Wraysbury
Staines
Middlesex
TW19 5DW
Secretary Name | Wendy Melinda Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Welley Road Wraysbury Middlesex TW19 5DW |
Director Name | Mr John William Bagnell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2003(5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 26 Fairlie Ringwood Hampshire BH24 1TS |
Director Name | John William Bagnell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Salesman |
Correspondence Address | 88 Thameside Staines Middlesex TW18 2HF |
Director Name | Mr Michael Beaty-Pownall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fir Close Walton On Thames Surrey KT12 2SX |
Secretary Name | Elizabeth McElhiney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Ireton Avenue Walton On Thames Surrey KT12 1EN |
Registered Address | Lyndale House 24a High Street Addlestone KT15 1TN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£808 |
Current Liabilities | £4,131 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 4 weeks from now) |
20 July 2003 | Delivered on: 29 July 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at the f/h property k/a 279-283 staines road west staines middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
11 July 2003 | Delivered on: 15 July 2003 Persons entitled: Hsbc 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 |
21 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (5 pages) |
---|---|
14 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (5 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
28 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
28 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 August 2014 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page) |
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Director's details changed for John William Bagnell on 31 October 2010 (2 pages) |
8 November 2010 | Director's details changed for John William Bagnell on 31 October 2010 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
16 January 2010 | Director's details changed for Martin James Booth on 1 January 2010 (2 pages) |
16 January 2010 | Director's details changed for John William Bagnell on 1 January 2010 (2 pages) |
16 January 2010 | Director's details changed for John William Bagnell on 1 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Martin James Booth on 1 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Martin James Booth on 1 January 2010 (2 pages) |
16 January 2010 | Director's details changed for John William Bagnell on 1 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 July 2008 | Return made up to 13/01/08; full list of members (4 pages) |
25 July 2008 | Return made up to 13/01/08; full list of members (4 pages) |
24 July 2008 | Return made up to 13/01/07; full list of members (4 pages) |
24 July 2008 | Return made up to 13/01/07; full list of members (4 pages) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2007 | Director's particulars changed (1 page) |
21 July 2007 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 13/01/06; full list of members (8 pages) |
25 April 2006 | Return made up to 13/01/06; full list of members (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 January 2005 | Return made up to 13/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 13/01/05; full list of members (8 pages) |
11 March 2004 | Return made up to 13/01/04; full list of members
|
11 March 2004 | Return made up to 13/01/04; full list of members
|
8 March 2004 | Ad 31/08/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 March 2004 | Ad 31/08/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | New director appointed (1 page) |
7 July 2003 | New director appointed (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 5 fir close walton on thames surrey KT12 2SX (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: 5 fir close walton on thames surrey KT12 2SX (1 page) |
30 January 2003 | Director resigned (1 page) |
13 January 2003 | Incorporation (17 pages) |
13 January 2003 | Incorporation (17 pages) |