Carters Lane
Old Woking
Surrey
GU22 8JQ
Secretary Name | Lisa Marie Randall |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 1997(2 days after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carters Lane Cottages Carters Lane Woking Surrey GU22 8JQ |
Director Name | Lisa Marie Randall |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2005(8 years after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carters Lane Cottages Carters Lane Woking Surrey GU22 8JQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 01483 760889 |
---|---|
Telephone region | Guildford |
Registered Address | 29 Blackwood Close West Byfleet Surrey KT14 6PP |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | John Randall 51.00% Ordinary |
---|---|
49 at £1 | Mrs Lisa Marie Randall 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,727 |
Cash | £44,456 |
Current Liabilities | £34,631 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 22 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
30 March 2023 | Notification of Cav Groundworks Ltd as a person with significant control on 1 March 2023 (2 pages) |
30 March 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
30 March 2023 | Cessation of John Randall as a person with significant control on 1 March 2022 (1 page) |
30 March 2023 | Cessation of Lisa Marie Randall as a person with significant control on 1 March 2022 (1 page) |
30 March 2023 | Appointment of Mr Terry Green as a director on 1 March 2022 (2 pages) |
23 March 2023 | Termination of appointment of Lisa Marie Randall as a director on 1 March 2022 (1 page) |
23 March 2023 | Termination of appointment of John Randall as a director on 1 March 2022 (1 page) |
23 March 2023 | Termination of appointment of Lisa Marie Randall as a secretary on 1 March 2022 (1 page) |
21 March 2023 | Appointment of Mr Colin Lopez as a director on 1 March 2022 (2 pages) |
20 March 2023 | Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom to 29 Blackwood Close West Byfleet Surrey KT14 6PP on 20 March 2023 (1 page) |
28 February 2022 | Confirmation statement made on 22 January 2022 with updates (5 pages) |
27 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
27 January 2022 | Change of share class name or designation (2 pages) |
24 January 2022 | Resolutions
|
24 January 2022 | Memorandum and Articles of Association (36 pages) |
24 January 2022 | Registered office address changed from 10 High Street Epsom Surrey KT19 8AD England to Sundial House 98 High Street Horsell Woking Surrey GU21 4SU on 24 January 2022 (1 page) |
28 October 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
27 January 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
2 November 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
7 November 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
23 April 2019 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 10 High Street Epsom Surrey KT19 8AD on 23 April 2019 (1 page) |
25 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
23 January 2019 | Change of details for John Randall as a person with significant control on 23 January 2019 (2 pages) |
15 October 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
29 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
10 January 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
10 January 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
2 December 2013 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2 December 2013 (1 page) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
31 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 June 2011 | Registered office address changed from Bank Chambers, 15 High Road Byfleet Surrey KT14 7QH on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from Bank Chambers, 15 High Road Byfleet Surrey KT14 7QH on 15 June 2011 (1 page) |
2 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 23A high road byfleet surrey KT14 7QH (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 23A high road byfleet surrey KT14 7QH (1 page) |
5 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
7 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
14 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
14 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
14 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
10 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
12 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
12 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
6 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
1 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
1 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 February 2000 | Return made up to 05/02/00; no change of members (6 pages) |
22 February 2000 | Return made up to 05/02/00; no change of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
16 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 March 1998 | Return made up to 05/02/98; full list of members (5 pages) |
5 March 1998 | Return made up to 05/02/98; full list of members (5 pages) |
25 June 1997 | Ad 09/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 1997 | Ad 09/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
17 March 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Incorporation (16 pages) |
5 February 1997 | Incorporation (16 pages) |