Church Road, Eversley
Hook
Hampshire
RG27 0PU
Secretary Name | Patricia Watters |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Wisteria Church Road, Eversley Hook Hampshire RG27 0PU |
Director Name | Mr Jason Watters |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 October 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 39 Crosby Hill Drive Crosby Hill Drive Camberley GU15 3TZ |
Director Name | Mrs Patricia Watters |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wistaria Church Road Eversley Hants Church Road Eversley Hook RG27 0PU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 020 85613838 |
---|---|
Telephone region | London |
Registered Address | 278 High Street, Uxbridge, Middlesex High Street Uxbridge UB8 1LQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £48,768 |
Cash | £84,855 |
Current Liabilities | £75,210 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
14 January 2000 | Delivered on: 20 January 2000 Satisfied on: 16 May 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
13 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
26 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
5 January 2020 | Registered office address changed from 97 Coldharbour Lane Hayes Middlesex UB3 3EF to 278 High Street, Uxbridge, Middlesex High Street Uxbridge UB8 1LQ on 5 January 2020 (1 page) |
14 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
19 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
7 February 2013 | Amended accounts made up to 30 April 2011 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 February 2013 | Amended accounts made up to 30 April 2011 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Michael Watters on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Michael Watters on 23 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 December 2006 | Return made up to 12/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 12/11/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
1 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
24 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 November 2003 | Return made up to 12/11/03; full list of members (6 pages) |
7 November 2003 | Return made up to 12/11/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
7 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
7 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
21 June 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
21 June 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
12 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
12 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
12 September 2001 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
12 September 2001 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
11 January 2001 | Return made up to 12/11/00; full list of members (6 pages) |
11 January 2001 | Return made up to 12/11/00; full list of members (6 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Incorporation (19 pages) |
12 November 1999 | Incorporation (19 pages) |