Esher
Surrey
KT10 9EG
Director Name | Mr Brian Fraser |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Wellpond Green Standon Herts SG11 1NN |
Director Name | Mr Raymond George Hipkin |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scotlands Farm Forest Road Warfield Bracknell Berkshire RG42 6AJ |
Director Name | Mr Derek Joseph Moran |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 09 May 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Dorrien Lodge March Road Weybridge Surrey KT13 8XA |
Secretary Name | Derek Moran |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 09 May 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Financial Consultant |
Country of Residence | South Africa |
Correspondence Address | Dorrien Lodge March Road Weybridge Surrey KT13 8XA |
Director Name | Mr Stefan Stewart Harrison |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2006(8 months, 1 week after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Club Manager |
Country of Residence | England |
Correspondence Address | 1 Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Mr Robert Norman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Andromeda Way Bold St Helens WA9 4ZQ |
Director Name | Mr Robin Alexis Justin Keston |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 7 30 Portman Close London W1H 6DB |
Secretary Name | Mr Timothy Stephen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Philip Mark Norman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 September 2018) |
Role | General Manager Bingo |
Country of Residence | England |
Correspondence Address | Apartment 5, Block 5 Old Lodge Place Twickenham TW1 1RQ |
Registered Address | 1 Arbrook Lane Esher Surrey KT10 9EG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
93.7k at £1 | Mr Raymond George Hipkin 7.50% Ordinary |
---|---|
75k at £1 | Mrs Susan Hipkin 6.00% Ordinary |
70.4k at £1 | Timothy Jones 5.63% Ordinary |
60.2k at £1 | Derek Moran 4.81% Ordinary |
50k at £1 | Stefan Harrison 4.00% Ordinary |
280.7k at £1 | Robin Keston 22.45% Ordinary |
35k at £1 | Mr Roy Butterworth 2.80% Ordinary |
30k at £1 | Dr Supong Limtanakool 2.40% Ordinary |
26k at £1 | Samantha Hipkin 2.08% Ordinary |
25k at £1 | Mr Jamie Posner 2.00% Ordinary |
25k at £1 | Mr Simon Shaw 2.00% Ordinary |
157.5k at £1 | Brian Fraser 12.60% Ordinary |
135.8k at £1 | Beverley Norman 10.86% Ordinary |
22k at £1 | Scott Mason 1.76% Ordinary |
15.1k at £1 | Angela Temple 1.21% Ordinary |
15.1k at £1 | Kevin Temple 1.21% Ordinary |
15k at £1 | Ms Christine Long 1.20% Ordinary |
12.5k at £1 | Mr Jason Batup 1.00% Ordinary |
12.5k at £1 | Mr Nicholas Edwards 1.00% Ordinary |
12.5k at £1 | Mr Peter Glowski 1.00% Ordinary |
12.5k at £1 | Mrs Karen Edwards 1.00% Ordinary |
12.5k at £1 | Mrs Lisa Batup 1.00% Ordinary |
12.5k at £1 | Mrs Rachel Berry 1.00% Ordinary |
12.5k at £1 | Stephen Berry 1.00% Ordinary |
5.5k at £1 | Alfred Hipkin-hill 0.44% Ordinary |
5.5k at £1 | Elizabeth Hipkin-hill 0.44% Ordinary |
5k at £1 | Munjosh Atwal 0.40% Ordinary |
4k at £1 | Neelam Atwal 0.32% Ordinary |
2.4k at £1 | Emily Keston 0.19% Ordinary |
2.4k at £1 | Laura-jane Keston 0.19% Ordinary |
2.4k at £1 | Molly-may Keston 0.19% Ordinary |
1.8k at £1 | Trustee Of Stefan Harrison 0.14% Ordinary |
1k at £1 | Nina Atwal 0.08% Ordinary |
500 at £1 | Trustees Of Stephen Glowski 0.04% Ordinary |
427 at £1 | Timothy Grimes 0.03% Ordinary |
100 at £1 | Trustee Of Eloise Wadie 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,272,537 |
Gross Profit | £1,518,498 |
Net Worth | £1,369,025 |
Cash | £174,493 |
Current Liabilities | £222,475 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
21 August 2020 | Delivered on: 21 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 December 2007 | Delivered on: 9 January 2008 Satisfied on: 12 October 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit k trident retail park halton lea leisure centre halton cheshire WA7 2QF. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 February 2007 | Delivered on: 20 February 2007 Satisfied on: 21 October 2010 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
13 October 2020 | Confirmation statement made on 12 October 2020 with updates (7 pages) |
