Byfleet
West Byfleet
KT14 7LF
Director Name | Mr Michael Brian Cook |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(19 years after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ |
Director Name | Mr Peter Kavanagh |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(19 years after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ |
Director Name | Mr Paul Leonard Aitchison |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 January 2024(19 years after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Ravinder Singh Dadrah |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ford End Denham Middlesex UB9 5AL |
Secretary Name | Barry Stephen Marner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Cottage Money Row Green Maidenhead Berkshire SL6 2NQ |
Director Name | Mr Amarjit Singh Hundal |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 19 North Drive Beconsfield Buckinghamshire HP9 1TZ |
Director Name | Mrs Baljit Kaur |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2007(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 13 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 College Road Harrow HA1 1RA |
Director Name | Barry Stephen Marner |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 2012) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Cottage Money Row Green Maidenhead Berkshire SL6 2NQ |
Director Name | Mr Ravinder Singh Dadrah |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 September 2022) |
Role | Estate Agency |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow HA1 1RA |
Director Name | Mr Graham Martin Harrison |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2022(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF |
Director Name | Mr Bruce Quentin Charles Evans |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2022(17 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF |
Website | hamiltonchesswindsor.co.uk |
---|---|
Telephone | 01753 624000 |
Telephone region | Slough |
Registered Address | Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Ravinder Singh Dadrah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,854 |
Cash | £380,878 |
Current Liabilities | £437,031 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
27 February 2019 | Delivered on: 5 March 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
5 May 2010 | Delivered on: 19 May 2010 Persons entitled: James Mills Classification: Rent deposit deed Secured details: £3,500 due or to become due from the company to the chargee. Particulars: The rent deposit. Outstanding |
28 February 2024 | Memorandum and Articles of Association (26 pages) |
---|---|
28 February 2024 | Resolutions
|
26 February 2024 | Statement of company's objects (2 pages) |
8 February 2024 | Appointment of Mr Paul Leonard Aitchison as a director on 29 January 2024 (2 pages) |
7 February 2024 | Appointment of Mr Michael Brian Cook as a director on 29 January 2024 (2 pages) |
7 February 2024 | Appointment of Mr Peter Kavanagh as a director on 29 January 2024 (2 pages) |
1 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
20 October 2023 | Termination of appointment of Bruce Quentin Charles Evans as a director on 20 October 2023 (1 page) |
14 June 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
26 April 2023 | Previous accounting period shortened from 13 September 2023 to 31 December 2022 (1 page) |
3 April 2023 | Termination of appointment of Graham Martin Harrison as a director on 31 March 2023 (1 page) |
23 March 2023 | Total exemption full accounts made up to 12 September 2022 (10 pages) |
10 March 2023 | Previous accounting period shortened from 31 January 2023 to 13 September 2022 (1 page) |
6 February 2023 | Confirmation statement made on 25 January 2023 with updates (4 pages) |
31 January 2023 | Satisfaction of charge 053424470002 in full (1 page) |
16 November 2022 | Appointment of Mr Bruce Quentin Charles Evans as a director on 16 November 2022 (2 pages) |
16 November 2022 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 November 2022 (2 pages) |
11 October 2022 | Appointment of Mr Graham Martin Harrison as a director on 13 September 2022 (2 pages) |
11 October 2022 | Termination of appointment of Ravinder Singh Dadrah as a director on 13 September 2022 (1 page) |
11 October 2022 | Termination of appointment of Baljit Kaur as a director on 13 September 2022 (1 page) |
11 October 2022 | Cessation of Ravinder Singh Dadrah as a person with significant control on 13 September 2022 (1 page) |
11 October 2022 | Appointment of Mr Julian Matthew Irby as a director on 13 September 2022 (2 pages) |
11 October 2022 | Registered office address changed from 166 College Road Harrow HA1 1RA England to Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF on 11 October 2022 (1 page) |
11 October 2022 | Notification of Stirling Ackroyd Group Limited as a person with significant control on 13 September 2022 (2 pages) |
19 August 2022 | Satisfaction of charge 1 in full (1 page) |
18 August 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
31 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
20 May 2021 | Director's details changed for Rav Singh on 12 December 2017 (2 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
26 March 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
5 March 2019 | Registration of charge 053424470002, created on 27 February 2019 (61 pages) |
31 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
20 November 2018 | Director's details changed for Mrs Baljit Kaur on 20 November 2018 (2 pages) |
20 November 2018 | Director's details changed for Rav Singh on 20 November 2018 (2 pages) |
20 November 2018 | Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW England to 166 College Road Harrow HA1 1RA on 20 November 2018 (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
21 February 2018 | Registered office address changed from 925 Finchley Road London NW11 7PE England to Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW on 21 February 2018 (1 page) |
19 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
18 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
18 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
23 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
4 December 2015 | Registered office address changed from 25 st Leonards Road Windsor Berkshire SL4 3BP to 925 Finchley Road London NW11 7PE on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 25 st Leonards Road Windsor Berkshire SL4 3BP to 925 Finchley Road London NW11 7PE on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 25 st Leonards Road Windsor Berkshire SL4 3BP to 925 Finchley Road London NW11 7PE on 4 December 2015 (1 page) |
7 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
26 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
15 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
1 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
12 July 2012 | Termination of appointment of Barry Marner as a director (1 page) |
12 July 2012 | Termination of appointment of Barry Marner as a director (1 page) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
7 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Termination of appointment of Amarjit Hundal as a director (1 page) |
4 March 2011 | Termination of appointment of Amarjit Hundal as a director (1 page) |
15 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 May 2010 | Appointment of Rav Singh as a director (2 pages) |
19 May 2010 | Appointment of Rav Singh as a director (2 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Baljit Kaur on 25 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Amarjit Singh Hundal on 25 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Amarjit Singh Hundal on 25 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Baljit Kaur on 25 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
30 June 2009 | Director appointed barry marner (2 pages) |
30 June 2009 | Director appointed barry marner (2 pages) |
12 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
8 October 2008 | Return made up to 25/01/08; full list of members (3 pages) |
8 October 2008 | Return made up to 25/01/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
17 July 2007 | Return made up to 25/01/07; full list of members
|
17 July 2007 | Return made up to 25/01/07; full list of members
|
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
16 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
25 January 2005 | Incorporation (17 pages) |
25 January 2005 | Incorporation (17 pages) |