Egham
Surrey
TW20 9LF
Director Name | Mr Peter Leonard Sewell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(6 months, 1 week after company formation) |
Appointment Duration | 17 years, 2 months (resigned 10 December 2015) |
Role | Insurance Company Executive |
Country of Residence | Jersey |
Correspondence Address | Chateau Roche Godaine Rue Du Puits Mahaut Grouville Jersey JE3 9BU |
Secretary Name | Robert Leslie Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 April 2011) |
Role | Company Director |
Correspondence Address | No 8 Pondwicks Close St Albans Hertfordshire AL1 1DG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 40.00% Ordinary |
---|---|
1 at £1 | Andriana Elizabeth Speirs 20.00% Ordinary |
1 at £1 | Kylie Grieves & Ian Maude 20.00% Ordinary |
1 at £1 | Marieke Elizabeth Owenell 20.00% Ordinary |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 September 2020 | Director's details changed for Mr William Francis Fagan on 7 September 2020 (2 pages) |
---|---|
7 September 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 April 2017 (3 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) |
7 July 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
5 September 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
26 August 2016 | Appointment of Mr William Francis Fagan as a director on 10 December 2015 (2 pages) |
26 August 2016 | Appointment of Mr William Francis Fagan as a director on 10 December 2015 (2 pages) |
25 August 2016 | Termination of appointment of Peter Leonard Sewell as a director on 10 December 2015 (1 page) |
25 August 2016 | Termination of appointment of Peter Leonard Sewell as a director on 10 December 2015 (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 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) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
29 July 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
29 July 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
10 August 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
20 April 2011 | Termination of appointment of Robert Green as a secretary (1 page) |
20 April 2011 | Termination of appointment of Robert Green as a secretary (1 page) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 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) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
9 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
21 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
3 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 02/04/07; full list of members (3 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 02/04/07; full list of members (3 pages) |
18 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
18 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
10 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
30 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
30 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
29 March 2005 | Return made up to 02/04/05; full list of members (7 pages) |
29 March 2005 | Return made up to 02/04/05; full list of members (7 pages) |
19 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
10 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
2 July 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
2 July 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
2 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
2 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
3 June 2003 | Return made up to 02/04/03; full list of members (7 pages) |
3 June 2003 | Return made up to 02/04/03; full list of members (7 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
14 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
14 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
9 August 2001 | Return made up to 02/04/01; full list of members (7 pages) |
9 August 2001 | Return made up to 02/04/01; full list of members (7 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: edinburgh house 43/51 windsor road slough berkshire SL1 2HB (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: edinburgh house 43/51 windsor road slough berkshire SL1 2HB (1 page) |
30 April 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
30 April 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
22 June 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
22 June 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
19 June 2000 | Return made up to 02/04/00; full list of members (8 pages) |
19 June 2000 | Return made up to 02/04/00; full list of members (8 pages) |
11 January 2000 | Return made up to 02/04/99; full list of members
|
11 January 2000 | Return made up to 02/04/99; full list of members
|
2 November 1998 | Memorandum and Articles of Association (13 pages) |
2 November 1998 | Memorandum and Articles of Association (13 pages) |
31 October 1998 | Resolutions
|
31 October 1998 | Resolutions
|
21 October 1998 | Company name changed chedgift property management lim ited\certificate issued on 22/10/98 (2 pages) |
21 October 1998 | Company name changed chedgift property management lim ited\certificate issued on 22/10/98 (2 pages) |
2 April 1998 | Incorporation (18 pages) |
2 April 1998 | Incorporation (18 pages) |