Egham
Surrey
TW20 9HY
Director Name | Mr Gary Edward Workman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Royston Donald Woolcock |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 12 years (resigned 12 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP Wales |
Secretary Name | Mrs Linda Jane Woolcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnymead Great Somerford Chippenham SN15 5JF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
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 |
Year | 2012 |
---|---|
Net Worth | £979,261 |
Cash | £149,377 |
Current Liabilities | £1,185,621 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 13 October 2016 (overdue) |
---|
16 January 2024 | Liquidators' statement of receipts and payments to 15 November 2023 (19 pages) |
---|---|
16 January 2023 | Liquidators' statement of receipts and payments to 15 November 2022 (21 pages) |
14 December 2021 | Liquidators' statement of receipts and payments to 15 November 2021 (20 pages) |
7 September 2021 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 7 September 2021 (2 pages) |
27 July 2021 | Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021 (2 pages) |
9 July 2021 | Removal of liquidator by court order (11 pages) |
9 July 2021 | Appointment of a voluntary liquidator (3 pages) |
1 March 2021 | Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 1 March 2021 (2 pages) |
25 January 2021 | Liquidators' statement of receipts and payments to 15 November 2020 (21 pages) |
16 January 2020 | Liquidators' statement of receipts and payments to 15 November 2019 (18 pages) |
21 January 2019 | Appointment of a voluntary liquidator (4 pages) |
21 January 2019 | Removal of liquidator by court order (15 pages) |
19 January 2019 | Liquidators' statement of receipts and payments to 15 November 2018 (18 pages) |
2 February 2018 | Appointment of a voluntary liquidator (4 pages) |
2 February 2018 | Removal of liquidator by court order (12 pages) |
28 December 2017 | Liquidators' statement of receipts and payments to 15 November 2017 (18 pages) |
28 December 2017 | Liquidators' statement of receipts and payments to 15 November 2017 (18 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 15 November 2016 (27 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 15 November 2016 (27 pages) |
27 November 2015 | Registered office address changed from 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP Wales to 92 London Street Reading Berkshire RG1 4SJ on 27 November 2015 (2 pages) |
27 November 2015 | Registered office address changed from 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP Wales to 92 London Street Reading Berkshire RG1 4SJ on 27 November 2015 (2 pages) |
26 November 2015 | Statement of affairs with form 4.19 (7 pages) |
26 November 2015 | Appointment of a voluntary liquidator (1 page) |
26 November 2015 | Statement of affairs with form 4.19 (7 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Appointment of a voluntary liquidator (1 page) |
26 November 2015 | Resolutions
|
12 November 2015 | Termination of appointment of Royston Donald Woolcock as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Royston Donald Woolcock as a director on 12 November 2015 (1 page) |
2 September 2015 | Appointment of Mr Gary Edward Workman as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Gary Edward Workman as a director on 1 September 2015 (2 pages) |
28 July 2015 | Director's details changed for Royston Donald Woolcock on 27 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Royston Donald Woolcock on 27 July 2015 (2 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
9 June 2015 | Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN to 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN to 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN to 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP on 9 June 2015 (1 page) |
7 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
3 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
25 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Registered office address changed from Chapel House West Mead Drive West Lea Swindon Whiltshire SN5 7UN United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from Chapel House West Mead Drive West Lea Swindon Whiltshire SN5 7UN United Kingdom on 25 October 2012 (1 page) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Termination of appointment of Linda Woolcock as a secretary (1 page) |
13 July 2011 | Termination of appointment of Linda Woolcock as a secretary (1 page) |
13 July 2011 | Appointment of Mrs Natalie Claire Karrie as a secretary (1 page) |
13 July 2011 | Appointment of Mrs Natalie Claire Karrie as a secretary (1 page) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
1 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 22 October 2010 (1 page) |
22 October 2010 | Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 22 October 2010 (1 page) |
15 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
5 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
6 May 2009 | Gbp ic 100/51\23/03/09\gbp sr 49@1=49\ (2 pages) |
6 May 2009 | Gbp ic 100/51\23/03/09\gbp sr 49@1=49\ (2 pages) |
6 May 2009 | Statement by directors (1 page) |
6 May 2009 | Resolutions
|
6 May 2009 | Memorandum of capital - processed 06/05/09 (1 page) |
6 May 2009 | Solvency statement dated 23/03/09 (1 page) |
6 May 2009 | Resolutions
|
6 May 2009 | Statement by directors (1 page) |
6 May 2009 | Solvency statement dated 23/03/09 (1 page) |
6 May 2009 | Memorandum of capital - processed 06/05/09 (1 page) |
28 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
28 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from ty atebion 2 ffordd yr hen gae bocam park bridgend bridgend county borough CF35 5LJ (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from ty atebion 2 ffordd yr hen gae bocam park bridgend bridgend county borough CF35 5LJ (1 page) |
8 November 2007 | Return made up to 29/09/07; no change of members (6 pages) |
8 November 2007 | Return made up to 29/09/07; no change of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 November 2006 | Return made up to 29/09/06; full list of members (6 pages) |
14 November 2006 | Return made up to 29/09/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
5 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: charter house 46-48 coity road bridgend bridgend county borough CF31 1XX (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: charter house 46-48 coity road bridgend bridgend county borough CF31 1XX (1 page) |
21 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: chapel house westmead drive westlea swindon wiltshire SN5 7UN (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: chapel house westmead drive westlea swindon wiltshire SN5 7UN (1 page) |
29 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
29 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Ad 10/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 5 little london court, old town swindon wiltshire SN1 3JJ (1 page) |
4 December 2003 | Ad 10/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 5 little london court, old town swindon wiltshire SN1 3JJ (1 page) |
4 December 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
29 September 2003 | Incorporation (9 pages) |
29 September 2003 | Incorporation (9 pages) |