Egham
Surrey
TW20 9HY
Director Name | Mrs Mary Ann Daines |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Secretary Name | Mrs Mary Ann Daines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 4 months (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
50 at £1 | Mary Ann Daines 50.00% Ordinary |
---|---|
50 at £1 | Steven Gerald Daines 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,470 |
Cash | £98,135 |
Current Liabilities | £100,368 |
Latest Accounts | 28 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 October |
Latest Return | 13 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (3 months, 1 week from now) |
29 November 2013 | Delivered on: 10 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a 1B, 24-28 brockenhurst road, ascot t/no:BK412734. Notification of addition to or amendment of charge. Outstanding |
---|---|
9 August 2013 | Delivered on: 20 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold property known as 21 victoria street englefield green surrey title no SY811935. Notification of addition to or amendment of charge. Outstanding |
12 September 2011 | Delivered on: 24 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as unit 1A, the starting gate, 24-28 brockenhurst road, ascot, berkshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
8 June 2011 | Delivered on: 9 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 20 victoria street englefield green egham surrey t/no. SY52115 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
3 July 2006 | Delivered on: 4 July 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 March 2007 | Delivered on: 23 March 2007 Satisfied on: 12 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1A the starting gate 24-28 brockenhurst road ascot berks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 March 2007 | Delivered on: 22 March 2007 Satisfied on: 18 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1B the starting gate 24-28 brockenhurst road ascot berks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 October 2023 | Total exemption full accounts made up to 28 October 2022 (10 pages) |
---|---|
24 July 2023 | Previous accounting period shortened from 29 October 2022 to 28 October 2022 (1 page) |
5 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 29 October 2021 (11 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with updates (5 pages) |
7 March 2022 | Director's details changed for Mr Steven Gerald Daines on 7 March 2022 (2 pages) |
7 March 2022 | Change of details for Mrs Mary Ann Daines as a person with significant control on 7 March 2022 (2 pages) |
7 March 2022 | Change of details for Mr Steven Gerald Daines as a person with significant control on 7 March 2022 (2 pages) |
2 November 2021 | Change of details for Mrs Mary Ann Daines as a person with significant control on 2 November 2021 (2 pages) |
2 November 2021 | Change of details for Mr Steven Gerald Daines as a person with significant control on 2 November 2021 (2 pages) |
2 November 2021 | Director's details changed for Mr Steven Gerald Daines on 2 November 2021 (2 pages) |
29 October 2021 | Total exemption full accounts made up to 29 October 2020 (11 pages) |
23 June 2021 | Confirmation statement made on 13 June 2021 with updates (5 pages) |
17 March 2021 | Change of details for Mr Steven Gerald Daines as a person with significant control on 17 March 2021 (2 pages) |
17 March 2021 | Director's details changed for Mr Steven Gerald Daines on 17 March 2021 (2 pages) |
29 October 2020 | Total exemption full accounts made up to 29 October 2019 (12 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with updates (5 pages) |
27 May 2020 | Termination of appointment of Mary Ann Daines as a director on 19 November 2019 (1 page) |
27 May 2020 | Termination of appointment of Mary Ann Daines as a secretary on 11 November 2019 (1 page) |
24 October 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
26 July 2019 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
19 July 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
14 November 2018 | Change of details for Mrs Mary Ann Daines as a person with significant control on 14 November 2018 (2 pages) |
14 November 2018 | Change of details for Mr Steven Gerald Daines as a person with significant control on 14 November 2018 (2 pages) |
14 November 2018 | Secretary's details changed for Mrs Mary Ann Daines on 14 November 2018 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
30 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
14 June 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
8 March 2018 | Change of details for Mr Steven Gerald Daines as a person with significant control on 7 March 2018 (2 pages) |
1 August 2017 | Notification of Steven Gerald Daines as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Steven Gerald Daines as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Mary Ann Daines as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Mary Ann Daines as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
25 April 2017 | Registered office address changed from 135 High Street Egham Surrey TW20 9HL to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 135 High Street Egham Surrey TW20 9HL to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 25 April 2017 (1 page) |
7 September 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 July 2016 | Secretary's details changed for Mrs Mary Ann Daines on 14 June 2015 (1 page) |
12 July 2016 | Secretary's details changed for Mrs Mary Ann Daines on 14 June 2015 (1 page) |
24 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 March 2014 | Director's details changed for Mr Steven Gerald Daines on 28 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Steven Gerald Daines on 28 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Mrs Mary Ann Daines on 28 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Mrs Mary Ann Daines on 28 February 2014 (2 pages) |
18 February 2014 | Satisfaction of charge 2 in full (2 pages) |
18 February 2014 | Satisfaction of charge 2 in full (2 pages) |
10 December 2013 | Registration of charge 054912240007 (17 pages) |
10 December 2013 | Registration of charge 054912240007 (17 pages) |
20 August 2013 | Registration of charge 054912240006 (11 pages) |
20 August 2013 | Registration of charge 054912240006 (11 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
4 March 2013 | Director's details changed for Mr Steven Gerald Daines on 27 October 2012 (2 pages) |
4 March 2013 | Director's details changed for Mr Steven Gerald Daines on 27 October 2012 (2 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 January 2011 | Director's details changed for Mr Steven Gerald Daines on 21 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Steven Gerald Daines on 21 January 2011 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mary Ann Daines on 25 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mary Ann Daines on 25 June 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
3 March 2009 | Director and secretary's change of particulars / mary daines / 31/12/2008 (1 page) |
3 March 2009 | Director and secretary's change of particulars / mary daines / 31/12/2008 (1 page) |
3 March 2009 | Director and secretary's change of particulars / mary daines / 31/12/2008 (1 page) |
3 March 2009 | Director and secretary's change of particulars / mary daines / 31/12/2008 (1 page) |
3 March 2009 | Director's change of particulars / steven daines / 31/12/2008 (1 page) |
3 March 2009 | Director's change of particulars / steven daines / 31/12/2008 (1 page) |
11 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 August 2008 | Director's change of particulars / steven daines / 27/06/2008 (1 page) |
14 August 2008 | Director's change of particulars / steven daines / 27/06/2008 (1 page) |
14 August 2008 | Director and secretary's change of particulars / mary daines / 27/06/2008 (1 page) |
14 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
14 August 2008 | Director and secretary's change of particulars / mary daines / 27/06/2008 (1 page) |
14 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
2 November 2007 | Resolutions
|
2 November 2007 | Resolutions
|
22 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2005 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
14 November 2005 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
30 July 2005 | Ad 05/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2005 | New secretary appointed;new director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Ad 05/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2005 | New secretary appointed;new director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Incorporation (9 pages) |
27 June 2005 | Incorporation (9 pages) |