Egham
Surrey
TW20 9HY
Secretary Name | Laura Elizabeth Rich Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Marketing Manager |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mary Lois Morris |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 90 Montrose Avenue Whitton Middlesex TW2 6HD |
Secretary Name | Elizabeth Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Sidmouth Avenue Isleworth Middlesex TW7 4DW |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
213.5k at £1 | David Graham Peter Rich Jones 100.00% Ordinary |
---|---|
2 at £1 | Laura Elizabeth Rich Jones 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £485,046 |
Cash | £191,558 |
Current Liabilities | £1,508,921 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
11 April 2005 | Delivered on: 28 April 2005 Satisfied on: 11 November 2009 Persons entitled: Mortgage Trust Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 20 mount ararat road richmond-upon-thames surrey t/n SGL267039. Fully Satisfied |
---|---|
16 February 2000 | Delivered on: 2 March 2000 Satisfied on: 6 May 2005 Persons entitled: United Bank of Kuwait Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 mount ararat road richmond upon thames surrey. Fully Satisfied |
16 February 2000 | Delivered on: 2 March 2000 Satisfied on: 6 May 2005 Persons entitled: United Bank of Kuwait Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 mount ararat road richmond upon thames surrey. Fully Satisfied |
4 February 1999 | Delivered on: 15 February 1999 Satisfied on: 8 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 18 jocelyn road richmond surrey t/no;-SY2233315. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 January 1998 | Delivered on: 13 February 1998 Satisfied on: 8 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a barley house plot 1 land at pentlands moulton road kentford suffolk t/n-SK173010.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 August 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
31 October 2022 | Confirmation statement made on 29 October 2022 with updates (5 pages) |
2 November 2021 | Confirmation statement made on 29 October 2021 with updates (5 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with updates (5 pages) |
2 December 2019 | Change of details for Mr David Graham Peter Rich-Jones as a person with significant control on 2 December 2019 (2 pages) |
2 December 2019 | Director's details changed for Mr David Graham Peter Rich-Jones on 2 December 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (5 pages) |
28 October 2019 | Change of details for Mr David Graham Peter Rich-Jones as a person with significant control on 6 September 2019 (2 pages) |
28 October 2019 | Director's details changed for Mr David Graham Peter Rich-Jones on 28 October 2019 (2 pages) |
31 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
9 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 March 2017 | Director's details changed for Mr David Graham Peter Rich-Jones on 7 February 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr David Graham Peter Rich-Jones on 7 February 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 August 2014 | Company name changed perfect properties LIMITED\certificate issued on 30/08/14
|
30 August 2014 | Company name changed perfect properties LIMITED\certificate issued on 30/08/14
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
30 May 2014 | Director's details changed for Mr David Graham Peter Rich-Jones on 27 February 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr David Graham Peter Rich-Jones on 27 February 2014 (2 pages) |
26 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
6 August 2013 | Secretary's details changed for Laura Elizabeth Rich Jones on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr David Graham Peter Rich-Jones on 6 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Laura Elizabeth Rich Jones on 6 August 2013 (1 page) |
6 August 2013 | Director's details changed for Mr David Graham Peter Rich-Jones on 6 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Laura Elizabeth Rich Jones on 6 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Laura Elizabeth Rich Jones on 6 August 2013 (1 page) |
6 August 2013 | Director's details changed for Mr David Graham Peter Rich-Jones on 6 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Laura Elizabeth Rich Jones on 6 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Laura Elizabeth Rich Jones on 6 August 2013 (2 pages) |
29 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 August 2012 | Director's details changed for Mr David Graham Peter Rich-Jones on 14 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr David Graham Peter Rich-Jones on 14 August 2012 (2 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Secretary's details changed (2 pages) |
4 November 2010 | Director's details changed for David Graham Peter Rich-Jones on 20 October 2010 (2 pages) |
4 November 2010 | Secretary's details changed for {officer_name} (2 pages) |
4 November 2010 | Secretary's details changed (2 pages) |
4 November 2010 | Director's details changed for David Graham Peter Rich-Jones on 20 October 2010 (2 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page) |
22 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
14 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 September 2008 | Secretary's change of particulars / laura rich jones / 01/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / david rich-jones / 01/09/2008 (1 page) |
24 September 2008 | Secretary's change of particulars / laura rich jones / 01/09/2008 (1 page) |
24 September 2008 | Secretary's change of particulars / laura rich jones / 01/09/2008 (1 page) |
