Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director Name | Mr Steven Michael Ratcliffe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
Secretary Name | Mr Steven Michael Ratcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
Director Name | Mrs Louise Francesca Briscoe |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fen End House Fen End Road Fen End Warwickshire CV8 1NS |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | E.w. Grove & L.f. Grove 50.00% Ordinary |
---|---|
1 at £1 | J.l. Pattinson & S.m. Ratcliffe 50.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
11 June 1998 | Delivered on: 16 June 1998 Persons entitled: Midland 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: Nutfield court church hill nutfield surrey (f/hold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
22 May 1998 | Delivered on: 6 June 1998 Persons entitled: Midland 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 |
8 August 1997 | Delivered on: 12 August 1997 Persons entitled: Tangent Limited Eric William Grove Louise Francesca Grove Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Milford house portsmouth road godalming surrey. Outstanding |
3 June 1998 | Delivered on: 5 June 1998 Satisfied on: 26 February 1999 Persons entitled: Midland 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 at milford house milford godalming surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 June 1998 | Delivered on: 5 June 1998 Satisfied on: 26 February 1999 Persons entitled: Eric William Grove Louise Francesca Grove Steven Michael Ratcliffe and Joanne Lesley Pattinson Classification: Second charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever save for all sums due to midland bank PLC under a prior charge dated 3RD june 1998. Particulars: F/H property at milford house milford godalming surrey. Fully Satisfied |
9 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
7 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
7 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
21 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (8 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (8 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 January 2016 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page) |
10 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 December 2009 | Director's details changed for Steven Michael Ratcliffe on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Steven Michael Ratcliffe on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Steven Michael Ratcliffe on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Louise Francesca Briscoe on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Louise Francesca Briscoe on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Secretary's details changed for Steven Michael Ratcliffe on 9 December 2009 (1 page) |
9 December 2009 | Secretary's details changed for Steven Michael Ratcliffe on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Louise Francesca Briscoe on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael Arthur Ratcliffe on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Steven Michael Ratcliffe on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael Arthur Ratcliffe on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Michael Arthur Ratcliffe on 9 December 2009 (2 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
4 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
6 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
6 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 December 2004 | Return made up to 03/12/04; full list of members (8 pages) |
21 December 2004 | Return made up to 03/12/04; full list of members (8 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: cardinal house 7 wolsey road east molesey surrey KT8 9EL (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: cardinal house 7 wolsey road east molesey surrey KT8 9EL (1 page) |
18 May 2004 | Return made up to 03/12/03; full list of members (8 pages) |
18 May 2004 | Return made up to 03/12/03; full list of members (8 pages) |
28 January 2004 | Return made up to 03/12/02; full list of members (8 pages) |
28 January 2004 | Return made up to 03/12/02; full list of members (8 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 December 2001 | Return made up to 03/12/01; full list of members (8 pages) |
18 December 2001 | Return made up to 03/12/01; full list of members (8 pages) |
29 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
29 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
3 January 2001 | Return made up to 03/12/00; full list of members (8 pages) |
3 January 2001 | Return made up to 03/12/00; full list of members (8 pages) |
29 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 January 2000 | Return made up to 03/12/99; full list of members
|
5 January 2000 | Return made up to 03/12/99; full list of members
|
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1999 | Return made up to 03/12/98; no change of members (4 pages) |
2 February 1999 | Return made up to 03/12/98; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1997 | Return made up to 03/12/97; full list of members (8 pages) |
15 December 1997 | Return made up to 03/12/97; full list of members (8 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
3 December 1996 | Incorporation (14 pages) |
3 December 1996 | Incorporation (14 pages) |