Staines-Upon-Thames
TW18 4HF
Secretary Name | Deborah Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2002(6 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Accounts Manager |
Correspondence Address | Elizabeth House 56-60 London Road Staines-Upon-Thames TW18 4HF |
Director Name | Mrs Brenda Andrews |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2005(9 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 56-60 London Road Staines-Upon-Thames TW18 4HF |
Director Name | Mr William Kenneth Andrews |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 56-60 London Road Staines-Upon-Thames TW18 4HF |
Director Name | Edward Cooper |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 12 Riding Hill Sanderstead South Croydon Surrey CR2 9LN |
Secretary Name | Mr Raymond William Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chestnut Road Beaconsfield Buckinghamshire HP9 1EY |
Director Name | Barry Booth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 The Bluebells Bradley Stoke Bristol BS12 8BE |
Director Name | Neil Barry Stone |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hydeaway Cottage Hyde End Road Reading Berkshire RG2 9EP |
Director Name | Carys Andrews |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 May 2007) |
Role | Student |
Correspondence Address | 3 Chestnut Road Beaconsfield Buckinghamshire HP9 1EY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | d-e-s.co.uk |
---|---|
Telephone | 020 85608787 |
Telephone region | London |
Registered Address | Elizabeth House 56-60 London Road Staines-Upon-Thames TW18 4HF |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
20k at £1 | Mr R.w. Andrews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £335,648 |
Cash | £19,780 |
Current Liabilities | £65,578 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
27 February 2004 | Delivered on: 5 March 2004 Persons entitled: National Westminster 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: The property far reins 80 huddersfield road honley west yorkshire t/n WYK110498. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 December 1999 | Delivered on: 24 December 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
23 March 1997 | Delivered on: 4 April 1997 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 2 brunel court dean road yate avon with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. Outstanding |
30 December 1996 | Delivered on: 3 January 1997 Satisfied on: 28 January 2004 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. Fully Satisfied |
12 January 2021 | Satisfaction of charge 3 in full (1 page) |
---|---|
12 January 2021 | Satisfaction of charge 2 in full (1 page) |
12 January 2021 | Satisfaction of charge 4 in full (2 pages) |
29 December 2020 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
23 December 2020 | Registered office address changed from Elizabeth House 56-60 London Road Staines-upon-Thames Surrrey TW18 4BQ England to Elizabeth House 56-60 London Road Staines-upon-Thames TW18 4HF on 23 December 2020 (1 page) |
23 December 2020 | Change of details for Mrs Brenda Andrews as a person with significant control on 23 December 2020 (2 pages) |
13 October 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
20 September 2020 | Registered office address changed from Unit 9 Shield Drive West Cross Centre Great West Road Brentford, Middlesex TW8 9EX to Elizabeth House 56-60 London Road Staines-upon-Thames Surrrey TW18 4BQ on 20 September 2020 (1 page) |
24 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
22 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
19 September 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 August 2017 | Secretary's details changed for Deborah Morris on 29 August 2017 (1 page) |
29 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 August 2017 | Director's details changed for Mr Raymond William Andrews on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr William Kenneth Andrews on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Raymond William Andrews on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for Mrs Brenda Andrews as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for Mrs Brenda Andrews as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mrs Brenda Andrews on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mrs Brenda Andrews on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for Mr Raymond William Andrews as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr William Kenneth Andrews on 29 August 2017 (2 pages) |
29 August 2017 | Secretary's details changed for Deborah Morris on 29 August 2017 (1 page) |
29 August 2017 | Change of details for Mr Raymond William Andrews as a person with significant control on 29 August 2017 (2 pages) |
19 July 2017 | Appointment of Mr William Kenneth Andrews as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr William Kenneth Andrews as a director on 19 July 2017 (2 pages) |
6 September 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
26 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
26 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
1 December 2015 | Resolutions
|
1 December 2015 | Resolutions
|
22 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
14 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
14 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
25 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 September 2010 | Director's details changed for Brenda Andrews on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Brenda Andrews on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Brenda Andrews on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
6 November 2006 | Return made up to 15/08/06; full list of members (2 pages) |
6 November 2006 | Return made up to 15/08/06; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 September 2005 | Return made up to 15/08/05; full list of members (3 pages) |
7 September 2005 | Return made up to 15/08/05; full list of members (3 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
24 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Full accounts made up to 28 February 2003 (20 pages) |
23 January 2004 | Full accounts made up to 28 February 2003 (20 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
20 August 2002 | Return made up to 15/08/02; full list of members (6 pages) |
20 August 2002 | Return made up to 15/08/02; full list of members (6 pages) |
27 July 2002 | Full accounts made up to 28 February 2002 (20 pages) |
27 July 2002 | Full accounts made up to 28 February 2002 (20 pages) |
7 May 2002 | £ ic 40000/20000 28/02/02 £ sr 20000@1=20000 (1 page) |
7 May 2002 | £ ic 40000/20000 28/02/02 £ sr 20000@1=20000 (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
9 November 2001 | Full accounts made up to 28 February 2001 (17 pages) |
9 November 2001 | Full accounts made up to 28 February 2001 (17 pages) |
3 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
3 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
29 December 2000 | Full accounts made up to 28 February 2000 (16 pages) |
29 December 2000 | Full accounts made up to 28 February 2000 (16 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
23 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Full accounts made up to 28 February 1999 (16 pages) |
25 August 1999 | Full accounts made up to 28 February 1999 (16 pages) |
17 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
17 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
6 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
6 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
27 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
27 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
14 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
14 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
16 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
16 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
6 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
10 November 1996 | Return made up to 15/08/96; full list of members (6 pages) |
10 November 1996 | Return made up to 15/08/96; full list of members (6 pages) |
11 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 1996 | Ad 22/08/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
15 August 1996 | Accounting reference date shortened from 31/08/96 to 29/02/96 (1 page) |
15 August 1996 | Resolutions
|
15 August 1996 | Accounting reference date shortened from 31/08/96 to 29/02/96 (1 page) |
15 August 1996 | Resolutions
|
15 August 1996 | £ nc 100/40000 22/05/95 (1 page) |
15 August 1996 | £ nc 100/40000 22/05/95 (1 page) |
15 August 1996 | Ad 22/08/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
6 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | Director resigned;new director appointed (2 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Director resigned;new director appointed (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
6 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 September 1995 | New director appointed (2 pages) |
31 August 1995 | Company name changed kybury LIMITED\certificate issued on 01/09/95 (4 pages) |
31 August 1995 | Company name changed kybury LIMITED\certificate issued on 01/09/95 (4 pages) |
15 August 1995 | Incorporation (28 pages) |
15 August 1995 | Incorporation (28 pages) |