11 Creek Road
East Molesey
Surrey
KT8 9BE
Secretary Name | Mrs Maeve Elizabeth Hughes |
---|---|
Status | Current |
Appointed | 01 February 2014(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Bridge House 11 Creek Road East Molesey Surrey KT8 9BE |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Alan Collett |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | 11 Copley Way Tadworth Surrey KT20 5QS |
Secretary Name | Alan Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | 11 Copley Way Tadworth Surrey KT20 5QS |
Secretary Name | Valerie Elizabeth King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 February 2014) |
Role | Secretary |
Correspondence Address | Bridge House 11 Creek Road East Molesey Surrey KT8 9BE |
Website | hughescollett.co.uk |
---|---|
Telephone | 020 89414455 |
Telephone region | London |
Registered Address | Bridge House 11 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
150 at £0.01 | Francis H. Hughes 75.00% Ordinary |
---|---|
50 at £0.01 | Maeve E. Hughes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,585 |
Cash | £98,516 |
Current Liabilities | £72,835 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
20 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
16 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
23 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
5 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
14 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
18 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
4 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
19 June 2014 | Appointment of Mrs Maeve Elizabeth Hughes as a secretary (2 pages) |
19 June 2014 | Termination of appointment of Valerie King as a secretary (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 June 2014 | Termination of appointment of Valerie King as a secretary (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 June 2014 | Appointment of Mrs Maeve Elizabeth Hughes as a secretary (2 pages) |
8 October 2013 | Secretary's details changed for Valerie Elizabeth King on 1 October 2013 (1 page) |
8 October 2013 | Secretary's details changed for Valerie Elizabeth King on 1 October 2013 (1 page) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Secretary's details changed for Valerie Elizabeth King on 1 October 2013 (1 page) |
8 October 2013 | Director's details changed for Mr Francis Henry Hughes on 1 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Mr Francis Henry Hughes on 1 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Francis Henry Hughes on 1 October 2013 (2 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 April 2010 | Sub-division of shares on 21 April 2010 (5 pages) |
23 April 2010 | Sub-division of shares on 21 April 2010 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Director's details changed for Francis Henry Hughes on 27 October 2009 (2 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Francis Henry Hughes on 27 October 2009 (2 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
9 October 2007 | Return made up to 03/10/07; no change of members (6 pages) |
9 October 2007 | Return made up to 03/10/07; no change of members (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
13 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
14 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
14 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
27 November 2003 | Return made up to 07/11/03; full list of members (6 pages) |
27 November 2003 | Return made up to 07/11/03; full list of members (6 pages) |
26 November 2003 | Company name changed linchpin management LIMITED\certificate issued on 26/11/03 (2 pages) |
26 November 2003 | Company name changed linchpin management LIMITED\certificate issued on 26/11/03 (2 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 December 2002 | Return made up to 25/11/02; full list of members
|
5 December 2002 | Return made up to 25/11/02; full list of members
|
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 November 2001 | Return made up to 25/11/01; full list of members
|
28 November 2001 | Return made up to 25/11/01; full list of members
|
22 March 2001 | Registered office changed on 22/03/01 from: 25 chargate close walton on thames surrey KT12 5DW (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 25 chargate close walton on thames surrey KT12 5DW (1 page) |
2 January 2001 | Return made up to 09/12/00; full list of members
|
2 January 2001 | Return made up to 09/12/00; full list of members
|
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Secretary resigned;director resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Secretary resigned;director resigned (1 page) |
17 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: cadogan house 4-6 high street epsom surrey KT19 8AD (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: cadogan house 4-6 high street epsom surrey KT19 8AD (1 page) |
9 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
29 July 1998 | Return made up to 28/07/98; no change of members
|
29 July 1998 | Return made up to 28/07/98; no change of members
|
21 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Return made up to 07/08/97; full list of members
|
14 August 1997 | Return made up to 07/08/97; full list of members
|
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
20 May 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
20 May 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
2 September 1996 | New secretary appointed;new director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New secretary appointed;new director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: somerset house temple street birmingham B2 5DN (1 page) |
28 August 1996 | Secretary resigned (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: somerset house temple street birmingham B2 5DN (1 page) |
28 August 1996 | Secretary resigned (1 page) |
28 August 1996 | Ad 19/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 August 1996 | Resolutions
|
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Resolutions
|
28 August 1996 | Ad 19/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 August 1996 | Incorporation (11 pages) |
16 August 1996 | Incorporation (11 pages) |