Egham
Surrey
TW20 9LF
Director Name | Mr Peter Leonard Sewell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 13 October 2015) |
Role | Insurance Company Executive |
Country of Residence | Jersey |
Correspondence Address | Chateau Roche Godaine Rue Du Puits Mahaut Grouville Jersey JE3 9BU |
Secretary Name | Karen Joyce Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Stable Cottage Glaston Hill Road Eversley Hampshire RG27 0LX |
Secretary Name | Robert Leslie Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2001) |
Role | Company Director |
Correspondence Address | No 8 Pondwicks Close St Albans Hertfordshire AL1 1DG |
Secretary Name | Diana Geffryes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 29 Gladstone Terrace Reading Road Henley On Thames Oxfordshire RG9 1AB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 2012) |
Correspondence Address | Suite A 1st Floor Midas House 62 Goldsworth Road Working Surrey GU21 6LQ |
Secretary Name | Sandringham Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2012(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 August 2019) |
Correspondence Address | 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Registered Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Mr Peter Leonard Sewell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,876,093 |
Cash | £19,344 |
Current Liabilities | £26,971 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 July 1999 | Delivered on: 18 August 1999 Persons entitled: National Counties Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including but not limited to the loan facility of £612,500.00). Particulars: Properties k/a flat 11, flat 12, flat 31, and flat 35 imperial hall city road london EC1V 2NB. 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 |
---|---|
1 August 1997 | Delivered on: 13 August 1997 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 11 imperial hall 104-122 city road london and the goodwill of the business. Undertaking and all property and assets. Outstanding |
1 August 1997 | Delivered on: 13 August 1997 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 31 imperial hall 104-122 city road london and the goodwill of the business. Undertaking and all property and assets. Outstanding |
1 August 1997 | Delivered on: 13 August 1997 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 35 imperial hall 104-122 city road london and the goodwill of the business. Undertaking and all property and assets. Outstanding |
1 August 1997 | Delivered on: 13 August 1997 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 12 imperial hall 104-122 city road london and the goodwill of the business. Undertaking and all property and assets. Outstanding |
19 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2022 | Application to strike the company off the register (1 page) |
29 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
10 September 2020 | Director's details changed for Mr William Francis Fagan on 7 September 2020 (2 pages) |
7 September 2020 | Change of details for William Francis Fagan as a person with significant control on 7 September 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 7 July 2020 with updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
7 August 2019 | Change of details for William Francis Fagan as a person with significant control on 6 April 2016 (2 pages) |
7 August 2019 | Termination of appointment of Sandringham Company Secretaries Limited as a secretary on 2 August 2019 (1 page) |
7 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for William Francis Fagan on 27 October 2015 (2 pages) |
24 May 2016 | Director's details changed for William Francis Fagan on 27 October 2015 (2 pages) |
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
26 January 2016 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
26 January 2016 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
21 December 2015 | Appointment of William Francis Fagan as a director on 13 October 2015 (3 pages) |
21 December 2015 | Appointment of William Francis Fagan as a director on 13 October 2015 (3 pages) |
12 December 2015 | Termination of appointment of Peter Leonard Sewell as a director on 13 October 2015 (2 pages) |
12 December 2015 | Termination of appointment of Peter Leonard Sewell as a director on 13 October 2015 (2 pages) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 May 2012 | Appointment of Sandringham Company Secretaries Limited as a secretary (2 pages) |
16 May 2012 | Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page) |
16 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Appointment of Sandringham Company Secretaries Limited as a secretary (2 pages) |
16 May 2012 | Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page) |
16 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
6 May 2011 | Secretary's details changed for Morley & Scott Corporate Services Limited on 1 April 2010 (2 pages) |
6 May 2011 | Secretary's details changed for Morley & Scott Corporate Services Limited on 1 April 2010 (2 pages) |
6 May 2011 | Secretary's details changed for Morley & Scott Corporate Services Limited on 1 April 2010 (2 pages) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption full accounts made up to 30 April 2010 (16 pages) |
27 August 2010 | Total exemption full accounts made up to 30 April 2010 (16 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
13 March 2010 | Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page) |
13 March 2010 | Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page) |
12 February 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 12 February 2010 (1 page) |
10 October 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
10 October 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
30 July 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
30 July 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
12 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (10 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (10 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
16 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
10 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
20 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
20 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
30 May 2003 | Return made up to 28/04/03; full list of members
|
30 May 2003 | Return made up to 28/04/03; full list of members
|
27 February 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
27 February 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
10 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
7 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
7 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page) |
22 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
7 June 2000 | Return made up to 28/04/00; full list of members
|
7 June 2000 | Return made up to 28/04/00; full list of members
|
17 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
17 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
18 August 1999 | Particulars of mortgage/charge (4 pages) |
18 August 1999 | Particulars of mortgage/charge (4 pages) |
6 July 1999 | Return made up to 28/04/99; no change of members (4 pages) |
6 July 1999 | Return made up to 28/04/99; no change of members (4 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Ad 13/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 1999 | Ad 13/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
26 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
26 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
8 May 1998 | Return made up to 28/04/98; full list of members
|
8 May 1998 | Return made up to 28/04/98; full list of members
|
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New director appointed (3 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: 120 east road london N1 6AA (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: 120 east road london N1 6AA (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New director appointed (3 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
28 April 1997 | Incorporation (15 pages) |
28 April 1997 | Incorporation (15 pages) |