Richmond
TW9 1PL
Secretary Name | Exceed Cosec Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2002(12 months after company formation) |
Appointment Duration | 21 years, 12 months |
Correspondence Address | Bank House 81 St. Judes Road Englefield Green Egham Surrey TW20 0DF |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Marcus Martinus Johannes Peters |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 May 2001(4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | Buitentocht 18 Leiderdorp Zuid - Holland 2353 Ul The Netherlands |
Director Name | Remco Sander Slootweg |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 July 2004(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 April 2014) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 12 Sheet Street Windsor Berkshire SL4 1BG |
Secretary Name | Harcourt Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(4 weeks after company formation) |
Appointment Duration | 11 months (resigned 08 April 2002) |
Correspondence Address | 12 Sheet Street Windsor Berkshire SL4 1BG |
Telephone | 01424 214569 |
---|---|
Telephone region | Hastings |
Registered Address | 1 The Green Richmond TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Exceed (Uk) Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,925,825 |
Gross Profit | £78,682 |
Net Worth | £202,957 |
Cash | £1,861,461 |
Current Liabilities | £3,006,943 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 5 days from now) |
3 September 2004 | Delivered on: 15 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation no 22085738 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
3 September 2004 | Delivered on: 15 September 2004 Persons entitled: The Royal Bank of Scotland 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 |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
15 May 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 May 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 May 2018 | Change of details for Mr Edwin Kortwijk as a person with significant control on 19 July 2017 (2 pages) |
15 May 2018 | Change of details for Mr Remco Sander Slootweg as a person with significant control on 19 July 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
19 July 2017 | Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 19 July 2017 (1 page) |
12 June 2017 | Director's details changed for Mr Edwin Kortwijk on 1 January 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Edwin Kortwijk on 1 January 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
6 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 June 2014 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 9 June 2014 (1 page) |
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Termination of appointment of Remco Slootweg as a director (1 page) |
9 May 2014 | Appointment of Mr Edwin Kortwijk as a director (2 pages) |
9 May 2014 | Appointment of Mr Edwin Kortwijk as a director (2 pages) |
9 May 2014 | Termination of appointment of Remco Slootweg as a director (1 page) |
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
8 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
22 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 June 2010 | Secretary's details changed for Exceed Cosec Services Limited on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Remco Sander Slootweg on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for Exceed Cosec Services Limited on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Remco Sander Slootweg on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Remco Sander Slootweg on 1 October 2009 (2 pages) |
8 June 2010 | Secretary's details changed for Exceed Cosec Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
21 April 2009 | Secretary's change of particulars / exceed cosec services LIMITED / 11/03/2008 (1 page) |
21 April 2009 | Secretary's change of particulars / exceed cosec services LIMITED / 11/03/2008 (1 page) |
21 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
3 September 2008 | Return made up to 11/04/08; full list of members (3 pages) |
3 September 2008 | Return made up to 11/04/08; full list of members (3 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 January 2008 | Full accounts made up to 31 December 2006 (14 pages) |
24 January 2008 | Full accounts made up to 31 December 2006 (14 pages) |
5 July 2007 | Full accounts made up to 31 December 2005 (14 pages) |
5 July 2007 | Full accounts made up to 31 December 2005 (14 pages) |
25 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
14 September 2006 | Accounts for a medium company made up to 31 December 2004 (13 pages) |
14 September 2006 | Accounts for a medium company made up to 31 December 2004 (13 pages) |
23 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
23 May 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
10 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
10 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
19 August 2005 | Return made up to 11/04/05; full list of members (2 pages) |
19 August 2005 | Return made up to 11/04/05; full list of members (2 pages) |
1 February 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 February 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 11/04/04; full list of members (6 pages) |
20 July 2004 | Return made up to 11/04/04; full list of members (6 pages) |
12 February 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
12 February 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
6 October 2003 | Return made up to 11/04/03; full list of members (6 pages) |
6 October 2003 | Return made up to 11/04/03; full list of members (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
6 February 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
27 September 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
27 September 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
6 June 2001 | Memorandum and Articles of Association (12 pages) |
6 June 2001 | Memorandum and Articles of Association (12 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
15 May 2001 | Company name changed web.coms LIMITED\certificate issued on 15/05/01 (2 pages) |
15 May 2001 | Company name changed web.coms LIMITED\certificate issued on 15/05/01 (2 pages) |
11 April 2001 | Incorporation (17 pages) |
11 April 2001 | Incorporation (17 pages) |