43 Bridge Road
Chertsey
Surrey
KT16 8JR
Director Name | Mr Jeremy Ian White |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxfield 43 Bridge Road Chertsey Surrey KT16 8JR |
Secretary Name | Ms Terrie Creswell |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2009(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxfield 43 Bridge Road Chertsey Surrey KT16 8JR |
Director Name | Jon Barrett |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Skerritt Way Purley On Thames Reading Berkshire RG8 8DD |
Director Name | Michael John Nation |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hollyhook Close Crowthorne Berkshire RG45 6TX |
Secretary Name | Jill Patricia Nation |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Hollyhook Close Crowthorne Berkshire RG45 6TX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | csi10.co.uk |
---|
Registered Address | Taxassist Accountants 26-28 Molesey Road Hersham Walton-On-Thames Surrey KT12 4RQ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Jeremy White 50.00% Ordinary |
---|---|
500 at £1 | Terrie Creswell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,919 |
Cash | £1,042 |
Current Liabilities | £1,323 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
10 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
5 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
4 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
28 March 2018 | Registered office address changed from 74 Queens Road Hersham Surrey KT12 5LW to Taxassist Accountants 26-28 Molesey Road Hersham Walton-on-Thames Surrey KT12 4RQ on 28 March 2018 (1 page) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Ms Terrie Creswell on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Ms Terrie Creswell on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Ms Terrie Creswell on 5 May 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 April 2010 | Registered office address changed from 28 Booth Drive Wokingham Berkshire RG40 4HL on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 28 Booth Drive Wokingham Berkshire RG40 4HL on 14 April 2010 (1 page) |
23 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 April 2009 | Secretary appointed ms terrie lynne creswell (1 page) |
21 April 2009 | Appointment terminated secretary jill nation (1 page) |
21 April 2009 | Appointment terminated secretary jill nation (1 page) |
21 April 2009 | Secretary appointed ms terrie lynne creswell (1 page) |
27 December 2008 | Appointment terminated director michael nation (1 page) |
27 December 2008 | Appointment terminated director michael nation (1 page) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 October 2008 | Return made up to 02/04/08; full list of members (4 pages) |
9 October 2008 | Return made up to 02/04/08; full list of members (4 pages) |
11 August 2008 | Return made up to 02/04/07; full list of members (5 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from evans and co 28 booth drive wokingham berkshire RG40 4HL (1 page) |
11 August 2008 | Return made up to 02/04/07; full list of members (5 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from evans and co 28 booth drive wokingham berkshire RG40 4HL (1 page) |
1 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 April 2007 | Ad 01/08/06--------- £ si 30@1=30 £ ic 182/212 (2 pages) |
23 April 2007 | Ad 01/08/06--------- £ si 30@1=30 £ ic 182/212 (2 pages) |
25 October 2006 | Return made up to 02/04/06; full list of members (8 pages) |
25 October 2006 | Return made up to 02/04/06; full list of members (8 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 02/04/05; full list of members (9 pages) |
4 July 2005 | Return made up to 02/04/05; full list of members (9 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 68 wintringham way, purley on thames, reading berkshire RG8 8BG (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 68 wintringham way, purley on thames, reading berkshire RG8 8BG (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Incorporation (16 pages) |
2 April 2004 | Incorporation (16 pages) |