Briar Road, Send
Woking
Surrey
GU23 7AN
Secretary Name | Mrs Yvonne Louise Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2003(5 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakewood Briar Road Send Woking Surrey GU23 7AN |
Director Name | Alastair Duncan Bissett Cormack |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 March 2003) |
Role | Arboriculturalist |
Correspondence Address | 2 South Road Bisley Woking Surrey GU24 9ES |
Secretary Name | Yvonne Louise White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 3 Bonners Close Westfield Woking Surrey GU22 9RA |
Secretary Name | Alastair Duncan Bissett Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2003) |
Role | Arborist |
Correspondence Address | 2 South Road Bisley Woking Surrey GU24 9ES |
Director Name | Dale Edwards |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 2007) |
Role | Tree Surgeon |
Correspondence Address | 67 Northside The Cardinals Tongham Surrey GU10 1ED |
Director Name | Mrs Yvonne Louise Mitchell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lakewood Briar Road Send Woking Surrey GU23 7AN |
Director Name | Robert Sawyer |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 2007) |
Role | Tree Surgeon |
Correspondence Address | 9 Wingfield Close New Haw Addlestone Surrey KT15 3BX |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.advancedtreeservices.co.uk |
---|
Registered Address | 438 Streatham High Road London SW16 3PX |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Mr D.g. Mitchell 99.94% Ordinary |
---|---|
1 at £1 | Daron Gilliatt Mitchell 0.02% Ordinary A |
1 at £1 | Daron Gilliatt Mitchell 0.02% Ordinary B |
1 at £1 | Daron Gilliatt Mitchell 0.02% Ordinary C |
Year | 2014 |
---|---|
Turnover | £1,572,628 |
Gross Profit | £226,054 |
Net Worth | £199,955 |
Cash | £5,766 |
Current Liabilities | £512,465 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 23 April 2024 (5 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
15 February 2007 | Delivered on: 17 February 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation P20962746400001 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
12 August 1997 | Delivered on: 19 August 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
13 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
9 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
29 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (11 pages) |
28 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
10 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
6 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
27 January 2016 | Total exemption full accounts made up to 30 April 2015 (16 pages) |
27 January 2016 | Total exemption full accounts made up to 30 April 2015 (16 pages) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
2 February 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
2 February 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
3 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
10 January 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
10 January 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
4 December 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
28 September 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
17 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
1 September 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
17 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Daron Gilliatt Mitchell on 23 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Daron Gilliatt Mitchell on 23 April 2010 (2 pages) |
15 September 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
15 September 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
7 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
7 January 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
7 January 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
21 November 2008 | Return made up to 23/04/08; full list of members (4 pages) |
21 November 2008 | Return made up to 23/04/08; full list of members (4 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from lakewood briar road, send woking surrey GU23 7AN (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from lakewood briar road, send woking surrey GU23 7AN (1 page) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
3 August 2007 | Return made up to 23/04/07; no change of members (6 pages) |
3 August 2007 | Return made up to 23/04/07; no change of members (6 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
29 January 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
1 August 2006 | Return made up to 23/04/06; no change of members (8 pages) |
1 August 2006 | Return made up to 23/04/06; no change of members (8 pages) |
20 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
20 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
10 May 2005 | Return made up to 23/04/05; full list of members (8 pages) |
10 May 2005 | Return made up to 23/04/05; full list of members (8 pages) |
18 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
18 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
14 July 2004 | Return made up to 23/04/04; full list of members (6 pages) |
14 July 2004 | Return made up to 23/04/04; full list of members (6 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Ad 31/01/04--------- £ si 3@1=3 £ ic 5000/5003 (2 pages) |
14 May 2004 | Ad 31/01/04--------- £ si 3@1=3 £ ic 5000/5003 (2 pages) |
14 May 2004 | Resolutions
|
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
7 July 2003 | Return made up to 23/04/03; full list of members (7 pages) |
7 July 2003 | Return made up to 23/04/03; full list of members (7 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: potters market garden send hill send woking surrey GU23 7HT (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: potters market garden send hill send woking surrey GU23 7HT (1 page) |
2 May 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
2 May 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
13 March 2003 | Secretary resigned;director resigned (1 page) |
13 March 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 3 bonners close westfield woking surrey GU22 9RA (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 3 bonners close westfield woking surrey GU22 9RA (1 page) |
28 May 2002 | Return made up to 23/04/02; full list of members
|
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Return made up to 23/04/02; full list of members
|
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Secretary resigned (1 page) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
20 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
20 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
4 August 2000 | Return made up to 23/04/00; full list of members (6 pages) |
4 August 2000 | Return made up to 23/04/00; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
17 February 2000 | Return made up to 23/04/99; no change of members (4 pages) |
17 February 2000 | Return made up to 23/04/99; no change of members (4 pages) |
25 February 1999 | Ad 01/08/97--------- £ si 5998@1 (2 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Ad 01/08/97--------- £ si 5998@1 (2 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
25 February 1999 | Resolutions
|
20 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
20 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
24 October 1997 | Accounting reference date extended from 31/07/97 to 30/04/98 (1 page) |
24 October 1997 | Accounting reference date extended from 31/07/97 to 30/04/98 (1 page) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
9 July 1997 | Accounting reference date shortened from 30/04/98 to 31/07/97 (1 page) |
9 July 1997 | Accounting reference date shortened from 30/04/98 to 31/07/97 (1 page) |
27 June 1997 | Ad 20/06/97--------- £ si 5500@1=5500 £ ic 2/5502 (2 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | £ nc 1000/6500 19/06/97 (1 page) |
27 June 1997 | Resolutions
|
27 June 1997 | Ad 20/06/97--------- £ si 5500@1=5500 £ ic 2/5502 (2 pages) |
27 June 1997 | £ nc 1000/6500 19/06/97 (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
15 May 1997 | Company name changed gatesign LIMITED\certificate issued on 16/05/97 (2 pages) |
15 May 1997 | Company name changed gatesign LIMITED\certificate issued on 16/05/97 (2 pages) |
23 April 1997 | Incorporation (15 pages) |
23 April 1997 | Incorporation (15 pages) |