Cobham
Surrey
KT11 2LF
Secretary Name | Yvette Denise Huguenin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 135 Greenford Avenue Hanwell London W7 1HA |
Secretary Name | Maria Bernadette Maguire |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 1996(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 06 June 2019) |
Role | Company Director |
Correspondence Address | 30 Parkway Hillington Middlesex UB10 9JX |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | a-zconstruction.co.uk |
---|---|
Telephone | 01895 239300 |
Telephone region | Uxbridge |
Registered Address | 39 Leigh Road Cobham Surrey KT11 2LF |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Mr Anthony Charles Huguenin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55 |
Cash | £4,303 |
Current Liabilities | £20,654 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
17 February 1998 | Delivered on: 20 February 1998 Persons entitled: Midland Bank PLC Classification: 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. Outstanding |
---|
19 February 2021 | Registered office address changed from 30 Parkway Hillingdon Middx UB10 9JX to 63 London Road Wembley Middlesex HA9 7ET on 19 February 2021 (1 page) |
---|---|
3 September 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
30 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
21 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
6 June 2019 | Termination of appointment of Maria Bernadette Maguire as a secretary on 6 June 2019 (1 page) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
12 September 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
29 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 September 2009 | Return made up to 28/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 28/07/09; full list of members (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 January 2009 | Return made up to 28/07/08; full list of members (3 pages) |
13 January 2009 | Return made up to 28/07/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 December 2007 | Return made up to 28/07/07; full list of members (6 pages) |
17 December 2007 | Return made up to 28/07/07; full list of members (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
17 August 2006 | Return made up to 28/07/06; full list of members
|
17 August 2006 | Return made up to 28/07/06; full list of members
|
16 August 2005 | Return made up to 28/07/05; full list of members (6 pages) |
16 August 2005 | Return made up to 28/07/05; full list of members (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
27 September 2004 | Return made up to 09/08/04; full list of members (6 pages) |
27 September 2004 | Return made up to 09/08/04; full list of members (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
28 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
28 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
9 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
9 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
22 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
10 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
10 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
15 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
19 May 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
9 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
9 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
25 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
21 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
21 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
15 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
27 May 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
27 May 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
20 November 1996 | New secretary appointed (2 pages) |
20 November 1996 | Return made up to 09/08/96; full list of members
|
20 November 1996 | Return made up to 09/08/96; full list of members
|
20 November 1996 | New secretary appointed (2 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: 372 old street london EC1V 9LT (1 page) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Secretary resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Secretary resigned (2 pages) |
29 August 1995 | New secretary appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: 372 old street london EC1V 9LT (1 page) |
29 August 1995 | New secretary appointed (2 pages) |