Addlestone
Surrey
KT15 2LE
Secretary Name | Mrs Penelope Carolyn Raggatt |
---|---|
Status | Closed |
Appointed | 10 June 2010(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 08 May 2018) |
Role | Company Director |
Correspondence Address | Cleeve House, Ledborough Gate Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ |
Secretary Name | Fleur Elizabeth Raggatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 June 2010) |
Role | Company Director |
Correspondence Address | 46 Parsons Green Lane London SW6 4HS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Dixcart House Addlestone Road Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
50 at £1 | Jeremy Paul Miles Raggatt 50.00% Ordinary |
---|---|
40 at £1 | Penelope Carolyn Raggatt 40.00% Ordinary |
10 at £1 | Fleur Elizabeth Raggatt 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £268,250 |
Gross Profit | £246,316 |
Net Worth | £79,837 |
Cash | £56,561 |
Current Liabilities | £47,681 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2018 | Application to strike the company off the register (3 pages) |
24 April 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
24 April 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
9 February 2017 | Registered office address changed from Cleeve House, Ledborough Gate Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ England to Dixcart House Addlestone Road Addlestone Surrey KT15 2LE on 9 February 2017 (1 page) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
9 February 2017 | Registered office address changed from Cleeve House, Ledborough Gate Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ England to Dixcart House Addlestone Road Addlestone Surrey KT15 2LE on 9 February 2017 (1 page) |
7 July 2016 | Secretary's details changed for Mrs Penelope Carolyn Raggatt on 1 July 2016 (1 page) |
7 July 2016 | Registered office address changed from C/O Abel Atashroo & Co 3 Elm Grove Road Ealing London W5 3JH to Cleeve House, Ledborough Gate Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ on 7 July 2016 (1 page) |
7 July 2016 | Secretary's details changed for Mrs Penelope Carolyn Raggatt on 1 July 2016 (1 page) |
7 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
7 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
7 July 2016 | Registered office address changed from C/O Abel Atashroo & Co 3 Elm Grove Road Ealing London W5 3JH to Cleeve House, Ledborough Gate Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ on 7 July 2016 (1 page) |
3 May 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
3 May 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
27 April 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
27 April 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
25 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
25 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
25 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
28 February 2013 | Director's details changed for Jeremy Paul Miles Raggat on 2 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Jeremy Paul Miles Raggat on 2 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Jeremy Paul Miles Raggat on 2 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
26 April 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
27 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
24 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Appointment of Mrs Penelope Carolyn Raggatt as a secretary (1 page) |
4 October 2010 | Appointment of Mrs Penelope Carolyn Raggatt as a secretary (1 page) |
4 October 2010 | Termination of appointment of Fleur Raggatt as a secretary (1 page) |
4 October 2010 | Termination of appointment of Fleur Raggatt as a secretary (1 page) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
3 March 2010 | Director's details changed for Jeremy Paul Miles Raggat on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Jeremy Paul Miles Raggat on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Jeremy Paul Miles Raggat on 2 March 2010 (2 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
2 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
4 March 2008 | Return made up to 02/02/08; no change of members (6 pages) |
4 March 2008 | Return made up to 02/02/08; no change of members (6 pages) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
11 March 2007 | Return made up to 02/02/07; full list of members (6 pages) |
11 March 2007 | Return made up to 02/02/07; full list of members (6 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: leslie woolfson & co chartered accountants profex house 25 school lane bushey herts WD23 1SS (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: leslie woolfson & co chartered accountants profex house 25 school lane bushey herts WD23 1SS (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: c/o abel atashroo & co 3 elm grove road ealing london W5 3JH (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: c/o abel atashroo & co 3 elm grove road ealing london W5 3JH (1 page) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
6 March 2006 | Return made up to 02/02/06; full list of members
|
6 March 2006 | Return made up to 02/02/06; full list of members
|
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
9 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
7 May 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
7 May 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
20 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
2 May 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
2 May 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: c/o abel atashroo & co 2B inworth street london SW11 3EP (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: c/o abel atashroo & co 2B inworth street london SW11 3EP (1 page) |
4 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
1 August 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
1 August 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
7 February 2002 | Return made up to 02/02/02; full list of members
|
7 February 2002 | Return made up to 02/02/02; full list of members
|
1 March 2001 | Return made up to 02/02/01; full list of members
|
1 March 2001 | Return made up to 02/02/01; full list of members
|
30 November 2000 | Full accounts made up to 31 July 2000 (12 pages) |
30 November 2000 | Full accounts made up to 31 July 2000 (12 pages) |
29 February 2000 | Ad 20/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 February 2000 | Ad 20/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
13 September 1999 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
13 September 1999 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
2 February 1999 | Incorporation (14 pages) |
2 February 1999 | Incorporation (14 pages) |