Carshalton
Surrey
SM5 3SG
Director Name | Susan Ritson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1998(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 06 January 2022) |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | 116 Carshalton Park Road Carshalton Surrey SM5 3SG |
Secretary Name | Susan Ritson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1998(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 06 January 2022) |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | 116 Carshalton Park Road Carshalton Surrey SM5 3SG |
Director Name | Peter Nigel Cameron |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1998) |
Role | Energy Advisor |
Correspondence Address | Amleth House 2-B Addiscombe Court Road East Croydon CR0 6TQ |
Director Name | Mr Michael Fulwood |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1998) |
Role | Energy Advisor |
Country of Residence | England |
Correspondence Address | 11 Pitters Piece Long Crendon Aylesbury Buckinghamshire HP18 9PP |
Director Name | David William Hough |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(1 week, 1 day after company formation) |
Appointment Duration | 7 months (resigned 31 May 1997) |
Role | Energy Advisor |
Correspondence Address | 86 Parkfield Avenue Harrow Middlesex HA2 6NP |
Secretary Name | Mr Michael Fulwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1998) |
Role | Energy Advisor |
Country of Residence | England |
Correspondence Address | 11 Pitters Piece Long Crendon Aylesbury Buckinghamshire HP18 9PP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
375 at £1 | Peter Ritson 50.00% Ordinary |
---|---|
375 at £1 | Susan Ritson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,000 |
Gross Profit | £2,000 |
Net Worth | £322,514 |
Cash | £14,287 |
Current Liabilities | £13,403 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 October 2001 | Delivered on: 23 October 2001 Persons entitled: Skipton Building Society 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 k/a 39 the sorting house newton street manchester with a fixed charge over all rental income and the proceeds of sale of any lease. Outstanding |
---|---|
11 February 2000 | Delivered on: 22 February 2000 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £30,000 and all other monies due or to become due from the company to the chargee on any account whatosoever. Particulars: Flat 6 croft court 52A mount pleasant road lewisham london SE13. Outstanding |
16 July 1999 | Delivered on: 5 August 1999 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 59 ormiston road greenwioch london t/n 302596 and all fixtures fittings plant and machinery assigns the goodwill of the business and intellectual property rights. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
---|---|
16 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
29 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
23 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
1 September 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
12 November 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
18 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Susan Ritson on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Peter Ritson on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
27 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
13 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
28 December 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
12 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
8 November 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
26 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
7 December 2005 | Return made up to 23/10/05; full list of members (2 pages) |
5 September 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: the old studio high street west wycombe bucks HP14 3AB (1 page) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
4 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
10 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
13 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
18 October 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
2 April 2003 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
19 February 2003 | Return made up to 23/10/02; full list of members (7 pages) |
5 December 2001 | Return made up to 23/10/01; full list of members (6 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Full accounts made up to 30 June 2000 (11 pages) |
29 December 2000 | Return made up to 23/10/00; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Return made up to 23/10/99; full list of members
|
5 August 1999 | Particulars of mortgage/charge (4 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
5 January 1999 | Return made up to 23/10/98; full list of members (6 pages) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
25 November 1997 | Return made up to 23/10/97; full list of members
|
19 November 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
17 July 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
24 June 1997 | Ad 01/06/97--------- £ si 748@1=748 £ ic 2/750 (2 pages) |
11 December 1996 | Resolutions
|
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | New director appointed (1 page) |
9 December 1996 | Resolutions
|
9 December 1996 | New secretary appointed;new director appointed (1 page) |
9 December 1996 | £ nc 1000/100000 31/10/96 (1 page) |
9 December 1996 | New director appointed (1 page) |
9 December 1996 | New director appointed (1 page) |
3 December 1996 | Company name changed shadekirk LIMITED\certificate issued on 04/12/96 (2 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
23 October 1996 | Incorporation (20 pages) |