24 September 2008 | Secretary's change of particulars / laura rich jones / 01/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / david rich-jones / 01/09/2008 (1 page) |
28 March 2008 | Director's change of particulars / david rich-jones / 13/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / david rich-jones / 13/03/2008 (1 page) |
28 March 2008 | Secretary's change of particulars / laura rich jones / 13/03/2008 (1 page) |
28 March 2008 | Secretary's change of particulars / laura rich jones / 13/03/2008 (1 page) |
30 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
30 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
3 May 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 32/36 bath road hounslow middlesex TW3 3EF (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 32/36 bath road hounslow middlesex TW3 3EF (1 page) |
24 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
9 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
5 October 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
5 October 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Secretary's particulars changed (1 page) |
12 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Secretary's particulars changed (1 page) |
12 April 2005 | Director's particulars changed (1 page) |
8 November 2004 | Return made up to 29/10/04; full list of members (4 pages) |
8 November 2004 | Return made up to 29/10/04; full list of members (4 pages) |
21 October 2004 | Auditor's resignation (1 page) |
21 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
21 October 2004 | Auditor's resignation (1 page) |
21 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
18 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
18 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
18 July 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
18 July 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
12 November 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
12 November 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
12 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
12 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
16 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
14 April 2001 | Resolutions
|
14 April 2001 | Resolutions
|
14 March 2001 | Accounting reference date shortened from 28/04/01 to 30/11/00 (1 page) |
14 March 2001 | Accounting reference date shortened from 28/04/01 to 30/11/00 (1 page) |
23 February 2001 | Full accounts made up to 28 April 2000 (8 pages) |
23 February 2001 | Full accounts made up to 28 April 2000 (8 pages) |
8 November 2000 | Return made up to 29/10/00; full list of members
|
8 November 2000 | Return made up to 29/10/00; full list of members
|
20 March 2000 | Full accounts made up to 28 April 1999 (10 pages) |
20 March 2000 | Full accounts made up to 28 April 1999 (10 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Director's particulars changed (1 page) |
25 November 1999 | Return made up to 29/10/99; full list of members
|
25 November 1999 | Director's particulars changed (1 page) |
25 November 1999 | Return made up to 29/10/99; full list of members
|
25 November 1999 | Secretary's particulars changed (1 page) |
25 November 1999 | Secretary's particulars changed (1 page) |
15 February 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Secretary's particulars changed (1 page) |
22 January 1999 | Secretary's particulars changed (1 page) |
22 January 1999 | Return made up to 29/10/98; full list of members
|
22 January 1999 | Return made up to 29/10/98; full list of members
|
22 January 1999 | Director's particulars changed (1 page) |
22 January 1999 | Director's particulars changed (1 page) |
9 December 1998 | Full accounts made up to 28 April 1998 (8 pages) |
9 December 1998 | Full accounts made up to 28 April 1998 (8 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Return made up to 29/10/97; full list of members (6 pages) |
9 December 1997 | Return made up to 29/10/97; full list of members (6 pages) |
5 December 1997 | Accounting reference date extended from 31/10/97 to 28/04/98 (1 page) |
5 December 1997 | Accounting reference date extended from 31/10/97 to 28/04/98 (1 page) |
27 November 1997 | Ad 22/11/97--------- £ si 10500@1=10500 £ ic 203004/213504 (2 pages) |
27 November 1997 | Resolutions
|
27 November 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
27 November 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
27 November 1997 | Resolutions
|
27 November 1997 | Ad 22/11/97--------- £ si 10500@1=10500 £ ic 203004/213504 (2 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Ad 30/06/97--------- £ si 66000@1=66000 £ ic 137004/203004 (2 pages) |
4 July 1997 | Ad 30/06/97--------- £ si 66000@1=66000 £ ic 137004/203004 (2 pages) |
4 July 1997 | Resolutions
|
2 July 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
2 July 1997 | Ad 23/06/97--------- £ si 52000@1=52000 £ ic 85004/137004 (2 pages) |
2 July 1997 | Ad 23/06/97--------- £ si 52000@1=52000 £ ic 85004/137004 (2 pages) |
2 July 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
20 May 1997 | Resolutions
|
20 May 1997 | Nc inc already adjusted 07/05/97 (1 page) |
20 May 1997 | Ad 02/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Ad 02/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 May 1997 | Nc inc already adjusted 07/05/97 (1 page) |
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | Ad 08/05/97--------- £ si 85000@1=85000 £ ic 4/85004 (2 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | Ad 08/05/97--------- £ si 85000@1=85000 £ ic 4/85004 (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
29 October 1996 | Incorporation (20 pages) |
29 October 1996 | Incorporation (20 pages) |