Ascot
Berkshire
SL5 9HB
Secretary Name | Carolyn Auton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1999(5 days after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | Haining Lodge Brockenhurst Road Ascot Berkshire SL5 9HB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Potential House Abbey Road Chertsey KT16 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
65 at £1 | John Philip Auton 65.00% Ordinary |
---|---|
35 at £1 | John Simon Miller 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,969 |
Cash | £1,001 |
Current Liabilities | £111,350 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
7 June 2000 | Delivered on: 9 June 2000 Persons entitled: Hsbc 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 |
---|
28 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
28 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
27 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 July 2019 | Registered office address changed from 15 Station Approach West Byfleet Surrey KT14 6NF to Potential House Abbey Road Chertsey KT16 8AL on 9 July 2019 (1 page) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
23 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 November 2015 | Register inspection address has been changed to Uch Handling Colnbrook Cargo Centre Old Bath Road Colnbrook Berks SL3 0EN (1 page) |
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Register inspection address has been changed to Uch Handling Colnbrook Cargo Centre Old Bath Road Colnbrook Berks SL3 0EN (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 November 2009 | Director's details changed for John Philip Auton on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for John Philip Auton on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 November 2008 | Return made up to 26/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 26/11/08; full list of members (3 pages) |
23 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
23 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
21 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
21 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
8 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
8 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
24 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
24 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
3 May 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
25 January 2006 | Return made up to 26/11/05; full list of members (2 pages) |
25 January 2006 | Return made up to 26/11/05; full list of members (2 pages) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
16 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
16 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
18 November 2003 | Return made up to 26/11/03; full list of members (6 pages) |
18 November 2003 | Return made up to 26/11/03; full list of members (6 pages) |
20 June 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
20 June 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
29 November 2002 | Return made up to 26/11/02; full list of members (6 pages) |
29 November 2002 | Return made up to 26/11/02; full list of members (6 pages) |
23 April 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
23 April 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
24 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
24 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 January 2001 | Return made up to 26/11/00; full list of members
|
2 January 2001 | Return made up to 26/11/00; full list of members
|
15 September 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
15 September 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
9 August 2000 | Resolutions
|
9 August 2000 | Resolutions
|
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Ad 01/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2000 | Ad 01/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: 31 corsham street london N1 6DR (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: 31 corsham street london N1 6DR (1 page) |
13 December 1999 | Director resigned (1 page) |
26 November 1999 | Incorporation (18 pages) |
26 November 1999 | Incorporation (18 pages) |