 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Secretary's details changed for Mark William Kingsbury on 1 January 2011 (1 page) |
27 June 2011 | Director's details changed for Mr Christopher Kingsbury on 1 January 2011 (2 pages) |
27 June 2011 | Director's details changed for Mark William Kingsbury on 1 January 2011 (2 pages) |
27 June 2011 | Director's details changed for Mark William Kingsbury on 1 January 2011 (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 April 2010 (1 page) |
14 September 2009 | Full accounts made up to 31 December 2008 (8 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (8 pages) |
6 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
29 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
9 September 2007 | Return made up to 22/06/07; no change of members (7 pages) |
9 September 2007 | Return made up to 22/06/07; no change of members (7 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members
|
18 July 2006 | Return made up to 22/06/06; full list of members
|
17 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
14 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: peel house barttelot road horsham west sussex RH12 1BW (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: peel house barttelot road horsham west sussex RH12 1BW (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 July 2002 | Return made up to 22/06/02; full list of members
|
4 July 2002 | Return made up to 22/06/02; full list of members
|
12 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
12 November 1999 | Ad 08/11/99--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages) |
12 November 1999 | Statement of affairs (8 pages) |
12 November 1999 | Statement of affairs (8 pages) |
12 November 1999 | Ad 08/11/99--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 June 1999 | Return made up to 22/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 22/06/99; full list of members (6 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | £ nc 100000/1000000 31/12/98 (1 page) |
13 January 1999 | Resolutions
|
13 January 1999 | £ nc 100000/1000000 31/12/98 (1 page) |
30 December 1998 | Resolutions
|
30 December 1998 | Ad 18/12/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
30 December 1998 | £ nc 1000/100000 18/12/98 (1 page) |
30 December 1998 | Resolutions
|
30 December 1998 | Ad 18/12/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
30 December 1998 | £ nc 1000/100000 18/12/98 (1 page) |
22 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
24 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
24 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | Secretary resigned (1 page) |
9 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
9 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
30 July 1996 | Return made up to 22/06/96; full list of members (6 pages) |
30 July 1996 | Return made up to 22/06/96; full list of members (6 pages) |
20 July 1995 | Accounting reference date notified as 31/12 (1 page) |
20 July 1995 | Accounting reference date notified as 31/12 (1 page) |
28 June 1995 | Secretary resigned (1 page) |
28 June 1995 | Secretary resigned (1 page) |
22 June 1995 | Incorporation (22 pages) |
22 June 1995 | Incorporation (22 pages) |