Church Road
Windlesham
Surrey
GU20 6BN
Director Name | Mr David John Waugh |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ellingham Road Hemel Hempstead, Hertfordshire HP2 5LE |
Director Name | Mr Andrew Michael Woods |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Director Name | Mr Philip Lindsay Morgan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 West Road Nottage Porthcawl Bridgend County Borough CF36 3RY Wales |
Director Name | Mr Rowland John Roberts |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windy Ridge 4 Locks Lane Porthcawl Bridgend County Borough CF36 3HY Wales |
Director Name | Beaumont Eustace Waugh |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | 6 Robinson Close Newent Gloucestershire GL18 1TQ Wales |
Director Name | Noel Beaumont Waugh |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | 30 Huntingdon Street Bradford On Avon Wiltshire BA15 1RE |
Secretary Name | David Michael Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | 13 Glynne Street Canton Cardiff CF11 9NS Wales |
Director Name | Jonathan David Kenney |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Secretary Name | Acuity Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | C/O M&A Solicitors Llp Kenneth Pollard House, 5-19 Cowbridg Cardiff CF11 9AB Wales |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 April 2012) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | ceg.co.uk |
---|---|
Telephone | 020 77309090 |
Telephone region | London |
Registered Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
42 at £1 | Gerard Versteegh Holdings LTD 70.00% Ordinary |
---|---|
6 at £1 | Beaumont Eustace Waugh 10.00% Ordinary |
6 at £1 | Macob Projects LTD 10.00% Ordinary |
6 at £1 | Mendip Properties LLP 10.00% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
27 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 May 2019 | Termination of appointment of Jonathan David Kenney as a director on 24 May 2019 (1 page) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
11 September 2018 | Director's details changed for Mr Andrew Michael Woods on 6 September 2018 (2 pages) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
9 May 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
9 May 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
13 April 2016 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Jonathan David Kenney on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Jonathan David Kenney on 6 April 2016 (2 pages) |
8 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
20 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
20 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Director's details changed for David John Waugh on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for David John Waugh on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for David John Waugh on 4 February 2013 (2 pages) |
11 June 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
11 June 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
2 April 2012 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
1 April 2010 | Secretary's details changed for Rb Secretariat Limited on 24 January 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
1 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Jonathan David Kenney on 24 January 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
1 April 2010 | Secretary's details changed for Rb Secretariat Limited on 24 January 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
1 April 2010 | Director's details changed for Jonathan David Kenney on 24 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
6 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
6 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from beaufort house, tenth floor 15 st botolph street london EC3A 7EE (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from beaufort house, tenth floor 15 st botolph street london EC3A 7EE (1 page) |
23 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
23 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 August 2008 | Return made up to 24/01/08; full list of members (5 pages) |
12 August 2008 | Return made up to 24/01/08; full list of members (5 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: beaufort house 15 st botolph street london EC3A 7EE (1 page) |
1 February 2007 | Return made up to 24/01/07; full list of members (4 pages) |
1 February 2007 | Return made up to 24/01/07; full list of members (4 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: beaufort house 15 st botolph street london EC3A 7EE (1 page) |
24 January 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
24 January 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
10 May 2006 | New director appointed (3 pages) |
10 May 2006 | New director appointed (3 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: ty atebion 2 ffordd yr hen gae bocam park bridgend CF35 5LJ (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: ty atebion 2 ffordd yr hen gae bocam park bridgend CF35 5LJ (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
24 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
24 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
17 January 2006 | Return made up to 24/01/06; full list of members (8 pages) |
17 January 2006 | Return made up to 24/01/06; full list of members (8 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: c/o clayshaw thomas 46-48 coity road bridgend CF31 1LR (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: c/o clayshaw thomas 46-48 coity road bridgend CF31 1LR (1 page) |
22 February 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
22 February 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
27 January 2005 | Return made up to 24/01/05; full list of members (8 pages) |
27 January 2005 | Return made up to 24/01/05; full list of members (8 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
2 August 2004 | Secretary's particulars changed (1 page) |
2 August 2004 | Secretary's particulars changed (1 page) |
2 February 2004 | Return made up to 24/01/04; full list of members (9 pages) |
2 February 2004 | Return made up to 24/01/04; full list of members (9 pages) |
27 November 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
27 November 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
24 June 2003 | New director appointed (3 pages) |
24 June 2003 | Ad 09/05/03--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
24 June 2003 | Ad 09/05/03--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
24 June 2003 | New director appointed (3 pages) |
24 May 2003 | Resolutions
|
24 May 2003 | Resolutions
|
8 February 2003 | Return made up to 24/01/03; full list of members
|
8 February 2003 | Return made up to 24/01/03; full list of members
|
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (3 pages) |
6 October 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | New director appointed (3 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: c/o m and a solicitors kenneth pollard house 5-19 cowbridge road east cardiff cardiff south glamorgan CF11 9AB (1 page) |
6 October 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
6 October 2002 | New director appointed (3 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (4 pages) |
6 October 2002 | New director appointed (3 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: c/o m and a solicitors kenneth pollard house 5-19 cowbridge road east cardiff cardiff south glamorgan CF11 9AB (1 page) |
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | New director appointed (4 pages) |
6 October 2002 | Secretary resigned (1 page) |
6 October 2002 | New director appointed (3 pages) |
6 October 2002 | Secretary resigned (1 page) |
6 October 2002 | New director appointed (3 pages) |
20 June 2002 | Company name changed mandaco 301 LIMITED\certificate issued on 20/06/02 (2 pages) |
20 June 2002 | Company name changed mandaco 301 LIMITED\certificate issued on 20/06/02 (2 pages) |
24 January 2002 | Incorporation (21 pages) |
24 January 2002 | Incorporation (21 pages) |