South Cerney
Cirencester
Gloucestershire
GL7 6HU
Wales
Director Name | Mr Stephen Briggs |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(16 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1a The Quadrant Courtyard Quadrant Way Weybridge KT13 8DR |
Director Name | Ms Sarah Kidd |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Holly Avenue Holly Avenue Walton-On-Thames KT12 3AU |
Director Name | Mr Stephen Richard James Briggs |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Pennymead Rise East Horsley Surrey KT24 5AL |
Secretary Name | Mr Lee Colin Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Rosslyn Park Weybridge Surrey KT13 9QZ |
Director Name | Mr Antonio Jaume |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2000(4 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 May 2013) |
Role | Financial Consultant |
Country of Residence | GB |
Correspondence Address | 59 Oatlands Avenue Weybridge Surrey KT13 9SG |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | pembroke.uk.net |
---|---|
Telephone | 01932 820772 |
Telephone region | Weybridge |
Registered Address | 1a The Quadrant Courtyard Quadrant Way Weybridge KT13 8DR |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£203,177 |
Cash | £172 |
Current Liabilities | £493,390 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
2 May 2007 | Delivered on: 15 May 2007 Persons entitled: Hsbc 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. Outstanding |
---|---|
6 June 2002 | Delivered on: 25 June 2002 Satisfied on: 24 December 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
20 July 2000 | Delivered on: 27 July 2000 Satisfied on: 24 December 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
10 February 1997 | Delivered on: 14 February 1997 Satisfied on: 24 December 2009 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. Fully Satisfied |
27 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
---|---|
24 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
18 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 December 2017 | Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 14 December 2017 (1 page) |
20 November 2017 | Appointment of Ms Sarah Kidd as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Ms Sarah Kidd as a director on 20 November 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
12 August 2016 | Satisfaction of charge 4 in full (1 page) |
12 August 2016 | Satisfaction of charge 4 in full (1 page) |
30 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 August 2013 | Termination of appointment of Antonio Jaume as a director (1 page) |
9 August 2013 | Termination of appointment of Antonio Jaume as a director (1 page) |
9 August 2013 | Appointment of Mr Stephen Briggs as a director (2 pages) |
9 August 2013 | Appointment of Mr Stephen Briggs as a director (2 pages) |
3 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 June 2010 | Secretary's details changed for Mr Stephen Richard James Briggs on 1 March 2010 (1 page) |
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for Mr Stephen Richard James Briggs on 1 March 2010 (1 page) |
8 June 2010 | Secretary's details changed for Mr Stephen Richard James Briggs on 1 March 2010 (1 page) |
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
1 August 2008 | Return made up to 13/05/08; full list of members (3 pages) |
1 August 2008 | Return made up to 13/05/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 13/05/07; full list of members (2 pages) |
18 September 2007 | Return made up to 13/05/07; full list of members (2 pages) |
18 September 2007 | Director's particulars changed (1 page) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
7 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
7 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
10 August 2005 | Return made up to 13/05/05; full list of members (7 pages) |
10 August 2005 | Return made up to 13/05/05; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
28 July 2004 | Return made up to 13/05/04; full list of members (7 pages) |
28 July 2004 | Return made up to 13/05/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 February 2004 | Return made up to 13/05/03; full list of members (7 pages) |
16 February 2004 | Return made up to 13/05/03; full list of members (7 pages) |
24 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
24 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
12 July 2002 | Return made up to 13/05/02; full list of members (7 pages) |
12 July 2002 | Return made up to 13/05/02; full list of members (7 pages) |
25 June 2002 | Particulars of mortgage/charge (4 pages) |
25 June 2002 | Particulars of mortgage/charge (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
10 July 2001 | Return made up to 13/05/01; full list of members
|
10 July 2001 | Return made up to 13/05/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Return made up to 13/05/00; full list of members
|
11 October 2000 | Return made up to 13/05/00; full list of members
|
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 March 2000 | Return made up to 13/05/99; no change of members
|
2 March 2000 | Return made up to 13/05/99; no change of members
|
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 October 1998 | Return made up to 13/05/98; full list of members
|
12 October 1998 | Return made up to 13/05/98; full list of members
|
12 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
12 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 September 1997 | Return made up to 13/05/97; full list of members
|
10 September 1997 | Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 September 1997 | Return made up to 13/05/97; full list of members
|
10 September 1997 | Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: 36 worple road staines middlesex TW18 1EA (1 page) |
27 April 1997 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: 36 worple road staines middlesex TW18 1EA (1 page) |
27 April 1997 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Secretary resigned (2 pages) |
12 June 1996 | Director resigned (2 pages) |
12 June 1996 | New secretary appointed (1 page) |
12 June 1996 | New secretary appointed (1 page) |
12 June 1996 | Secretary resigned (2 pages) |
12 June 1996 | Director resigned (2 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 31 church road hendon london NW4 4EB (1 page) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 31 church road hendon london NW4 4EB (1 page) |
13 May 1996 | Incorporation (17 pages) |
13 May 1996 | Incorporation (17 pages) |