Egham
Surrey
TW20 9LF
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Katrina Tatam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Hanoverian Way Whiteley Fareham Hampshire PO15 7JT |
Director Name | Mr Peter Leonard Sewell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 6 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 | Guy Dominic Garrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 9 Heywood Drive Bagshot Surrey GU19 5DL |
Secretary Name | Robert Leslie Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(11 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, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | The Old House Mill Lane Henley On Thames Oxfordshire RG9 4HB |
Secretary Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2012) |
Correspondence Address | Midas House Suite A, 1st Floor 62 Goldsworth Road Working Surrey GU21 6LQ |
Secretary Name | Sandringham Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2012(14 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 June 2017) |
Correspondence Address | Suite 1 A First Floor Midas House 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 |
50.1k at £0.2 | Mr Peter Leonard Sewell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £546,741 |
Cash | £45,099 |
Current Liabilities | £393,267 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 September 1998 | Delivered on: 1 October 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 104 holland road l/b kensington & chelsea-BGL5657. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
30 June 1998 | Delivered on: 3 July 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 13 holland road kensington london t/n 316771. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 May 1998 | Delivered on: 8 May 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 273 westbourne park road london W.11; t/no ngl 192393. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
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 no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 June 2020 | Change of details for William Francis Fagan as a person with significant control on 6 April 2016 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
31 July 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 (10 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) |
8 June 2017 | Termination of appointment of Sandringham Company Secretaries Limited as a secretary on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Sandringham Company Secretaries Limited as a secretary on 7 June 2017 (1 page) |
20 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 2 February 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) |
12 April 2016 | Director's details changed for William Francis Fagan on 1 December 2015 (2 pages) |
12 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for William Francis Fagan on 1 December 2015 (2 pages) |
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) |
31 December 2015 | Appointment of William Francis Fagan as a director on 13 October 2015 (3 pages) |
31 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) |
12 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page) |
1 March 2012 | Appointment of Sandringham Company Secretaries Limited as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Appointment of Sandringham Company Secretaries Limited as a secretary (2 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) |
10 February 2011 | Secretary's details changed for Morley & Scott Corporate Services Limited on 1 January 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Morley & Scott Corporate Services Limited on 1 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Secretary's details changed for Morley & Scott Corporate Services Limited on 1 January 2011 (2 pages) |
13 September 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
13 September 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
6 September 2010 | Previous accounting period shortened from 31 July 2010 to 30 April 2010 (3 pages) |
6 September 2010 | Previous accounting period shortened from 31 July 2010 to 30 April 2010 (3 pages) |
12 March 2010 | Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page) |
12 March 2010 | Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page) |
4 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
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) |
17 December 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
17 December 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
30 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
30 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
18 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
2 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
2 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
12 March 2007 | Return made up to 02/02/07; full list of members (6 pages) |
12 March 2007 | Return made up to 02/02/07; full list of members (6 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
30 March 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
30 March 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
10 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
10 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
13 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
29 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
29 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
14 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
14 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
12 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
12 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
1 March 2003 | Return made up to 02/02/03; full list of members
|
1 March 2003 | Return made up to 02/02/03; full list of members
|
13 August 2002 | Amended accounts made up to 31 July 2001 (12 pages) |
13 August 2002 | Amended accounts made up to 31 July 2001 (12 pages) |
1 June 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
1 June 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
8 March 2002 | Return made up to 02/02/02; full list of members
|
8 March 2002 | Return made up to 02/02/02; full list of members
|
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
18 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
18 June 2001 | Full accounts made up to 31 July 2000 (12 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) |
17 February 2000 | Return made up to 02/02/00; full list of members
|
17 February 2000 | Return made up to 02/02/00; full list of members
|
29 December 1999 | Full accounts made up to 31 July 1999 (11 pages) |
29 December 1999 | Full accounts made up to 31 July 1999 (11 pages) |
25 February 1999 | Return made up to 02/02/99; full list of members
|
25 February 1999 | Return made up to 02/02/99; full list of members
|
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 December 1998 | Particulars of contract relating to shares (4 pages) |
16 December 1998 | Particulars of contract relating to shares (4 pages) |
16 December 1998 | Ad 01/09/98--------- £ si [email protected]=20 £ ic 10001/10021 (2 pages) |
16 December 1998 | Ad 01/09/98--------- £ si [email protected]=20 £ ic 10001/10021 (2 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Director's particulars changed (1 page) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
7 May 1998 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
28 April 1998 | Ad 20/04/98--------- £ si [email protected]=9999 £ ic 2/10001 (2 pages) |
28 April 1998 | Ad 20/04/98--------- £ si [email protected]=9999 £ ic 2/10001 (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
28 April 1998 | Location of register of members (1 page) |
28 April 1998 | Location of register of members (1 page) |
23 April 1998 | New director appointed (3 pages) |
23 April 1998 | New director appointed (3 pages) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Company name changed down print LIMITED\certificate issued on 17/04/98 (2 pages) |
16 April 1998 | Company name changed down print LIMITED\certificate issued on 17/04/98 (2 pages) |
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Conve 06/04/98 (1 page) |
11 April 1998 | Resolutions
|
11 April 1998 | Conve 06/04/98 (1 page) |
11 April 1998 | Nc inc already adjusted 06/04/98 (1 page) |
11 April 1998 | Nc inc already adjusted 06/04/98 (1 page) |
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
2 February 1998 | Incorporation (22 pages) |
2 February 1998 | Incorporation (22 pages) |