Cheam
Surrey
SM2 7AJ
Director Name | Sean McGovern |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Salesman |
Correspondence Address | 9 Thorkhill Gardens Thames Ditton Surrey KT7 0UP |
Secretary Name | Mr Terrence Edward Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Carlton Tye Horley Surrey RH6 9XJ |
Director Name | Mr Christopher James Tucker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2003) |
Role | Sales Manager |
Correspondence Address | Old Station House Tonge Melbourne Derbyshire DE73 1BA |
Director Name | Sean McGovern |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2003(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 2004) |
Role | Manager |
Correspondence Address | Thornville Carlton Miniott Thirsk Yorkshire YO7 4NF |
Director Name | Ms Ans Jacobsen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirkvale Hoarwithy Herefordshire HR2 6QH Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Cheam Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 14 November 2017) |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Website | tsmcopiers.co.uk |
---|---|
Telephone | 0845 3752018 |
Telephone region | Unknown |
Registered Address | Box 211 Wey House 15 Church Street Weybridge Surrey KT13 8NA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
2 at £1 | Ans Jacobsen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £379,919 |
Cash | £206,153 |
Current Liabilities | £98,782 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 1 January 2023 (overdue) |
30 September 2011 | Delivered on: 6 October 2011 Persons entitled: The Trustees of the Cb Richard Ellis Property Trust Classification: Rent 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: All moneys from time to time standing to the credit of the account referred to in the rent deposit deed see image for full details. Outstanding |
---|---|
25 July 2008 | Delivered on: 30 July 2008 Persons entitled: Hurst Park Automobiles (Wr) Limited Classification: Rent 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: All monies standing to the credit of a deposit account see image for full details. Outstanding |
15 August 2007 | Delivered on: 21 August 2007 Persons entitled: Hurst Park Automobiles(Wr) Limited Classification: Rent 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: All monies standing to the credit of a deposit account,. See the mortgage charge document for full details. Outstanding |
7 February 2023 | Order of court to wind up (3 pages) |
---|---|
12 January 2023 | Compulsory strike-off action has been suspended (1 page) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2022 | Change of details for Mr Sean Mcgovern as a person with significant control on 25 July 2022 (2 pages) |
9 August 2022 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to Box 211 Wey House 15 Church Street Weybridge Surrey KT13 8NA on 9 August 2022 (1 page) |
25 January 2022 | Confirmation statement made on 18 December 2021 with updates (4 pages) |
21 May 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
4 January 2021 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
16 January 2020 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
21 December 2018 | Change of details for Mr Sean Mcgovern as a person with significant control on 15 June 2018 (2 pages) |
20 December 2018 | Notification of Sean Mcgovern as a person with significant control on 15 June 2018 (2 pages) |
20 December 2018 | Cessation of Ans Jacobsen as a person with significant control on 15 June 2018 (1 page) |
20 December 2018 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
28 November 2018 | Appointment of Mr Sean Mcgovern as a director on 15 June 2018 (2 pages) |
28 November 2018 | Termination of appointment of Ans Jacobsen as a director on 15 June 2018 (1 page) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
23 January 2018 | Change of details for Ms Ans Jacobsen as a person with significant control on 17 December 2016 (2 pages) |
23 January 2018 | Notification of Ans Jacobsen as a person with significant control on 6 April 2016 (2 pages) |
23 January 2018 | Notification of Ans Jacobsen as a person with significant control on 6 April 2016 (2 pages) |
23 January 2018 | Change of details for Ms Ans Jacobsen as a person with significant control on 17 December 2016 (2 pages) |
22 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
22 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
14 November 2017 | Termination of appointment of Cheam Registrars Limited as a secretary on 14 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Cheam Registrars Limited as a secretary on 14 November 2017 (1 page) |
16 March 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
16 March 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
27 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
8 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
27 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 January 2011 | Annual return made up to 18 December 2010 (4 pages) |
18 January 2011 | Annual return made up to 18 December 2010 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 January 2010 | Director's details changed for Ans Jacobsen on 1 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Ans Jacobsen on 1 November 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
18 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Ans Jacobsen on 1 November 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
22 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages) |
6 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
6 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 December 2005 | Return made up to 18/12/05; full list of members (2 pages) |
19 December 2005 | Return made up to 18/12/05; full list of members (2 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
17 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
1 February 2004 | Return made up to 18/12/03; full list of members (6 pages) |
1 February 2004 | Return made up to 18/12/03; full list of members (6 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 18/12/02; full list of members
|
15 January 2003 | Return made up to 18/12/02; full list of members
|
28 May 2002 | Registered office changed on 28/05/02 from: 3A high street cheam surrey SM3 8RQ (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 3A high street cheam surrey SM3 8RQ (1 page) |
8 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
21 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
25 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 January 1999 (2 pages) |
28 December 2000 | Accounts for a small company made up to 31 January 1999 (2 pages) |
28 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
23 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
23 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
15 January 1999 | Return made up to 18/12/98; full list of members
|
15 January 1999 | Return made up to 18/12/98; full list of members
|
12 January 1999 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
12 January 1999 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
18 December 1997 | Incorporation (21 pages) |
18 December 1997 | Incorporation (21 pages) |