Chertsey
Surrey
KT16 9HW
Director Name | Mr Tim John Joyce |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 October 2017(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 May 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Global House Station Place Chertsey Surrey KT16 9HW |
Secretary Name | Tebogo Brenda Msi |
---|---|
Status | Closed |
Appointed | 01 October 2018(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 May 2021) |
Role | Company Director |
Correspondence Address | Global House Fox Lane North Chertsey Surrey KT16 9HW |
Director Name | Mr Andrew Brian Miles |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2019(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Global House Fox Lane North Station Place Chertsey Surrey KT16 9HW |
Director Name | Mr Howard David Britton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 185 Mackenzie Road Beckenham Kent BR3 4SE |
Director Name | Mrs Rosalynne Janet Britton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 185 Mackenzie Road Beckenham Kent BR3 4SE |
Secretary Name | Mrs Rosalynne Janet Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 185 Mackenzie Road Beckenham Kent BR3 4SE |
Director Name | Janet Vera Knights |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(3 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 2000) |
Role | Secretary |
Correspondence Address | 41 Barnmead Road Beckenham Kent BR3 1JF |
Director Name | Mr Stanley Frederick Blatch |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 February 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Long Meadow Close West Wickham Kent BR4 0EQ |
Director Name | Robert Brian Taylor |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 February 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Pine Avenue West Wickham Kent BR4 0LW |
Secretary Name | Janet Vera Knights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 41 Barnmead Road Beckenham Kent BR3 1JF |
Director Name | John McCartney |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | Fairfax House Neb Lane Old Oxted Surrey RH8 9JN |
Director Name | Keth Andrew White |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Gayfere Road Epsom Surrey KT17 2JU |
Director Name | Mr Gerard Keith Loty |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 February 2013(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House Fox Lane North Chertsey Surrey KT16 9HW |
Director Name | Mr Michael Anthony Williams |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 February 2013(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Global House Fox Lane North Chertsey Surrey KT16 9HW |
Secretary Name | Mr Simon White |
---|---|
Status | Resigned |
Appointed | 08 February 2013(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Global House Fox Lane North Chertsey Surrey KT16 9HW |
Director Name | Mr Chris Richard Mann |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(18 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House Fox Lane North Chertsey Surrey KT16 9HW |
Director Name | Mr Peter James Griffin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2017(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Global House, Station Place Chertsey Surrey KT16 9HW |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Website | www.21stcenturylifts.co.uk |
---|---|
Telephone | 020 86765700 |
Telephone region | London |
Registered Address | Global House Fox Lane North Chertsey Surrey KT16 9HW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
1000 at £1 | Kone PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,346,864 |
Gross Profit | £1,671,061 |
Net Worth | £1,210,192 |
Cash | £538,214 |
Current Liabilities | £1,792,783 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 October 2006 | Delivered on: 19 October 2006 Persons entitled: Barclays 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 |
---|---|
20 January 2001 | Delivered on: 25 January 2001 Satisfied on: 25 July 2008 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
23 November 2017 | Appointment of Mr Peter James Griffin as a director on 19 October 2017 (2 pages) |
---|---|
23 November 2017 | Appointment of Mr Tim John Joyce as a director on 19 October 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
15 December 2016 | Resolutions
|
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
18 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 August 2016 | Termination of appointment of Chris Richard Mann as a director on 8 August 2016 (1 page) |
8 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
6 January 2016 | Full accounts made up to 31 December 2014 (20 pages) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2015 | Appointment of Mr Chris Mann as a director on 22 September 2015 (2 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
2 September 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
9 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 February 2013 | Appointment of Mr Patrick Ian Weil as a director (2 pages) |
11 February 2013 | Termination of appointment of Robert Taylor as a director (1 page) |
11 February 2013 | Termination of appointment of Keth White as a director (1 page) |
11 February 2013 | Appointment of Mr Michael Anthony Williams as a director (2 pages) |
11 February 2013 | Termination of appointment of Stanley Blatch as a director (1 page) |
11 February 2013 | Appointment of Mr Gerard Keith Loty as a director (2 pages) |
11 February 2013 | Appointment of Mr Simon White as a secretary (1 page) |
11 February 2013 | Registered office address changed from Unit 30 the Metro Centre Kangley Bridge Road London SE26 5BW United Kingdom on 11 February 2013 (1 page) |
17 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 April 2012 | Registered office address changed from Unit 29 the Metro Business Kangley Bridge Road London SE26 5BW on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Unit 29 the Metro Business Kangley Bridge Road London SE26 5BW on 4 April 2012 (1 page) |
13 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 February 2011 | Termination of appointment of Janet Knights as a secretary (1 page) |
12 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 January 2010 | Director's details changed for Keth Andrew White on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stanley Frederick Blatch on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Robert Brian Taylor on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stanley Frederick Blatch on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Keth Andrew White on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Robert Brian Taylor on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
25 February 2009 | Return made up to 13/12/07; full list of members; amend (7 pages) |
18 February 2009 | Return made up to 13/12/08; full list of members (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 July 2008 | Resolutions
|
31 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 February 2007 | Return made up to 13/12/06; full list of members (4 pages) |
11 January 2007 | Return made up to 13/12/05; full list of members
|
19 October 2006 | Particulars of mortgage/charge (9 pages) |
13 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
24 May 2004 | Director resigned (1 page) |
30 March 2004 | Return made up to 13/12/03; full list of members (9 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: 205 high street west wickham kent BR4 0PH (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
17 October 2003 | Director resigned (1 page) |
14 June 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (3 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 December 2002 | Return made up to 13/12/02; full list of members
|
11 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 December 2001 | Return made up to 13/12/01; full list of members (8 pages) |
28 February 2001 | Memorandum and Articles of Association (1 page) |
14 February 2001 | Resolutions
|
2 February 2001 | Accounts made up to 31 March 2000 (11 pages) |
25 January 2001 | Particulars of mortgage/charge (7 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Return made up to 13/12/00; full list of members
|
16 January 2001 | New director appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
6 January 2000 | Accounts made up to 31 March 1999 (11 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
16 March 1999 | Return made up to 13/12/98; no change of members (4 pages) |
1 December 1998 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
1 December 1998 | Accounts made up to 31 March 1998 (11 pages) |
23 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Ad 13/12/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
23 December 1996 | New secretary appointed;new director appointed (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
13 December 1996 | Incorporation (13 pages) |