Blenheim Road
Epsom
Surrey
KT19 9QN
Secretary Name | Lynn Gurney |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 First Quarter Blenheim Road Epsom Surrey KT19 9QN |
Director Name | Mrs Lynn Gurney |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2017(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 First Quarter, Blenheim Road Epsom KT19 9QN |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Website | blenheimroofing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 728866 |
Telephone region | Esher |
Registered Address | 17 First Quarter Blenheim Road Epsom Surrey KT19 9QN |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Court |
Built Up Area | Greater London |
1000 at £1 | Paul Gurney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £206,825 |
Cash | £2,852 |
Current Liabilities | £152,303 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
20 May 2020 | Delivered on: 28 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 July 2011 | Delivered on: 19 July 2011 Persons entitled: Cheshire West and Chester Borough Council Classification: Rent security deposit deed Secured details: £5,967.34 due or to become due from the company to the chargee. Particulars: All monies due under the terms of the rent security deposit deed. Outstanding |
6 June 2006 | Delivered on: 8 June 2006 Satisfied on: 19 July 2011 Persons entitled: Cheshire County Council Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account being the interest earning deposit account in which it will place the initial deposit being £5,976.34. see the mortgage charge document for full details. Fully Satisfied |
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
6 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
12 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
28 May 2020 | Registration of charge 033406330003, created on 20 May 2020 (41 pages) |
23 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
11 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 November 2017 | Secretary's details changed for Lynn Tipping on 23 May 2017 (1 page) |
28 November 2017 | Secretary's details changed for Lynn Tipping on 23 May 2017 (1 page) |
5 June 2017 | Appointment of Mrs Lynn Gurney as a director on 24 May 2017 (2 pages) |
5 June 2017 | Appointment of Mrs Lynn Gurney as a director on 24 May 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Amended accounts made up to 30 June 2010 (14 pages) |
7 December 2010 | Amended accounts made up to 30 June 2010 (14 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Paul Gurney on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Gurney on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Gurney on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Lynn Tipping on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Lynn Tipping on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Lynn Tipping on 5 October 2009 (1 page) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: capitol house 38 kimpton road sutton surrey SM3 9QD (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: capitol house 38 kimpton road sutton surrey SM3 9QD (1 page) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Return made up to 26/03/06; full list of members (6 pages) |
30 March 2006 | Return made up to 26/03/06; full list of members (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
27 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
2 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
2 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
4 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
17 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
11 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
31 March 2000 | Return made up to 26/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 26/03/00; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
26 August 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
30 March 1999 | Return made up to 26/03/99; no change of members (4 pages) |
30 March 1999 | Return made up to 26/03/99; no change of members (4 pages) |
25 August 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
25 August 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
20 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
20 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
17 July 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
17 July 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 51 warwick road sutton surrey SM1 4AP (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 51 warwick road sutton surrey SM1 4AP (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: 1 high st mews wimbledon village london SW19 7RG (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 1 high st mews wimbledon village london SW19 7RG (1 page) |
27 March 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
26 March 1997 | Incorporation (20 pages) |
26 March 1997 | Incorporation (20 pages) |