Chertsey Road
Shepperton
Middlesex
TW17 9LE
Director Name | Mr Ramon John Gray |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2020(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Churchfield Place Shepperton Middlesex TW17 9LE |
Director Name | Mr David John James |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Waldon House Ridgway Pyrford Woking Surrey GU22 8PW |
Director Name | Mr Jonathan Valentine Pope |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Regional Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grene New Park Road Cranleigh Surrey GU6 7HJ |
Director Name | Colin Tutt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Building Manager |
Correspondence Address | 9 Upper Walk Virginia Park Virginia Water Surrey GU25 4SN |
Secretary Name | David Blake Squire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maidens Green House Maidens Green Winkfield Berkshire SL4 4SW |
Director Name | Nicholas David Cook |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 August 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Churchfield Place Shepperton Middlesex TW17 9LE |
Director Name | Mr Peter John Stephenson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Churchfield Place Chertsey Road Shepperton Middlesex TW17 9LE |
Director Name | Linda Margaret Woods |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 December 2011) |
Role | Sales Consultant |
Correspondence Address | 6 Churchfield Place Shepperton Middlesex TW17 9LE |
Secretary Name | Nicholas David Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Churchfield Place Shepperton Middlesex TW17 9LE |
Director Name | Susan Bate |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 November 2007) |
Role | Chartered Acct Fin Dir |
Correspondence Address | 3 Churchfield Place Shepperton Middlesex TW17 9LE |
Director Name | Donald Beck |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 January 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chertsey Road Shepperton Middlesex TW17 9LB |
Director Name | Ms Susan Lynn Lew |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(10 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Churchfield Place Chertsey Road Shepperton Middlesex TW17 9LE |
Director Name | Mr Peter Thomas Hutchison |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(10 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Churchfield Place Chertsey Road Shepperton Middlesex TW17 9LE |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 August 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2018(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2021) |
Correspondence Address | Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Registered Address | 7 Churchfield Place Shepperton London TW17 9LE |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Address Matches | 2 other UK companies use this postal address |
1 at £10 | Donald Beck & Pamela Joyce Beck 10.00% Ordinary B |
---|---|
1 at £10 | Geoffrey Bruce Tanter & Helen Tanter 10.00% Ordinary B |
1 at £10 | Helen Catherine Wilkins 10.00% Ordinary B |
1 at £10 | Kathleen Margaret Woodroffe 10.00% Ordinary B |
1 at £10 | Kevin Raymond Overton & Natalie Overton 10.00% Ordinary B |
1 at £10 | Linda Margaret Woods & Roger Woods 10.00% Ordinary B |
1 at £10 | Martin Alfred Smith & Sophy Alys Smith 10.00% Ordinary B |
1 at £10 | Mr John Henry Wright Anderson & Miss Lesley Anne Beavis 10.00% Ordinary B |
1 at £10 | Mr Peter Thomas Hutchison & Mrs Rita Mary Hutchison 10.00% Ordinary B |
1 at £10 | Susan Lynn Lew 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £9,350 |
Net Worth | £8,799 |
Cash | £12,762 |
Current Liabilities | £1,122 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
21 September 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
19 April 2020 | Appointment of Mr Ramon John Gray as a director on 18 January 2020 (2 pages) |
19 April 2020 | Termination of appointment of Peter Thomas Hutchison as a director on 18 January 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
31 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
28 January 2019 | Termination of appointment of Donald Beck as a director on 10 January 2019 (1 page) |
28 January 2019 | Appointment of Mr Martin Alfred Smith as a director on 10 January 2019 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 August 2018 | Registered office address changed from 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page) |
10 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 August 2017 | Notification of a person with significant control statement (2 pages) |
8 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
8 August 2017 | Notification of a person with significant control statement (2 pages) |
8 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
4 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 23 November 2015 (1 page) |
23 November 2015 | Director's details changed for Donald Beck on 23 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Donald Beck on 23 November 2015 (2 pages) |
23 November 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 23 November 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
22 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
21 October 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
14 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
8 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
7 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Termination of appointment of Susan Lew as a director (1 page) |
7 January 2013 | Termination of appointment of Susan Lew as a director (1 page) |
