Stoke D'Abernon
Cobham
Surrey
KT11 3HZ
Secretary Name | Mrs Gemma Elizabeth Morgan |
---|---|
Status | Current |
Appointed | 17 May 2016(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 13 Bray Road Stoke D'Abernon Cobham Surrey KT11 3HZ |
Secretary Name | Miles Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Atbara Road Teddington Middlesex TW11 9PA |
Director Name | Miles Stuart |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 May 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Atbara Road Teddington Middlesex TW11 9PA |
Director Name | Mr Brian Andrew Furness |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2014(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 10 Gough Square London EC4A 3DE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | servnetuk.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0755566 |
Telephone region | Unknown |
Registered Address | 13 Bray Road Stoke D'Abernon Cobham KT11 3HZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Oxshott and Stoke D'Abernon |
Built Up Area | Cobham (Elmbridge) |
25 at £1 | Gemma Morgan 25.00% Ordinary |
---|---|
25 at £1 | Louise Ann Stuart 25.00% Ordinary |
25 at £1 | Miles Stuart 25.00% Ordinary |
25 at £1 | Nick Simon Morgan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £687,903 |
Cash | £1,150,185 |
Current Liabilities | £1,087,326 |
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 | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
12 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
6 May 2019 | Registered office address changed from Tallis House Tallis Street London England to Tallis House Tallis Street London EC4Y 0AB on 6 May 2019 (1 page) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
20 June 2018 | Notification of Nicholas Simon Morgan as a person with significant control on 6 April 2017 (2 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
22 September 2016 | Termination of appointment of Brian Andrew Furness as a director on 21 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Brian Andrew Furness as a director on 21 September 2016 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 September 2016 | Resolutions
|
13 September 2016 | Cancellation of shares. Statement of capital on 21 July 2016
|
13 September 2016 | Cancellation of shares. Statement of capital on 21 July 2016
|
13 September 2016 | Purchase of own shares. (3 pages) |
13 September 2016 | Purchase of own shares. (3 pages) |
13 September 2016 | Resolutions
|
17 June 2016 | Registered office address changed from 8 Blandfield Road London SW12 8BG to Tallis House Tallis Street London on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 8 Blandfield Road London SW12 8BG to Tallis House Tallis Street London on 17 June 2016 (1 page) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
23 May 2016 | Director's details changed for Nicholas Siomon Morgan on 13 May 2015 (3 pages) |
23 May 2016 | Director's details changed for Nicholas Siomon Morgan on 13 May 2015 (3 pages) |
20 May 2016 | Secretary's details changed for Mrs Gemma Elizabeth Morgan on 20 May 2016 (1 page) |
20 May 2016 | Secretary's details changed for Mrs Gemma Elizabeth Morgan on 20 May 2016 (1 page) |
20 May 2016 | Director's details changed for Nicholas Siomon Morgan on 13 May 2015 (2 pages) |
20 May 2016 | Director's details changed for Nicholas Siomon Morgan on 13 May 2015 (2 pages) |
18 May 2016 | Appointment of Mrs Gemma Elizabeth Morgan as a secretary on 17 May 2016 (2 pages) |
18 May 2016 | Appointment of Mrs Gemma Elizabeth Morgan as a secretary on 17 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Miles Stuart as a secretary on 16 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Miles Stuart as a secretary on 16 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Miles Stuart as a director on 16 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Miles Stuart as a director on 16 May 2016 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 July 2015 | Director's details changed for Miles Stuart on 1 July 2014 (2 pages) |
9 July 2015 | Director's details changed for Miles Stuart on 1 July 2014 (2 pages) |
9 July 2015 | Secretary's details changed for Miles Stuart on 1 July 2014 (1 page) |
9 July 2015 | Secretary's details changed for Miles Stuart on 1 July 2014 (1 page) |
9 July 2015 | Director's details changed for Miles Stuart on 1 July 2014 (2 pages) |
9 July 2015 | Secretary's details changed for Miles Stuart on 1 July 2014 (1 page) |
9 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
23 May 2014 | Appointment of Mr Brian Andrew Furness as a director (2 pages) |
23 May 2014 | Appointment of Mr Brian Andrew Furness as a director (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
17 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
16 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
16 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 September 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
10 September 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2010 | Director's details changed for Nicholas Siomon Morgan on 24 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Nicholas Siomon Morgan on 24 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Nicholas Siomon Morgan on 24 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Miles Stuart on 24 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Miles Stuart on 24 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Nicholas Siomon Morgan on 24 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 July 2009 | Director and secretary's change of particulars / miles stuart / 01/06/2009 (1 page) |
7 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
7 July 2009 | Director and secretary's change of particulars / miles stuart / 01/06/2009 (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 8 bellamy street london SW12 8BU (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 8 bellamy street london SW12 8BU (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 38 mendip court chatfield road london SW11 3UZ (1 page) |
19 February 2009 | Director's change of particulars / nick morgan / 21/07/2008 (1 page) |
19 February 2009 | Return made up to 22/07/08; no change of members (4 pages) |
19 February 2009 | Director's change of particulars / nick morgan / 21/07/2008 (1 page) |
19 February 2009 | Return made up to 22/07/08; no change of members (4 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from 38 mendip court chatfield road london SW11 3UZ (1 page) |
11 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Return made up to 24/06/08; full list of members (4 pages) |
10 February 2009 | Return made up to 24/06/08; full list of members (4 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 October 2007 | Director's particulars changed (1 page) |
28 October 2007 | Director's particulars changed (1 page) |
8 August 2007 | Return made up to 24/06/07; no change of members (7 pages) |
8 August 2007 | Return made up to 24/06/07; no change of members (7 pages) |
15 July 2007 | Registered office changed on 15/07/07 from: unit 46 - city business centre lower road london SE16 2XB (1 page) |
15 July 2007 | Registered office changed on 15/07/07 from: unit 46 - city business centre lower road london SE16 2XB (1 page) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
30 August 2005 | Return made up to 24/06/05; full list of members
|
30 August 2005 | Return made up to 24/06/05; full list of members
|
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 April 2005 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
27 April 2005 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: unit 32 city business centre lower road london SE16 2XB (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: unit 32 city business centre lower road london SE16 2XB (1 page) |
24 June 2004 | Return made up to 24/06/04; full list of members
|
24 June 2004 | Return made up to 24/06/04; full list of members
|
20 February 2004 | Registered office changed on 20/02/04 from: 53 bywater place off salter road london SE16 5NE (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 53 bywater place off salter road london SE16 5NE (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
5 November 2003 | New director appointed (1 page) |
5 November 2003 | New director appointed (1 page) |
15 July 2003 | Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2003 | Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2003 | New director appointed (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed (1 page) |
24 June 2003 | Incorporation (13 pages) |
24 June 2003 | Incorporation (13 pages) |