Hatch Farm, Chertsey Road
Addlestone
Surrey
KT15 2EH
Director Name | Mr Terry Michael Adams |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(11 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Station Road Addlestone Surrey KT15 2AL |
Director Name | Mr Michael Robert Stockdale |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Lodge Stonehill Road Ottershaw Chertsey Surrey KT16 0AQ |
Secretary Name | Mr Michael Robert Stockdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Lodge Stonehill Road Ottershaw Chertsey Surrey KT16 0AQ |
Director Name | Mr Mike Jessey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 September 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 19 Station Road Addlestone Surrey KT15 2AL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01932 820334 |
---|---|
Telephone region | Weybridge |
Registered Address | Lyndale House 24a High Street Addlestone Surrey KT15 1TN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Brian Adams 50.00% Ordinary |
---|---|
50 at £1 | Mike Jessey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,809 |
Cash | £728 |
Current Liabilities | £113,978 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 November 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
17 September 2021 | Notification of Terry Michael Adams as a person with significant control on 10 November 2020 (2 pages) |
17 September 2021 | Change of details for Mr Brian Michael Adams as a person with significant control on 10 November 2020 (2 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
31 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
29 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
10 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
9 April 2018 | Notification of Brian Adams as a person with significant control on 28 June 2016 (2 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
22 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
13 June 2017 | Appointment of Mr Terry Adams as a director on 28 June 2016 (2 pages) |
13 June 2017 | Appointment of Mr Terry Adams as a director on 28 June 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
10 November 2015 | Termination of appointment of Mike Jessey as a director on 18 September 2015 (1 page) |
10 November 2015 | Termination of appointment of Mike Jessey as a director on 18 September 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
15 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (14 pages) |
15 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (14 pages) |
8 August 2012 | Appointment of Mike Jessey as a director (2 pages) |
8 August 2012 | Appointment of Mike Jessey as a director (2 pages) |
10 January 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
10 January 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
8 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
8 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Amended accounts made up to 30 June 2009 (5 pages) |
29 June 2010 | Amended accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 September 2009 | Return made up to 31/07/09; full list of members (7 pages) |
23 September 2009 | Return made up to 31/07/09; full list of members (7 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from brook point 1412 high road whetstone london N20 9BH (1 page) |
27 July 2009 | Appointment terminated director and secretary michael stockdale (1 page) |
27 July 2009 | Appointment terminated director and secretary michael stockdale (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from brook point 1412 high road whetstone london N20 9BH (1 page) |
2 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
4 September 2007 | Return made up to 28/06/07; full list of members (3 pages) |
4 September 2007 | Return made up to 28/06/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: hyde house, 19 station road addlestone surrey KT15 2AL (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: hyde house, 19 station road addlestone surrey KT15 2AL (1 page) |
27 September 2006 | Return made up to 28/06/06; full list of members (7 pages) |
27 September 2006 | Return made up to 28/06/06; full list of members (7 pages) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2005 | Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2005 | Incorporation (16 pages) |
28 June 2005 | Incorporation (16 pages) |