Weybridge
Surrey
KT13 8AL
Secretary Name | Mrs Anita Jane Purvis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Gary Stewart Jenkins |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Car Salesman |
Correspondence Address | 2 New Mile Court London Road Ascot Berkshire SL5 7EH |
Secretary Name | Sean Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Car Salesman |
Correspondence Address | Little Nell Saint Georges Road Weybridge Surrey KT13 0EW |
Director Name | RJP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2003(4 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2003) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Website | kcschauffeur.co.uk |
---|---|
Telephone | 0845 0510111 |
Telephone region | Unknown |
Registered Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
12 at £0.01 | Julie Johnson 5.36% Ordinary C |
---|---|
12 at £0.01 | Neil Johnson 5.36% Ordinary C |
100 at £0.01 | Anita Jane Purvis 44.64% Ordinary B |
100 at £0.01 | Sean Purvis 44.64% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £475,478 |
Cash | £591 |
Current Liabilities | £1,027,831 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
8 March 2018 | Delivered on: 16 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 9 templar court knights park kingclare road basingstoke hampshire t/no: HP712620. Outstanding |
---|---|
11 April 2008 | Delivered on: 25 September 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal charge 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: All property under t/no HP712620 (formerly part of title HP661194 and formerly known as unit 9 templar court knights park kingsclere road basingstoke) and known as unit 9 knights park kingsclere road basingstoke. Outstanding |
11 April 2008 | Delivered on: 25 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 May 2004 | Delivered on: 8 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 29/33 church road addlestone surrey,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 October 2003 | Delivered on: 15 October 2003 Persons entitled: National Westminster 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. Outstanding |
6 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
25 April 2023 | Satisfaction of charge 4 in full (1 page) |
11 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
3 May 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
1 March 2021 | Change of details for Mr Sean Purvis as a person with significant control on 26 February 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr Sean Purvis on 26 February 2021 (2 pages) |
1 March 2021 | Change of details for Mrs Anita Jane Purvis as a person with significant control on 26 February 2021 (2 pages) |
1 March 2021 | Secretary's details changed for Mrs Anita Jane Purvis on 26 February 2021 (1 page) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
12 August 2019 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page) |
24 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
3 May 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
16 March 2018 | Registration of charge 035428500005, created on 8 March 2018 (9 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (8 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (8 pages) |
10 August 2016 | Director's details changed for Sean Purvis on 9 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Sean Purvis on 9 August 2016 (2 pages) |
9 August 2016 | Secretary's details changed for Anita Jane Purvis on 9 August 2016 (1 page) |
9 August 2016 | Director's details changed for Sean Purvis on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Sean Purvis on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Sean Purvis on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Sean Purvis on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Sean Purvis on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Sean Purvis on 9 August 2016 (2 pages) |
9 August 2016 | Secretary's details changed for Anita Jane Purvis on 9 August 2016 (1 page) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
23 March 2016 | Satisfaction of charge 3 in full (2 pages) |
23 March 2016 | Satisfaction of charge 3 in full (2 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
18 July 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
18 July 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
18 July 2014 | Resolutions
|
18 July 2014 | Resolutions
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders
|
6 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders
|
6 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders
|
30 May 2014 | Resolutions
|
30 May 2014 | Resolutions
|
30 May 2014 | Sub-division of shares on 1 April 2014 (5 pages) |
30 May 2014 | Sub-division of shares on 1 April 2014 (5 pages) |
30 May 2014 | Sub-division of shares on 1 April 2014 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 September 2013 | Particulars of a mortgage or charge/co extend / charge no: 4 (6 pages) |
25 September 2013 | Particulars of a mortgage or charge/co extend / charge no: 4 (6 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Resolutions
|
1 March 2013 | Resolutions
|
28 February 2013 | Change of share class name or designation (2 pages) |
28 February 2013 | Change of share class name or designation (2 pages) |
21 February 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
15 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
19 January 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
19 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
19 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
10 September 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
10 September 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
25 June 2008 | Return made up to 08/04/08; full list of members (3 pages) |
25 June 2008 | Return made up to 08/04/08; full list of members (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
9 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
25 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
10 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
10 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
4 July 2006 | Return made up to 08/04/06; full list of members (2 pages) |
4 July 2006 | Return made up to 08/04/06; full list of members (2 pages) |
1 August 2005 | Return made up to 08/04/05; full list of members (2 pages) |
1 August 2005 | Return made up to 08/04/05; full list of members (2 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 November 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
26 November 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
24 May 2004 | Return made up to 08/04/04; full list of members (5 pages) |
24 May 2004 | Return made up to 08/04/04; full list of members (5 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page) |
11 September 2003 | Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
8 May 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
8 May 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
15 April 2003 | Return made up to 08/04/03; full list of members (5 pages) |
15 April 2003 | Return made up to 08/04/03; full list of members (5 pages) |
15 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
16 June 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
16 June 2002 | Return made up to 08/04/02; full list of members (5 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 2 green street lower sunbury middlesex TW16 6RN (1 page) |
16 June 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 2 green street lower sunbury middlesex TW16 6RN (1 page) |
16 June 2002 | Return made up to 08/04/02; full list of members (5 pages) |
3 January 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
3 January 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
19 April 2001 | Return made up to 08/04/01; no change of members (4 pages) |
19 April 2001 | Director's particulars changed (1 page) |
19 April 2001 | Return made up to 08/04/01; no change of members (4 pages) |
19 April 2001 | Director's particulars changed (1 page) |
13 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
13 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
16 June 2000 | Return made up to 08/04/00; no change of members (6 pages) |
16 June 2000 | Return made up to 08/04/00; no change of members (6 pages) |
6 June 2000 | Director's particulars changed (1 page) |
6 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2000 | Director's particulars changed (1 page) |
6 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
15 December 1999 | Resolutions
|
15 December 1999 | Resolutions
|
15 December 1999 | Resolutions
|
15 December 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
15 December 1999 | Resolutions
|
24 May 1999 | New secretary appointed;new director appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Return made up to 08/04/99; full list of members
|
24 May 1999 | New secretary appointed;new director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Return made up to 08/04/99; full list of members
|
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Secretary resigned (1 page) |
8 April 1998 | Incorporation (14 pages) |
8 April 1998 | Incorporation (14 pages) |