Hersham
Walton-On-Thames
Surrey
KT12 4RQ
Director Name | Mr Andrew Raymond Newell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 33 Frogmore Lane Long Crendon Aylesbury Buckinghamshire HP18 9DZ |
Secretary Name | Mrs Pauline Anne Marie Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Frogmore Lane Long Crendon Aylesbury Buckinghamshire HP18 9DZ |
Director Name | Mrs Pauline Anne Marie Newell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Frogmore Lane Long Crendon Aylesbury Buckinghamshire HP18 9DZ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.andrewnewell.com |
---|
Registered Address | 26-28 Molesey Road Hersham Walton-On-Thames Surrey KT12 4RQ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andrew Raymond Newell 50.00% Ordinary |
---|---|
1 at £1 | Pauline Anne-marie Newell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £340,635 |
Cash | £310,195 |
Current Liabilities | £139,172 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
22 May 2020 | Notification of Lazy Yak Investments Ltd as a person with significant control on 30 April 2020 (2 pages) |
---|---|
22 May 2020 | Termination of appointment of Andrew Raymond Newell as a director on 30 April 2020 (1 page) |
22 May 2020 | Cessation of Pauline Anne Marie Newell as a person with significant control on 30 April 2020 (1 page) |
22 May 2020 | Cessation of Andrew Raymond Newell as a person with significant control on 30 April 2020 (1 page) |
22 May 2020 | Registered office address changed from 33 Frogmore Lane Long Crendon Aylesbury Buckinghamshire HP18 9DZ to 26-28 Molesey Road Hersham Walton-on-Thames Surrey KT12 4RQ on 22 May 2020 (1 page) |
22 May 2020 | Termination of appointment of Pauline Anne Marie Newell as a secretary on 30 April 2020 (1 page) |
22 May 2020 | Appointment of Mr Tristan Hayman Phillips as a director on 30 April 2020 (2 pages) |
22 May 2020 | Termination of appointment of Pauline Anne Marie Newell as a director on 30 April 2020 (1 page) |
17 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
4 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 30 April 2018 (15 pages) |
12 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
7 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Andrew Raymond Newell on 21 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Andrew Raymond Newell on 21 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Pauline Newell on 21 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Pauline Newell on 21 March 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 May 2007 | Return made up to 21/03/07; full list of members (2 pages) |
10 May 2007 | Return made up to 21/03/07; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 May 2005 | Return made up to 21/03/05; full list of members
|
26 May 2005 | Return made up to 21/03/05; full list of members
|
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: 54 elm trees long crendon aylesbury buckinghamshire HP18 9DF (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 54 elm trees long crendon aylesbury buckinghamshire HP18 9DF (1 page) |
7 June 2004 | Return made up to 21/03/04; full list of members
|
7 June 2004 | Return made up to 21/03/04; full list of members
|
25 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
29 May 2003 | Return made up to 21/03/03; full list of members (6 pages) |
29 May 2003 | Return made up to 21/03/03; full list of members (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
2 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
17 August 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
26 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
26 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
12 January 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
12 January 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
21 March 2000 | Incorporation (15 pages) |
21 March 2000 | Incorporation (15 pages) |