7 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
1 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Termination of appointment of Linda Woods as a director (1 page) |
12 June 2012 | Termination of appointment of Linda Woods as a director (1 page) |
12 June 2012 | Appointment of Ms Susan Lynn Lew as a director (2 pages) |
12 June 2012 | Appointment of Mr Peter Thomas Hutchison as a director (2 pages) |
12 June 2012 | Appointment of Mr Peter Thomas Hutchison as a director (2 pages) |
12 June 2012 | Appointment of Ms Susan Lynn Lew as a director (2 pages) |
13 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Termination of appointment of Peter Stephenson as a director (1 page) |
20 September 2011 | Termination of appointment of Peter Stephenson as a director (1 page) |
8 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Statement of capital on 12 October 2010
|
12 October 2010 | Statement of capital on 12 October 2010
|
24 September 2010 | Resolutions
|
24 September 2010 | Statement by directors (1 page) |
24 September 2010 | Solvency statement dated 08/09/10 (1 page) |
24 September 2010 | Statement by directors (1 page) |
24 September 2010 | Resolutions
|
24 September 2010 | Solvency statement dated 08/09/10 (1 page) |
11 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
4 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (9 pages) |
4 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (9 pages) |
9 June 2009 | Director appointed donald beck (3 pages) |
9 June 2009 | Director appointed donald beck (3 pages) |
5 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
5 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
9 December 2008 | Return made up to 27/11/08; full list of members (8 pages) |
9 December 2008 | Return made up to 27/11/08; full list of members (8 pages) |
4 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
4 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
22 January 2008 | Return made up to 27/11/07; full list of members (5 pages) |
22 January 2008 | Return made up to 27/11/07; full list of members (5 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
21 December 2006 | Return made up to 27/11/06; full list of members (6 pages) |
21 December 2006 | Return made up to 27/11/06; full list of members (6 pages) |
27 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
5 January 2006 | Return made up to 27/11/05; full list of members (9 pages) |
5 January 2006 | Return made up to 27/11/05; full list of members (9 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
29 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
29 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
21 December 2004 | Return made up to 27/11/04; full list of members (13 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
21 December 2004 | Return made up to 27/11/04; full list of members (13 pages) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 3 churchfield place shepperton middlesex TW17 9LE (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 3 churchfield place shepperton middlesex TW17 9LE (1 page) |
14 December 2004 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Secretary resigned (1 page) |
24 September 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
24 September 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
31 December 2003 | Return made up to 27/11/03; full list of members (14 pages) |
31 December 2003 | Return made up to 27/11/03; full list of members (14 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: weir house hurst road east molesey surrey KT8 9AQ (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: weir house hurst road east molesey surrey KT8 9AQ (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
6 May 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
6 May 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
15 April 2003 | Ad 31/03/03--------- £ si 1@10=10 £ ic 111/121 (2 pages) |
15 April 2003 | Ad 31/03/03--------- £ si 1@10=10 £ ic 111/121 (2 pages) |
18 December 2002 | Ad 29/11/02--------- £ si 1@1=1 £ ic 110/111 (2 pages) |
18 December 2002 | Ad 29/11/02--------- £ si 1@1=1 £ ic 110/111 (2 pages) |
3 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
3 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
25 November 2002 | Ad 15/11/02--------- £ si 1@10=10 £ ic 91/101 (2 pages) |
25 November 2002 | Ad 15/11/02--------- £ si 1@10=10 £ ic 91/101 (2 pages) |
8 November 2002 | Ad 18/10/02--------- £ si 1@10=10 £ ic 81/91 (2 pages) |
8 November 2002 | Ad 18/10/02--------- £ si 1@10=10 £ ic 81/91 (2 pages) |
19 August 2002 | Director's particulars changed (1 page) |
19 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Ad 19/07/02--------- £ si 1@10=10 £ ic 71/81 (2 pages) |
15 August 2002 | Ad 19/07/02--------- £ si 1@10=10 £ ic 71/81 (2 pages) |
11 June 2002 | Ad 15/05/02--------- £ si 1@1=1 £ ic 70/71 (2 pages) |
11 June 2002 | Ad 15/05/02--------- £ si 1@1=1 £ ic 70/71 (2 pages) |
1 June 2002 | Ad 03/05/02--------- £ si 1@10=10 £ ic 60/70 (2 pages) |
1 June 2002 | Ad 03/05/02--------- £ si 1@10=10 £ ic 60/70 (2 pages) |
13 May 2002 | Ad 26/04/02--------- £ si 1@10=10 £ ic 50/60 (2 pages) |
13 May 2002 | Ad 26/04/02--------- £ si 1@10=10 £ ic 50/60 (2 pages) |
11 April 2002 | Ad 26/03/02--------- £ si 1@10=10 £ ic 40/50 (2 pages) |
11 April 2002 | Ad 21/12/01--------- £ si 1@10=10 £ ic 30/40 (2 pages) |
11 April 2002 | Ad 26/03/02--------- £ si 1@10=10 £ ic 40/50 (2 pages) |
11 April 2002 | Ad 21/12/01--------- £ si 1@10=10 £ ic 30/40 (2 pages) |
27 November 2001 | Incorporation (21 pages) |
27 November 2001 | Incorporation (21 pages) |