Chertsey
KT16 8BE
Secretary Name | Stephen Forrest |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2006(9 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Station Road Chertsey KT16 8BE |
Director Name | Eric Johann Frederick Brightwell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Wargrave House School Lane Wargrave Reading RG10 8AA |
Secretary Name | Margaret Ann Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 305 Dedworth Road Windsor Berkshire SL4 4JS |
Director Name | Peter John Balmforth |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2001) |
Role | Steel Buyer |
Correspondence Address | 1 Woolford Close Bracknell Berkshire RG42 7PR |
Secretary Name | Mrs Sheila Irene Cooksey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Waterlily" 26 Ham Island Old Windsor Windsor Berkshire SL4 2JY |
Director Name | Mr Joseph Richard Forrest |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ |
Secretary Name | Mr Nicholas Andrew Robinson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 January 2002(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Kitsmead Lane Longcross Chertsey Surrey KT16 0EF |
Website | thamesidegroup.co.uk |
---|
Registered Address | 2 Station Road Chertsey KT16 8BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr Joseph Richard Forrest 50.00% Ordinary |
---|---|
50 at £1 | Stephen Forrest 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,785 |
Cash | £46,415 |
Current Liabilities | £148,723 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
22 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
13 November 2023 | Micro company accounts made up to 31 May 2023 (5 pages) |
31 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
19 October 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
16 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
25 May 2021 | Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page) |
8 December 2020 | Confirmation statement made on 25 November 2020 with updates (3 pages) |
8 December 2020 | Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page) |
4 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 October 2019 | Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Station Road Chertsey KT16 8BE on 9 October 2019 (1 page) |
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 February 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
16 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 September 2017 | Termination of appointment of Joseph Richard Forrest as a director on 1 April 2017 (1 page) |
27 September 2017 | Cessation of Joseph Richard Forrest as a person with significant control on 1 April 2017 (1 page) |
27 September 2017 | Termination of appointment of Joseph Richard Forrest as a director on 1 April 2017 (1 page) |
27 September 2017 | Cessation of Joseph Richard Forrest as a person with significant control on 27 September 2017 (1 page) |
27 September 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
10 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
1 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
26 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Secretary's details changed for Stephen Forrest on 17 January 2012 (1 page) |
20 February 2012 | Director's details changed for Stephen Forrest on 17 January 2012 (2 pages) |
20 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Director's details changed for Joseph Richard Forrest on 17 January 2012 (2 pages) |
20 February 2012 | Director's details changed for Joseph Richard Forrest on 17 January 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Stephen Forrest on 17 January 2012 (1 page) |
20 February 2012 | Director's details changed for Stephen Forrest on 17 January 2012 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 February 2010 | Director's details changed for Stephen Forrest on 17 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Stephen Forrest on 17 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Joseph Richard Forrest on 17 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Joseph Richard Forrest on 17 January 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 3 kitsmead lane, longcross chertsey surrey KT16 0EF (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 3 kitsmead lane, longcross chertsey surrey KT16 0EF (1 page) |
20 May 2009 | Return made up to 17/01/09; full list of members (4 pages) |
20 May 2009 | Return made up to 17/01/09; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | New secretary appointed (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: charterhouse 23 london road ascot berkshire SL5 7EN (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: charterhouse 23 london road ascot berkshire SL5 7EN (1 page) |
20 January 2006 | Return made up to 17/01/06; no change of members (2 pages) |
20 January 2006 | Return made up to 17/01/06; no change of members (2 pages) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
5 March 2004 | Return made up to 17/01/04; full list of members
|
5 March 2004 | Return made up to 17/01/04; full list of members
|
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
16 April 2003 | Return made up to 17/01/03; full list of members (6 pages) |
16 April 2003 | Return made up to 17/01/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 March 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
27 March 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Return made up to 17/01/02; full list of members
|
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Return made up to 17/01/02; full list of members
|
1 May 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (12 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
26 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 31 March 1999 (14 pages) |
20 June 2000 | Full accounts made up to 31 March 1999 (14 pages) |
30 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
30 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
22 January 1999 | Return made up to 17/01/99; full list of members
|
22 January 1999 | Return made up to 17/01/99; full list of members
|
19 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: grenville court britwell road burnham slough bucks. SL1 8DF (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: grenville court britwell road burnham slough bucks. SL1 8DF (1 page) |
20 March 1998 | Return made up to 17/01/98; full list of members (6 pages) |
20 March 1998 | Return made up to 17/01/98; full list of members (6 pages) |
2 May 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
2 May 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
9 April 1997 | Company name changed summercombe ots no 56 LIMITED\certificate issued on 10/04/97 (2 pages) |
9 April 1997 | Company name changed summercombe ots no 56 LIMITED\certificate issued on 10/04/97 (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
17 January 1997 | Incorporation (15 pages) |
17 January 1997 | Incorporation (15 pages) |