Chilworth
Surrey
GU4 8RQ
Director Name | Richard Gyles |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1996(3 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennygate Nonnington Lane Graffham West Sussex GU28 0PX |
Director Name | Mr Matthew Garman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meopham House Rother Road Seaford BN25 4HS |
Director Name | Mr James Edwin Cecil Rowell |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2008(13 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook Coombe Road Hill Brow Liss Hampshire GU33 7NU |
Secretary Name | Anthony David Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | 45 Harfield Road Sunbury On Thames TW16 5PT |
Director Name | Anthony David Bishop |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 October 2008) |
Role | Accountant |
Correspondence Address | 45 Harfield Road Sunbury On Thames TW16 5PT |
Director Name | Mr Simon Andrew Bishop |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 07 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 River Mount Walton On Thames Surrey KT12 2PW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
291 at £1 | Matthew Garman 29.94% Ordinary |
---|---|
291 at £1 | Richard Gyles 29.94% Ordinary |
291 at £1 | Tim Bishop 29.94% Ordinary |
99 at £1 | James Rowell 10.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £565,122 |
Cash | £128,861 |
Current Liabilities | £720 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2015 | Voluntary strike-off action has been suspended (1 page) |
6 August 2015 | Voluntary strike-off action has been suspended (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2015 | Application to strike the company off the register (3 pages) |
20 July 2015 | Application to strike the company off the register (3 pages) |
8 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
5 September 2014 | Registered office address changed from 1 Langham Park Catteshall Lane Godalming Surrey GU7 1NG to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 1 Langham Park Catteshall Lane Godalming Surrey GU7 1NG to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 1 Langham Park Catteshall Lane Godalming Surrey GU7 1NG to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 5 September 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
8 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2012 (18 pages) |
4 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2012 (18 pages) |
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders
|
8 October 2012 | Termination of appointment of Anthony Bishop as a secretary (1 page) |
8 October 2012 | Termination of appointment of Anthony Bishop as a secretary (1 page) |
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders
|
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 March 2012 | Termination of appointment of Simon Bishop as a director (1 page) |
7 March 2012 | Termination of appointment of Simon Bishop as a director (1 page) |
13 December 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
13 December 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
28 September 2010 | Director's details changed for Simon Andrew Bishop on 25 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Director's details changed for Simon Andrew Bishop on 25 September 2010 (2 pages) |
30 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
27 October 2008 | Director appointed mr james edwin cecil rowell (1 page) |
27 October 2008 | Appointment terminated director anthony bishop (1 page) |
27 October 2008 | Director appointed mr james edwin cecil rowell (1 page) |
27 October 2008 | Appointment terminated director anthony bishop (1 page) |
14 October 2008 | Return made up to 25/09/08; full list of members (5 pages) |
14 October 2008 | Return made up to 25/09/08; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
21 February 2008 | Ad 01/12/06--------- £ si 383@1 (2 pages) |
21 February 2008 | Ad 01/12/06--------- £ si 383@1 (2 pages) |
21 February 2008 | Ad 01/12/06--------- £ si 383@1 (2 pages) |
21 February 2008 | Ad 01/12/06--------- £ si 383@1 (2 pages) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | Return made up to 25/09/07; full list of members (3 pages) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | Return made up to 25/09/07; full list of members (3 pages) |
12 December 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
12 December 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
30 August 2007 | Return made up to 25/09/06; full list of members (3 pages) |
30 August 2007 | Return made up to 25/09/06; full list of members (3 pages) |
4 September 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
4 September 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
26 September 2005 | Return made up to 25/09/05; full list of members (3 pages) |
26 September 2005 | Return made up to 25/09/05; full list of members (3 pages) |
6 September 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
6 September 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page) |
21 September 2004 | Return made up to 25/09/04; full list of members (8 pages) |
21 September 2004 | Return made up to 25/09/04; full list of members (8 pages) |
31 August 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
31 August 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
8 September 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
8 September 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
1 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
1 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
6 September 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
6 September 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: 1 park road hampton wick kingston on thames surrey KT1 4AS (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 1 park road hampton wick kingston on thames surrey KT1 4AS (1 page) |
22 October 2001 | Return made up to 09/10/01; full list of members
|
22 October 2001 | Return made up to 09/10/01; full list of members
|
31 August 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
31 August 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
7 June 2001 | Full accounts made up to 30 November 1999 (9 pages) |
7 June 2001 | Full accounts made up to 30 November 1999 (9 pages) |
12 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
12 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
14 March 2000 | Return made up to 09/10/99; full list of members (7 pages) |
14 March 2000 | Return made up to 09/10/99; full list of members (7 pages) |
1 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
1 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
8 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
8 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
2 October 1998 | Full accounts made up to 30 November 1997 (9 pages) |
2 October 1998 | Full accounts made up to 30 November 1997 (9 pages) |
12 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
31 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
3 December 1996 | Return made up to 09/10/96; full list of members (6 pages) |
3 December 1996 | Return made up to 09/10/96; full list of members (6 pages) |
21 June 1996 | Accounting reference date notified as 30/11 (1 page) |
21 June 1996 | Accounting reference date notified as 30/11 (1 page) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: 48 hampton court avenue east molesey surrey KT8 0BQ (1 page) |
20 October 1995 | Registered office changed on 20/10/95 from: 48 hampton court avenue east molesey surrey KT8 0BQ (1 page) |
12 October 1995 | Registered office changed on 12/10/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
12 October 1995 | Secretary resigned (2 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
12 October 1995 | Secretary resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
9 October 1995 | Incorporation (28 pages) |
9 October 1995 | Incorporation (28 pages) |