Chertsey
KT16 8BE
Director Name | Mrs Margaret Mary McLaren |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2003(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 2 Station Road Chertsey KT16 8BE |
Secretary Name | Mr Bruce Walter McLaren |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2003(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 2 Station Road Chertsey KT16 8BE |
Director Name | Jill Sandford McLaren |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Riding 2 Churchfields Horsell Woking Surrey GU21 4LX |
Director Name | Walter Ferguson McLaren |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Riding 2 Churchfields Horsell Woking Surrey GU21 4LX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 2 Station Road Chertsey KT16 8BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Bruce W. Mclaren 50.00% Ordinary |
---|---|
50 at £1 | Margaret M. Mclaren 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £740 |
Cash | £6,396 |
Current Liabilities | £88,300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
22 April 2013 | Delivered on: 27 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
24 March 2003 | Delivered on: 26 March 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 |
9 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
27 September 2023 | Termination of appointment of Margaret Mary Mclaren as a director on 20 September 2023 (1 page) |
4 April 2023 | Cessation of Margaret Mary Mclaren as a person with significant control on 31 March 2022 (1 page) |
4 April 2023 | Confirmation statement made on 21 February 2023 with updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
21 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
13 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
8 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 October 2019 | Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Station Road Chertsey KT16 8BE on 9 October 2019 (1 page) |
11 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 April 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 March 2014 | Secretary's details changed for Bruce Walter Mclaren on 21 February 2014 (1 page) |
3 March 2014 | Director's details changed for Margaret Mary Mclaren on 21 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Bruce Walter Mclaren on 21 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Secretary's details changed for Bruce Walter Mclaren on 21 February 2014 (1 page) |
3 March 2014 | Director's details changed for Margaret Mary Mclaren on 21 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Bruce Walter Mclaren on 21 February 2014 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 April 2013 | Registration of charge 046742580002 (20 pages) |
27 April 2013 | Registration of charge 046742580002 (20 pages) |
11 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Termination of appointment of Jill Mclaren as a director (1 page) |
28 September 2011 | Termination of appointment of Walter Mclaren as a director (1 page) |
28 September 2011 | Termination of appointment of Jill Mclaren as a director (1 page) |
28 September 2011 | Termination of appointment of Walter Mclaren as a director (1 page) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Walter Ferguson Mclaren on 21 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Bruce Walter Mclaren on 21 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Bruce Walter Mclaren on 21 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Jill Sandford Mclaren on 21 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Margaret Mary Mclaren on 21 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Walter Ferguson Mclaren on 21 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Margaret Mary Mclaren on 21 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Jill Sandford Mclaren on 21 February 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2007 | Return made up to 21/02/07; full list of members (3 pages) |
14 May 2007 | Return made up to 21/02/07; full list of members (3 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
24 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2005 | Return made up to 21/02/05; full list of members
|
29 March 2005 | Return made up to 21/02/05; full list of members
|
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 July 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 July 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
23 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
23 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
21 February 2003 | Incorporation (14 pages) |
21 February 2003 | Incorporation (14 pages) |