Eversley Way
Egham
TW20 8RY
Director Name | Mr Surinder Kandola |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fortune House Crabtree Office Village Eversley Way Egham TW20 8RY |
Director Name | Juliet Nicola Mary Liebenberg |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crix Forest Road Binfield Berkshire RG42 4DU |
Director Name | Mr Kevin David Liebenberg |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crix Forest Road Binfield Berkshire RG42 4DU |
Secretary Name | Juliet Nicola Mary Liebenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crix Forest Road Binfield Berkshire RG42 4DU |
Director Name | Mr Gurprit Dhaliwal |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2022(24 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fortune House Crabtree Office Village Eversley Way Egham TW20 8RY |
Director Name | Mr Surinder Kandola |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 19 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fortune House Crabtree Office Village Eversley Way Egham TW20 8RY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 07 932947641 |
---|---|
Telephone region | Mobile |
Registered Address | Fortune House Crabtree Office Village Eversley Way Egham TW20 8RY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
103 at £1 | Mr Kevin David Liebenberg 51.50% Ordinary |
---|---|
97 at £1 | Mrs Juliet Nicola Mary Liebenberg 48.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £793,276 |
Cash | £822,917 |
Current Liabilities | £1,032,247 |
Latest Accounts | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 16 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 16 March |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 1 day from now) |
17 September 2007 | Delivered on: 28 September 2007 Satisfied on: 15 December 2015 Persons entitled: Hsbc Asset Finance (UK) Limited Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64 shares in the ship "cape velvet of poole" and its appurtenances. Fully Satisfied |
---|---|
17 September 2007 | Delivered on: 21 September 2007 Satisfied on: 15 December 2015 Persons entitled: Hsbc Asset Finance (UK) Limited Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title gaurantee thereby: mortgaged and charged the ship in favour of the lender, assigned absolutely to the lender all policies and contracts of insurance. See the mortgage charge document for full details. Fully Satisfied |
16 October 2006 | Delivered on: 27 October 2006 Satisfied on: 15 October 2007 Persons entitled: Barclays Bank PLC Classification: Marine mortgage 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: The motorship cape velvet official number 911632. Fully Satisfied |
17 September 1997 | Delivered on: 20 September 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Outstanding |
4 December 2023 | Total exemption full accounts made up to 16 March 2023 (10 pages) |
---|---|
12 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2022 | Total exemption full accounts made up to 16 March 2022 (10 pages) |
7 September 2022 | Previous accounting period extended from 31 December 2021 to 16 March 2022 (1 page) |
9 June 2022 | Confirmation statement made on 29 April 2022 with updates (4 pages) |
7 June 2022 | Termination of appointment of Surinder Kandola as a director on 19 March 2022 (1 page) |
19 May 2022 | Appointment of Mr Surinder Kandola as a director on 17 March 2022 (2 pages) |
18 March 2022 | Notification of Dpsk Limited as a person with significant control on 17 March 2022 (2 pages) |
17 March 2022 | Cessation of Juliet Nicola Mary Liebenberg as a person with significant control on 17 March 2022 (1 page) |
17 March 2022 | Cessation of Kevin David Liebenberg as a person with significant control on 17 March 2022 (1 page) |
17 March 2022 | Termination of appointment of Kevin David Liebenberg as a director on 17 March 2022 (1 page) |
17 March 2022 | Termination of appointment of Juliet Nicola Mary Liebenberg as a secretary on 17 March 2022 (1 page) |
17 March 2022 | Termination of appointment of Juliet Nicola Mary Liebenberg as a director on 17 March 2022 (1 page) |
17 March 2022 | Termination of appointment of Gurprit Dhaliwal as a director on 17 March 2022 (1 page) |
17 March 2022 | Appointment of Mr Surinder Kandola as a director on 17 March 2022 (2 pages) |
17 March 2022 | Registered office address changed from Crix Forest Road Binfield Berkshire RG42 4DU to Fortune House Crabtree Office Village Eversley Way Egham TW20 8RY on 17 March 2022 (1 page) |
17 March 2022 | Appointment of Mr Gurprit Dhaliwal as a director on 17 March 2022 (2 pages) |
17 March 2022 | Appointment of Mr Gurprit Dhaliwal as a director on 17 March 2022 (2 pages) |
15 March 2022 | Satisfaction of charge 1 in full (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
31 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 May 2020 | Confirmation statement made on 29 April 2020 with updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 June 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
15 December 2015 | Satisfaction of charge 4 in full (1 page) |
15 December 2015 | Satisfaction of charge 3 in full (1 page) |
15 December 2015 | Satisfaction of charge 4 in full (1 page) |
15 December 2015 | Satisfaction of charge 3 in full (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
27 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 June 2011 | Amended accounts made up to 31 December 2009 (7 pages) |
20 June 2011 | Amended accounts made up to 31 December 2009 (7 pages) |
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Kevin David Liebenberg on 29 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Juliet Nicola Mary Liebenberg on 29 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Kevin David Liebenberg on 29 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Juliet Nicola Mary Liebenberg on 29 April 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 July 2009 | Return made up to 29/04/09; full list of members (4 pages) |
21 July 2009 | Return made up to 29/04/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
5 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Return made up to 29/04/07; no change of members (7 pages) |
31 July 2007 | Return made up to 29/04/07; no change of members (7 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 June 2006 | Return made up to 29/04/06; full list of members (8 pages) |
5 June 2006 | Return made up to 29/04/06; full list of members (8 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
19 May 2005 | Return made up to 29/04/05; no change of members (2 pages) |
19 May 2005 | Return made up to 29/04/05; no change of members (2 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 30 yorkshire place warfield bracknell berkshire RG42 3XE (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 30 yorkshire place warfield bracknell berkshire RG42 3XE (1 page) |
10 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
10 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 June 2004 | Ad 01/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
2 June 2004 | Ad 01/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Nc inc already adjusted 29/12/03 (1 page) |
20 April 2004 | Resolutions
|
20 April 2004 | Nc inc already adjusted 29/12/03 (1 page) |
8 December 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
22 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
15 October 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
15 October 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
26 June 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
26 June 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
24 April 2002 | Return made up to 29/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 29/04/02; full list of members (7 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (14 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (14 pages) |
4 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page) |
2 August 2000 | Accounts made up to 30 September 1999 (16 pages) |
2 August 2000 | Accounts made up to 30 September 1999 (16 pages) |
23 May 2000 | Return made up to 29/04/00; full list of members
|
23 May 2000 | Return made up to 29/04/00; full list of members
|
29 March 2000 | Registered office changed on 29/03/00 from: 61 thames street windsor berkshire SL4 1QW (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 61 thames street windsor berkshire SL4 1QW (1 page) |
13 May 1999 | Return made up to 29/04/99; no change of members (4 pages) |
13 May 1999 | Return made up to 29/04/99; no change of members (4 pages) |
1 March 1999 | Accounts made up to 30 September 1998 (12 pages) |
1 March 1999 | Accounts made up to 30 September 1998 (12 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
21 May 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
21 May 1997 | Ad 29/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1997 | Ad 29/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | New secretary appointed;new director appointed (2 pages) |
2 May 1997 | New secretary appointed;new director appointed (2 pages) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
29 April 1997 | Incorporation (15 pages) |
29 April 1997 | Incorporation (15 pages) |