Woking
Surrey
GU22 9RB
Director Name | Mr Keng Seng Chong |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Willowside London Colney St. Albans Hertfordshire AL2 1DP |
Director Name | Sheila Elizabeth Rosamond |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Fordbridge Road Ashford Middlesex TW15 2SG |
Secretary Name | Sheila Elizabeth Rosamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Fordbridge Road Ashford Middlesex TW15 2SG |
Director Name | Carol Ann Goddard |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 day after company formation) |
Appointment Duration | 2 years (resigned 28 February 2002) |
Role | Secretary |
Correspondence Address | Hockford Cottage Hockfrod Close Pirbright Surrey GU24 0DB |
Director Name | Andrew Green |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 day after company formation) |
Appointment Duration | 2 years (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 22 Camellia Court West End Woking Surrey GU24 9XQ |
Director Name | Mr Russell Hedges |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 day after company formation) |
Appointment Duration | 1 day (resigned 18 February 2000) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Nyasa Barrack Pass St John'S Woking Surrey GU21 8UA |
Secretary Name | Carol Ann Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 day after company formation) |
Appointment Duration | 2 years (resigned 28 February 2002) |
Role | Secretary |
Correspondence Address | Hockford Cottage Hockfrod Close Pirbright Surrey GU24 0DB |
Secretary Name | Mr Russell Hedges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 day after company formation) |
Appointment Duration | 1 day (resigned 18 February 2000) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Nyasa Barrack Pass St John'S Woking Surrey GU21 8UA |
Director Name | Mrs Gaynor Louise O'Neill |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Northwood Avenue Knaphill Woking Surrey GU21 2ES |
Secretary Name | Mrs Gaynor Louise O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Northwood Avenue Knaphill Woking Surrey GU21 2ES |
Registered Address | 400 Harrow Road London W9 2HU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Paul Parkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £345,610 |
Gross Profit | £55,737 |
Net Worth | £191,102 |
Current Liabilities | £298,128 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 January 2015 | Delivered on: 24 January 2015 Persons entitled: Pamela Anne Mckewon Robert Michael Mckewon Classification: A registered charge Particulars: F/H land and new house meadway drive new haw road addlestone surrey t/no SY824212. Outstanding |
---|---|
23 June 2005 | Delivered on: 6 July 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 |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
---|---|
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2017 | Second filing of the annual return made up to 16 February 2016 (23 pages) |
6 December 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
4 May 2016 | Satisfaction of charge 039271960002 in full (4 pages) |
18 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
8 January 2016 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
10 November 2015 | Total exemption full accounts made up to 28 February 2015 (19 pages) |
12 August 2015 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
24 January 2015 | Registration of charge 039271960002, created on 14 January 2015 (24 pages) |
24 September 2014 | Director's details changed for Mr Russell Hedges on 9 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Russell Hedges on 9 September 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Russell Hedges on 17 February 2013 (2 pages) |
26 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
29 January 2014 | Total exemption full accounts made up to 28 February 2013 (19 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
10 May 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Director's details changed for Mr Russell Hedges on 15 February 2012 (2 pages) |
3 August 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
21 July 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Director's details changed for Russell Hedges on 1 March 2010 (3 pages) |
11 January 2011 | Director's details changed for Russell Hedges on 1 March 2010 (3 pages) |
17 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (14 pages) |
5 January 2010 | Partial exemption accounts made up to 28 February 2009 (11 pages) |
6 July 2009 | Return made up to 16/02/09; full list of members (5 pages) |
6 July 2009 | Appointment terminated secretary gaynor o neill (1 page) |
24 July 2008 | Partial exemption accounts made up to 28 February 2008 (11 pages) |
1 May 2008 | Partial exemption accounts made up to 28 February 2006 (10 pages) |
1 May 2008 | Partial exemption accounts made up to 28 February 2007 (10 pages) |
5 March 2008 | Director's change of particulars / russell hedges / 20/11/2007 (1 page) |
5 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
25 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 16/02/07; full list of members (5 pages) |
21 March 2006 | Return made up to 16/02/06; full list of members (5 pages) |
22 February 2006 | Partial exemption accounts made up to 28 February 2005 (10 pages) |
6 July 2005 | Particulars of mortgage/charge (9 pages) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Return made up to 26/02/05; full list of members (5 pages) |
29 December 2004 | Partial exemption accounts made up to 29 February 2004 (10 pages) |
12 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2004 | Return made up to 16/02/04; full list of members (5 pages) |
12 May 2004 | Director resigned (1 page) |
4 February 2004 | Partial exemption accounts made up to 28 February 2003 (10 pages) |
4 February 2004 | Partial exemption accounts made up to 28 February 2002 (10 pages) |
31 March 2003 | Return made up to 16/02/03; full list of members (5 pages) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary resigned;director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
23 May 2002 | Return made up to 16/02/02; full list of members (5 pages) |
9 May 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Secretary resigned;director resigned (1 page) |
2 March 2001 | Company name changed btc furnishings LIMITED\certificate issued on 02/03/01 (2 pages) |
31 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | Incorporation (18 pages) |