Hillswood Business Park
Chertsey
Surrey
KT16 0RS
Director Name | Ms Kelly Hyams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(13 years, 3 months after company formation) |
Appointment Duration | 12 years |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS |
Secretary Name | Mr Andrew Stephen Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Clarendon Gardens London W9 1AY |
Secretary Name | Ms Kelly Hyams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 03 September 2020) |
Role | Company Director |
Correspondence Address | C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
9 at £1 | Jeffery Hyams 90.00% Ordinary |
---|---|
1 at £1 | Kelly Joyce Kemp 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £424,986 |
Cash | £266,239 |
Current Liabilities | £67,999 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 3 weeks from now) |
1 June 2009 | Delivered on: 10 June 2009 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 January 2024 | Confirmation statement made on 13 January 2024 with updates (4 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
13 January 2023 | Confirmation statement made on 13 January 2023 with updates (4 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
24 October 2022 | Director's details changed for Mr Jeffrey Hyams on 24 October 2022 (2 pages) |
24 October 2022 | Director's details changed for Ms Kelly Hyams on 24 October 2022 (2 pages) |
24 October 2022 | Registered office address changed from C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS England to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 24 October 2022 (1 page) |
24 October 2022 | Change of details for Mr Jeffrey Hyams as a person with significant control on 24 October 2022 (2 pages) |
24 October 2022 | Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 24 October 2022 (1 page) |
13 January 2022 | Confirmation statement made on 13 January 2022 with updates (4 pages) |
30 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (5 pages) |
30 September 2020 | Termination of appointment of Kelly Hyams as a secretary on 3 September 2020 (1 page) |
29 September 2020 | Director's details changed for Mr Jeffrey Hyams on 1 September 2020 (2 pages) |
28 September 2020 | Secretary's details changed for Ms Kelly Kemp on 3 September 2020 (1 page) |
28 September 2020 | Termination of appointment of a secretary (1 page) |
28 September 2020 | Change of details for Mr Jeffery Hyams as a person with significant control on 1 September 2020 (2 pages) |
3 September 2020 | Director's details changed for Ms Kelly Joyce Kemp on 19 April 2012 (2 pages) |
24 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
27 November 2018 | Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 27 November 2018 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
15 October 2018 | Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 15 October 2018 (1 page) |
15 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 February 2016 | Registered office address changed from C/O C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from C/O C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 17 February 2016 (1 page) |
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 January 2015 | Annual return made up to 13 January 2015 Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 13 January 2015 Statement of capital on 2015-01-19
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 July 2014 | Registered office address changed from 2Nd Floor 9-13 Cursitor Street London EC4A 1LL England to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 2Nd Floor 9-13 Cursitor Street London EC4A 1LL England to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 14 July 2014 (1 page) |
12 July 2014 | Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 12 July 2014 (1 page) |
12 July 2014 | Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 12 July 2014 (1 page) |
11 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 April 2012 | Appointment of Ms Kelly Joyce Kemp as a director (2 pages) |
19 April 2012 | Appointment of Ms Kelly Joyce Kemp as a director (2 pages) |
3 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 January 2011 | Secretary's details changed for Kelly Kemp on 13 January 2011 (1 page) |
14 January 2011 | Director's details changed for Mr Jeffrey Hyams on 13 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Mr Jeffrey Hyams on 13 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Secretary's details changed for Kelly Kemp on 13 January 2011 (1 page) |
14 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
17 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
17 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
2 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Jeffrey Hyams on 13 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Jeffrey Hyams on 13 January 2010 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 March 2009 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
17 March 2009 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
14 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
22 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
5 March 2007 | Return made up to 13/01/07; full list of members (6 pages) |
5 March 2007 | Return made up to 13/01/07; full list of members (6 pages) |
8 May 2006 | Return made up to 13/01/06; full list of members
|
8 May 2006 | Return made up to 13/01/06; full list of members
|
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | New secretary appointed (1 page) |
19 December 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
19 December 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
15 March 2005 | Return made up to 13/01/05; full list of members
|
15 March 2005 | Return made up to 13/01/05; full list of members
|
29 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
29 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: rooms 405-410 radnor house 93-97 regent street london W1B 4ES (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: rooms 405-410 radnor house 93-97 regent street london W1B 4ES (1 page) |
12 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
22 January 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
22 January 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
10 March 2003 | Return made up to 13/01/03; full list of members (6 pages) |
10 March 2003 | Return made up to 13/01/03; full list of members (6 pages) |
19 March 2002 | Return made up to 13/01/02; full list of members
|
19 March 2002 | Return made up to 13/01/02; full list of members
|
10 September 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
10 September 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
2 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
15 April 2000 | Return made up to 13/01/00; full list of members (6 pages) |
15 April 2000 | Return made up to 13/01/00; full list of members (6 pages) |
6 April 1999 | Ad 03/03/99--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
6 April 1999 | Ad 03/03/99--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: 83 leonard street london EC2A 4QS (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: 83 leonard street london EC2A 4QS (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
13 January 1999 | Incorporation (16 pages) |
13 January 1999 | Incorporation (16 pages) |