Ottershaw
Chertsey
Surrey
KT16 0NU
Director Name | Mrs Sandra Gaede |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2013(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Osborne House 3 Lockestone Weybridge Surrey KT13 8EE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr David Allan Brown |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 September 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Danesmere Oakcroft Road West Byfleet Surrey KT14 6JH |
Secretary Name | Mrs Jacqueline Mary Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Maples Ottershaw Chertsey Surrey KT16 0NU |
Secretary Name | Sandra Mary Gaede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 September 2013) |
Role | Accountant |
Correspondence Address | 3 Lockestone Brooklands Lane Weybridge Surrey KT13 8EE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £561,810 |
Cash | £3,054 |
Current Liabilities | £9,676 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
31 July 1996 | Delivered on: 14 August 1996 Satisfied on: 9 November 2006 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and this charge. Particulars: 32/34 feltham road ashford middx t/no sy 360607 assigns goodwill & bebfir of all licences. 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. Fully Satisfied |
---|
15 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page) |
---|---|
25 April 2023 | Director's details changed for Mrs Sandra Gaede on 21 December 2022 (2 pages) |
3 April 2023 | Confirmation statement made on 20 March 2023 with updates (4 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
22 March 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
1 March 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
12 April 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
10 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
3 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
23 April 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
29 November 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
9 March 2018 | Change of details for Mrs Jacqueline Mary Hall as a person with significant control on 9 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
29 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
26 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 July 2015 (1 page) |
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
20 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 September 2013 | Appointment of Mrs Sandra Gaede as a director (2 pages) |
18 September 2013 | Appointment of Mrs Sandra Gaede as a director (2 pages) |
17 September 2013 | Termination of appointment of Sandra Gaede as a secretary (1 page) |
17 September 2013 | Termination of appointment of Sandra Gaede as a secretary (1 page) |
11 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 March 2010 | Director's details changed for Mrs Jacqueline Mary Hall on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Mrs Jacqueline Mary Hall on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Mrs Jacqueline Mary Hall on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
6 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 39 church road ashford middlesex TW15 2TY (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 39 church road ashford middlesex TW15 2TY (1 page) |
24 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
13 March 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
13 March 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
18 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
17 February 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
17 February 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
11 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
28 May 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
28 May 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
25 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
25 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
14 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
14 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (12 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (12 pages) |
5 December 2000 | Director's particulars changed (1 page) |
5 December 2000 | Director's particulars changed (1 page) |
18 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
8 April 1999 | Return made up to 06/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 06/03/99; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
16 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
16 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 31 May 1997 (11 pages) |
6 January 1998 | Full accounts made up to 31 May 1997 (11 pages) |
8 April 1997 | Return made up to 06/03/97; full list of members
|
8 April 1997 | Return made up to 06/03/97; full list of members
|
14 August 1996 | Particulars of mortgage/charge (7 pages) |
14 August 1996 | Particulars of mortgage/charge (7 pages) |
2 July 1996 | Ad 04/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 1996 | Ad 04/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 1996 | Accounting reference date notified as 31/05 (1 page) |
13 June 1996 | Accounting reference date notified as 31/05 (1 page) |
11 April 1996 | New secretary appointed;new director appointed (2 pages) |
11 April 1996 | Director resigned (2 pages) |
11 April 1996 | Resolutions
|
11 April 1996 | Registered office changed on 11/04/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
11 April 1996 | Registered office changed on 11/04/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
11 April 1996 | New director appointed (1 page) |
11 April 1996 | New director appointed (1 page) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Resolutions
|
11 April 1996 | New secretary appointed;new director appointed (2 pages) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Director resigned (2 pages) |
6 March 1996 | Incorporation (15 pages) |
6 March 1996 | Incorporation (15 pages) |