10 Hillier Road
Guildford
Surrey
GU1 2JQ
Director Name | Mr Damon James Russell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keene House 10 Hillier Road Guildford Surrey GU1 2JQ |
Secretary Name | Mrs Cherry Anne Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keene House 10 Hillier Road Guildford Surrey GU1 2JQ |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | 34 Anyards Road Cobham Surrey KT11 2LA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 100 other UK companies use this postal address |
38 at £1 | Cherry Anne Russell 38.00% Ordinary B |
---|---|
38 at £1 | Damon James Russell 38.00% Ordinary A |
24 at £1 | Damon James Russell & Cherry Anne Russell 24.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £88,126 |
Cash | £104,905 |
Current Liabilities | £82,257 |
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 | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
18 May 2007 | Delivered on: 19 May 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to. Particulars: Apartment 308, 34 bixteth street, liverpool. Outstanding |
---|---|
27 November 2003 | Delivered on: 10 December 2003 Persons entitled: Mortgage Trust Limited Classification: Mortgage which was presented for registration in northern ireland on 04/12/03 and Secured details: £61,500 due or to become due from the company to the chargee. Particulars: 4 castle street court comber county down northern ireland BT23 5DY. Outstanding |
21 February 2005 | Delivered on: 4 March 2005 Satisfied on: 15 February 2012 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: 54 springfield road guildford surrey (t/no SY599410). Fully Satisfied |
10 January 2005 | Delivered on: 14 January 2005 Satisfied on: 13 November 2013 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: 19 guildford park avenue, guildford, surrey GU2 7NJ, t/n SY318821. Fully Satisfied |
21 November 2003 | Delivered on: 27 November 2003 Satisfied on: 11 January 2012 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £93,750.00 due or to become due from the company to the chargee. Particulars: 20 carnarvon road copnor portsmouth hants PO2 7NL. Fully Satisfied |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
9 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
4 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
13 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Satisfaction of charge 3 in full (4 pages) |
13 November 2013 | Satisfaction of charge 3 in full (4 pages) |
9 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Registered office address changed from C/O Riches& Company 34 Anyards Road Cobham Surrey KT11 2LA on 31 August 2011 (1 page) |
31 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Registered office address changed from C/O Riches& Company 34 Anyards Road Cobham Surrey KT11 2LA on 31 August 2011 (1 page) |
8 March 2011 | Registered office address changed from Second Floor 42-46 High Street Esher Surrey KT10 9QY on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Second Floor 42-46 High Street Esher Surrey KT10 9QY on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Second Floor 42-46 High Street Esher Surrey KT10 9QY on 8 March 2011 (2 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Director's details changed for Cherry Anne Russell on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Cherry Anne Russell on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Cherry Anne Russell on 1 January 2010 (2 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
24 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
8 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
8 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
11 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
11 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
21 September 2006 | Return made up to 15/08/06; full list of members (8 pages) |
21 September 2006 | Return made up to 15/08/06; full list of members (8 pages) |
5 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 October 2005 | Return made up to 15/08/05; full list of members (8 pages) |
20 October 2005 | Return made up to 15/08/05; full list of members (8 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
25 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
4 October 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
4 October 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
10 December 2003 | Particulars of mortgage/charge (4 pages) |
10 December 2003 | Particulars of mortgage/charge (4 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Ad 15/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 2003 | Ad 15/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Memorandum and Articles of Association (14 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Resolutions
|
7 October 2003 | Memorandum and Articles of Association (14 pages) |
15 August 2003 | Incorporation (19 pages) |
15 August 2003 | Incorporation (19 pages) |