Englefield Green
Egham
Surrey
TW20 0NQ
Secretary Name | Beverley Angliss |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2004(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Accountant |
Correspondence Address | 5 Kingswood Close Englefield Green Egham Surrey TW20 0NQ |
Director Name | Mrs Beverly Angliss |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2020(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kingswood Close Englefield Green Egham TW20 0NQ |
Director Name | Kevin John Kellaghan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Licensee |
Correspondence Address | 19 The Maltings Church Street Staines Middlesex TW18 4XH |
Secretary Name | Kevin John Kellaghan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Licensee |
Correspondence Address | 19 The Maltings Church Street Staines Middlesex TW18 4XH |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | The Foresters Arms 1 North Street Egham Surrey TW20 9RP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
2 at £1 | Maxwell Francis Angliss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£260,347 |
Current Liabilities | £11,614 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
17 July 2002 | Delivered on: 26 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as the foresters arms, 1 north street, egham, surrey. Outstanding |
---|---|
17 July 2002 | Delivered on: 23 July 2002 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 |
20 March 2024 | Registration of charge 042947020003, created on 20 March 2024 (5 pages) |
---|---|
13 March 2024 | Cessation of Maxwell Francis Angliss as a person with significant control on 6 February 2024 (1 page) |
13 March 2024 | Notification of North Street Properties Ltd as a person with significant control on 6 February 2024 (2 pages) |
13 March 2024 | Confirmation statement made on 13 March 2024 with updates (4 pages) |
13 March 2024 | Cessation of Beverley Angliss as a person with significant control on 6 February 2024 (1 page) |
30 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 July 2023 | Notification of Beverley Angliss as a person with significant control on 3 July 2023 (2 pages) |
3 July 2023 | Confirmation statement made on 3 July 2023 with updates (4 pages) |
3 July 2023 | Change of details for Mr Maxwell Francis Angliss as a person with significant control on 3 July 2023 (2 pages) |
10 May 2023 | Satisfaction of charge 2 in full (1 page) |
10 May 2023 | Satisfaction of charge 1 in full (1 page) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 August 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
16 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 August 2020 | Director's details changed for Maxwell Francis Angliss on 6 April 2020 (2 pages) |
8 August 2020 | Elect to keep the directors' residential address register information on the public register (1 page) |
8 August 2020 | Appointment of Mrs Beverly Angliss as a director on 6 April 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
15 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
2 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
21 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 July 2013 | Secretary's details changed for Beverley Angliss on 31 January 2013 (2 pages) |
30 July 2013 | Director's details changed for Maxwell Francis Angliss on 31 January 2013 (2 pages) |
30 July 2013 | Secretary's details changed for Beverley Angliss on 31 January 2013 (2 pages) |
30 July 2013 | Director's details changed for Maxwell Francis Angliss on 31 January 2013 (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2013 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2012 | Compulsory strike-off action has been suspended (1 page) |
25 April 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
17 July 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 July 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
25 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
25 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
22 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
22 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Return made up to 27/09/05; full list of members (6 pages) |
13 January 2006 | Return made up to 27/09/05; full list of members (6 pages) |
1 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 November 2004 | Return made up to 27/09/04; full list of members (6 pages) |
1 November 2004 | Return made up to 27/09/04; full list of members (6 pages) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned;director resigned (1 page) |
29 June 2004 | Secretary resigned;director resigned (1 page) |
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
22 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
22 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: the foresters arms 1 north street egham surrey TW20 9RP (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: the foresters arms 1 north street egham surrey TW20 9RP (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: the exchange elmsleigh road staines middlesex TW18 4PN (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: the exchange elmsleigh road staines middlesex TW18 4PN (1 page) |
23 August 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
23 August 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
2 August 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
2 August 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (4 pages) |
23 July 2002 | Particulars of mortgage/charge (4 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New director appointed (3 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New secretary appointed;new director appointed (2 pages) |
20 November 2001 | New secretary appointed;new director appointed (2 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
20 November 2001 | New director appointed (3 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
27 September 2001 | Incorporation (14 pages) |
27 September 2001 | Incorporation (14 pages) |