Egham
Surrey
TW20 9HY
Secretary Name | Laura Elizabeth Rich Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2002(1 month after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mewshall Interiors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £945,502 |
Cash | £5 |
Current Liabilities | £984,389 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
3 October 2006 | Delivered on: 18 October 2006 Persons entitled: National Westminster 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: 3 roehampton gate, roehampton, london t/no 432498. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
2 October 2006 | Delivered on: 4 October 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage by way of assignment of building contract Secured details: £854,000.00 due or to become due from the company to. Particulars: Building contract dated 06 february 2006 entered into by churchwells limited with green county developments LTD. Outstanding |
13 August 2004 | Delivered on: 27 August 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £1,045,450 and all monies due or to become due from the company to the chargee. Particulars: F/H property k/a 3 roehampton gate london SW15 5JR t/no: 432498. Outstanding |
27 July 2004 | Delivered on: 17 August 2004 Satisfied on: 19 October 2006 Persons entitled: National Westminster 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: Land known and situate at the rear of 3 roehampton gate london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 February 2003 | Delivered on: 26 February 2003 Satisfied on: 14 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security over deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and to the secured account together with monies held in the secured account no 06003076 (as defined) and all interest thereon. See the mortgage charge document for full details. Fully Satisfied |
6 February 2003 | Delivered on: 12 February 2003 Satisfied on: 28 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 roehampton gate london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
6 February 2003 | Delivered on: 12 February 2003 Satisfied on: 28 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
21 October 2020 | Confirmation statement made on 21 October 2020 with updates (5 pages) |
2 December 2019 | Director's details changed for David Rich Jones on 2 December 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 21 October 2019 with updates (5 pages) |
28 October 2019 | Director's details changed for David Rich Jones on 28 October 2019 (2 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
23 October 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
9 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 March 2017 | Director's details changed (2 pages) |
31 March 2017 | Director's details changed (2 pages) |
13 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
10 October 2014 | Director's details changed for David Rich Jones on 1 October 2014 (2 pages) |
10 October 2014 | Director's details changed for David Rich Jones on 1 October 2014 (2 pages) |
10 October 2014 | Director's details changed for David Rich Jones on 1 October 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 May 2014 | Director's details changed for David Rich Jones on 27 February 2014 (2 pages) |
30 May 2014 | Director's details changed for David Rich Jones on 27 February 2014 (2 pages) |
27 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
6 August 2013 | Director's details changed for David Rich Jones on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for David Rich Jones on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for David Rich Jones on 6 August 2013 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Director's details changed for David Rich Jones on 14 August 2012 (2 pages) |
17 August 2012 | Director's details changed for David Rich Jones on 14 August 2012 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Secretary's details changed for Laura Elizabeth Rich Jones on 20 October 2010 (2 pages) |
4 November 2010 | Director's details changed for David Rich Jones on 20 October 2010 (2 pages) |
4 November 2010 | Director's details changed for David Rich Jones on 20 October 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Laura Elizabeth Rich Jones on 20 October 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page) |
13 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
24 September 2008 | Secretary's change of particulars / laura rich jones / 01/09/2008 (1 page) |
24 September 2008 | Secretary's change of particulars / laura rich jones / 01/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / david rich jones / 01/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / david rich jones / 01/09/2008 (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 March 2008 | Director's change of particulars / david rich jones / 13/03/2008 (1 page) |
28 March 2008 | Secretary's change of particulars / laura rich jones / 13/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / david rich jones / 13/03/2008 (1 page) |
28 March 2008 | Secretary's change of particulars / laura rich jones / 13/03/2008 (1 page) |
12 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
4 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
4 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 32-36 bath road hounslow mddx TW3 3EF (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 32-36 bath road hounslow mddx TW3 3EF (1 page) |
7 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
30 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
9 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
22 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2005 | Return made up to 21/10/04; full list of members
|
19 January 2005 | Return made up to 21/10/04; full list of members
|
21 October 2004 | Auditor's resignation (1 page) |
21 October 2004 | Auditor's resignation (1 page) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
25 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
10 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (4 pages) |
12 February 2003 | Particulars of mortgage/charge (4 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Ad 01/11/02-31/12/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
7 January 2003 | Ad 01/11/02-31/12/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 October 2002 | Incorporation (9 pages) |
21 October 2002 | Incorporation (9 pages) |