Egham
Surrey
TW20 9LF
Director Name | Mr Stephen Philip Russell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(1 day after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Secretary Name | Geraldine Ann Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2000(1 day after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mr Alec James Watt |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit J3 Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE |
Director Name | Mr John Allan Flewitt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | J3 Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Website | fully-furnished.co.uk |
---|---|
Telephone | 01784 442288 |
Telephone region | Staines |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Geraldine Anne Russell 50.00% Ordinary |
---|---|
500 at £1 | Stephen Philip Russell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,038,005 |
Cash | £149,975 |
Current Liabilities | £1,417,203 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 weeks from now) |
3 May 2005 | Delivered on: 11 May 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
27 May 2003 | Delivered on: 31 May 2003 Persons entitled: Brixton Nominee Church Street Staines 1 Limited and Brixton Nominee Church Street Staines 2LIMITED Classification: Rent deposit deed Secured details: £39,127.50 due or to become due from the company to the chargee. Particulars: The amount from time to time standing to the credit of an account in the name of the landlord with the national westminster bank PLC or such other bank into which the deposit shall be paid including interest and other accruals. Outstanding |
25 February 2003 | Delivered on: 4 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Outstanding |
15 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page) |
---|---|
6 February 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
31 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
31 January 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
17 January 2022 | Change of details for Mrs Geraldine Anne Russell as a person with significant control on 17 January 2022 (2 pages) |
17 January 2022 | Change of details for Mr Stephen Philip Russell as a person with significant control on 17 January 2022 (2 pages) |
17 January 2022 | Director's details changed for Geraldine Ann Russell on 17 January 2022 (2 pages) |
17 January 2022 | Director's details changed for Mr Stephen Philip Russell on 17 January 2022 (2 pages) |
18 May 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
6 February 2020 | Change of details for Mrs Geraldine Anne Russell as a person with significant control on 6 April 2016 (2 pages) |
5 February 2020 | Change of details for Mr Stephen Philip Russell as a person with significant control on 6 April 2016 (2 pages) |
5 February 2020 | Registered office address changed from Unit J3 Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 February 2020 (1 page) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
8 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
30 October 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
8 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 June 2017 | Satisfaction of charge 2 in full (1 page) |
14 June 2017 | Satisfaction of charge 2 in full (1 page) |
14 June 2017 | Satisfaction of charge 1 in full (1 page) |
14 June 2017 | Satisfaction of charge 1 in full (1 page) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
12 January 2017 | Termination of appointment of John Allan Flewitt as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of John Allan Flewitt as a director on 31 December 2016 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Register inspection address has been changed from C/O Menzies Llp Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page) |
2 February 2016 | Register inspection address has been changed from C/O Menzies Llp Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 April 2015 | Appointment of Mr John Allan Flewitt as a director on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr John Allan Flewitt as a director on 15 April 2015 (2 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 February 2012 | Secretary's details changed for Geraldine Ann Russell on 29 January 2012 (1 page) |
6 February 2012 | Director's details changed for Mr Stephen Philip Russell on 29 January 2012 (2 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Director's details changed for Mr Stephen Philip Russell on 29 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Geraldine Ann Russell on 29 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Geraldine Ann Russell on 29 January 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Geraldine Ann Russell on 29 January 2012 (1 page) |
30 January 2012 | Termination of appointment of Alec Watt as a director (1 page) |
30 January 2012 | Termination of appointment of Alec Watt as a director (1 page) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Register(s) moved to registered inspection location (1 page) |
14 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Register(s) moved to registered inspection location (1 page) |
13 April 2011 | Register inspection address has been changed (1 page) |
13 April 2011 | Register inspection address has been changed (1 page) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 October 2010 | Registered office address changed from Unit 4 100 Church Street Staines Middlesex TW18 4YA on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from Unit 4 100 Church Street Staines Middlesex TW18 4YA on 14 October 2010 (1 page) |
30 September 2010 | Statement of company's objects (2 pages) |
30 September 2010 | Statement of company's objects (2 pages) |
15 September 2010 | Memorandum and Articles of Association (12 pages) |
15 September 2010 | Change of share class name or designation (2 pages) |
15 September 2010 | Memorandum and Articles of Association (12 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Particulars of variation of rights attached to shares (2 pages) |
15 September 2010 | Change of share class name or designation (2 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Particulars of variation of rights attached to shares (2 pages) |
5 February 2010 | Director's details changed for Geraldine Ann Russell on 5 February 2010 (2 pages) |
5 February 2010 | Appointment of Mr Alec James Watt as a director (2 pages) |
5 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Geraldine Ann Russell on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Geraldine Ann Russell on 5 February 2010 (2 pages) |
5 February 2010 | Appointment of Mr Alec James Watt as a director (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
16 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 April 2008 | Return made up to 29/01/08; full list of members (4 pages) |
10 April 2008 | Return made up to 29/01/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 August 2005 | Return made up to 29/01/05; full list of members
|
26 August 2005 | Return made up to 29/01/05; full list of members
|
11 May 2005 | Particulars of mortgage/charge (9 pages) |
11 May 2005 | Particulars of mortgage/charge (9 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 January 2004 | Return made up to 29/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 29/01/04; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 106 high street chobham surrey GU24 8NG (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 106 high street chobham surrey GU24 8NG (1 page) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
4 April 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
26 January 2003 | Return made up to 29/01/03; full list of members
|
26 January 2003 | Return made up to 29/01/03; full list of members
|
15 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Return made up to 29/01/02; full list of members
|
15 February 2002 | Return made up to 29/01/02; full list of members
|
15 February 2002 | New director appointed (2 pages) |
29 August 2001 | Ad 08/02/00--------- £ si 999@1 (2 pages) |
29 August 2001 | Ad 08/02/00--------- £ si 999@1 (2 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
1 February 2001 | Return made up to 29/01/01; full list of members
|
1 February 2001 | Return made up to 29/01/01; full list of members
|
12 July 2000 | Registered office changed on 12/07/00 from: flat b 152 west hill london SW15 3SR (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: flat b 152 west hill london SW15 3SR (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Resolutions
|
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Resolutions
|
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
31 January 2000 | Incorporation (10 pages) |
31 January 2000 | Incorporation (10 pages) |