Egham
Surrey
TW20 9HY
Secretary Name | Jayne Marie Riley |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2000(5 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mrs Kaye Dyson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(9 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Christopher John Dyson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(21 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | John Edward Dyson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 May 2008) |
Role | Tiling |
Correspondence Address | Copings Kingswood Close Egham Surrey TW20 0NQ |
Secretary Name | Sally Patricia Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(2 weeks after company formation) |
Appointment Duration | 5 years (resigned 07 September 2000) |
Role | Secretary |
Correspondence Address | Copings Kingswood Close Egham Surrey TW20 0NQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.dysonbriggs.com/ |
---|---|
Telephone | 01784 438686 |
Telephone region | Staines |
Registered Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
425 at £1 | Mr Jonathan William Dyson 56.67% Ordinary B |
---|---|
250 at £1 | Mrs Kaye Dyson 33.33% Ordinary C |
75 at £1 | Mrs Jayne Marie Dyson 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £507,944 |
Cash | £274,060 |
Current Liabilities | £392,101 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
27 May 1999 | Delivered on: 3 June 1999 Satisfied on: 17 July 2012 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 9 bond street englefield green egham surrey (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
3 January 1996 | Delivered on: 9 January 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
14 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
1 August 2022 | Confirmation statement made on 30 July 2022 with updates (6 pages) |
22 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
2 August 2021 | Confirmation statement made on 30 July 2021 with updates (6 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (6 pages) |
10 March 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with updates (5 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 30 July 2018 with updates (6 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
12 September 2017 | Statement of company's objects (2 pages) |
12 September 2017 | Resolutions
|
12 September 2017 | Statement of company's objects (2 pages) |
12 September 2017 | Resolutions
|
11 September 2017 | Change of share class name or designation (2 pages) |
11 September 2017 | Change of share class name or designation (2 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Kaye Dyson as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Jonathan William Dyson as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
1 August 2017 | Notification of Jonathan William Dyson as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Kaye Dyson as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 May 2017 | Appointment of Mr Christopher John Dyson as a director on 1 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr Christopher John Dyson as a director on 1 April 2017 (2 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 December 2014 | Director's details changed for Jonathan William Dyson on 22 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Kaye Dyson on 22 December 2014 (2 pages) |
22 December 2014 | Secretary's details changed for Jayne Marie Riley on 22 December 2014 (1 page) |
22 December 2014 | Director's details changed for Jonathan William Dyson on 22 December 2014 (2 pages) |
22 December 2014 | Secretary's details changed for Jayne Marie Riley on 22 December 2014 (1 page) |
22 December 2014 | Director's details changed for Kaye Dyson on 22 December 2014 (2 pages) |
22 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Kaye Dyson on 31 July 2013 (2 pages) |
22 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Kaye Dyson on 31 July 2013 (2 pages) |
15 October 2014 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 15 October 2014 (1 page) |
25 September 2014 | Secretary's details changed for Jayne Marie Dyson on 25 September 2014 (1 page) |
25 September 2014 | Secretary's details changed for Jayne Marie Dyson on 25 September 2014 (1 page) |
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
25 August 2009 | Secretary's change of particulars / jayne dyson / 25/07/2009 (1 page) |
25 August 2009 | Secretary's change of particulars / jayne dyson / 25/07/2009 (1 page) |
25 August 2009 | Location of register of members (non legible) (1 page) |
25 August 2009 | Location of register of members (non legible) (1 page) |
25 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from, wilkins kennedy, gladstone house, 77-79 high street, egham surrey, TW20 9HY (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from, wilkins kennedy, gladstone house, 77-79 high street, egham surrey, TW20 9HY (1 page) |
23 October 2008 | Return made up to 30/07/08; full list of members (4 pages) |
23 October 2008 | Return made up to 30/07/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 June 2008 | Appointment terminated director john dyson (1 page) |
23 June 2008 | Appointment terminated director john dyson (1 page) |
6 September 2007 | Return made up to 30/07/07; full list of members (3 pages) |
6 September 2007 | Return made up to 30/07/07; full list of members (3 pages) |
18 July 2007 | Notice of assignment of name or new name to shares (2 pages) |
18 July 2007 | Notice of assignment of name or new name to shares (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
27 July 2004 | Return made up to 30/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 30/07/04; full list of members (7 pages) |
11 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
11 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
31 August 2003 | Return made up to 30/07/03; full list of members
|
31 August 2003 | Return made up to 30/07/03; full list of members
|
2 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
2 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
6 September 2002 | Return made up to 30/07/02; full list of members
|
6 September 2002 | Return made up to 30/07/02; full list of members
|
26 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
26 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
24 May 2002 | Ad 04/04/02-04/04/02 £ si 900@1=900 £ ic 100/1000 (2 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Ad 04/04/02-04/04/02 £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
17 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
16 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
16 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
14 September 2000 | Return made up to 30/07/00; full list of members
|
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Return made up to 30/07/00; full list of members
|
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
29 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
29 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
24 September 1999 | Return made up to 30/07/99; no change of members (6 pages) |
24 September 1999 | Return made up to 30/07/99; no change of members (6 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
24 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
27 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 September 1997 | Return made up to 30/07/97; full list of members
|
10 September 1997 | Return made up to 30/07/97; full list of members
|
23 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
23 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
1 October 1996 | Ad 24/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 October 1996 | Ad 24/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: 4 station road, egham, surrey TW20 9LE (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: 4 station road, egham, surrey TW20 9LE (1 page) |
13 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
13 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: copings kingswood close, englefield green, surrey, TW20 0NQ (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: copings kingswood close, englefield green, surrey, TW20 0NQ (1 page) |
25 April 1996 | Accounting reference date notified as 30/09 (1 page) |
25 April 1996 | Accounting reference date notified as 30/09 (1 page) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1995 | Company name changed onerow LIMITED\certificate issued on 10/10/95 (4 pages) |
9 October 1995 | Company name changed onerow LIMITED\certificate issued on 10/10/95 (4 pages) |
8 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
9 August 1995 | Incorporation (13 pages) |
9 August 1995 | Incorporation (13 pages) |