---|---|
21 August 2020 | Registration of charge 055907180003, created on 21 August 2020 (41 pages) |
1 June 2020 | Director's details changed for Mr Stefan Stewart Harrison on 1 June 2020 (2 pages) |
13 May 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
15 October 2019 | Confirmation statement made on 12 October 2019 with updates (7 pages) |
26 June 2019 | Secretary's details changed for Derek Moran on 26 June 2019 (1 page) |
26 June 2019 | Director's details changed for Derek Moran on 26 June 2019 (2 pages) |
9 April 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (7 pages) |
12 October 2018 | Termination of appointment of Philip Mark Norman as a director on 18 September 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
19 June 2018 | Director's details changed for Mr Stefan Stewart Harrison on 19 June 2018 (2 pages) |
19 June 2018 | Appointment of Mr Robert Norman as a director on 20 March 2018 (2 pages) |
19 June 2018 | Termination of appointment of Robin Alexis Justin Keston as a director on 14 May 2018 (1 page) |
23 February 2018 | Director's details changed for Philip Mark Norman on 1 February 2018 (2 pages) |
24 October 2017 | Confirmation statement made on 12 October 2017 with updates (7 pages) |
24 October 2017 | Confirmation statement made on 12 October 2017 with updates (7 pages) |
28 March 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
28 March 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (9 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (9 pages) |
21 March 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
21 March 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
12 October 2015 | Satisfaction of charge 2 in full (2 pages) |
12 October 2015 | Satisfaction of charge 2 in full (2 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
11 September 2015 | Director's details changed for Mr Robin Alexis Justin Keston on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Robin Alexis Justin Keston on 11 September 2015 (2 pages) |
18 June 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
18 June 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
27 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 June 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
25 June 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
18 June 2014 | Director's details changed for Mr Robin Alexis Justin Keston on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Robin Alexis Justin Keston on 18 June 2014 (2 pages) |
2 December 2013 | Director's details changed for Derek Moran on 7 May 2013 (2 pages) |
2 December 2013 | Director's details changed for Derek Moran on 7 May 2013 (2 pages) |
2 December 2013 | Director's details changed for Derek Moran on 7 May 2013 (2 pages) |
11 November 2013 | Director's details changed for Philip Mark Norman on 10 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Philip Mark Norman on 10 November 2013 (2 pages) |
9 November 2013 | Director's details changed for Mr Stefan Stewart Harrison on 2 June 2012 (2 pages) |
9 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Secretary's details changed for Derek Moran on 20 May 2013 (2 pages) |
9 November 2013 | Director's details changed for Mr Robin Alexis Justin Keston on 9 November 2013 (2 pages) |
9 November 2013 | Director's details changed for Mr Robin Alexis Justin Keston on 9 November 2013 (2 pages) |
9 November 2013 | Secretary's details changed for Derek Moran on 20 May 2013 (2 pages) |
9 November 2013 | Director's details changed for Mr Stefan Stewart Harrison on 2 June 2012 (2 pages) |
9 November 2013 | Director's details changed for Mr Robin Alexis Justin Keston on 9 November 2013 (2 pages) |
9 November 2013 | Director's details changed for Mr Stefan Stewart Harrison on 2 June 2012 (2 pages) |
26 September 2013 | Director's details changed for Mr Robin Alexis Justin Keston on 20 December 2012 (2 pages) |
26 September 2013 | Director's details changed for Derek Moran on 7 May 2013 (2 pages) |
26 September 2013 | Director's details changed for Derek Moran on 7 May 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Robin Alexis Justin Keston on 20 December 2012 (2 pages) |
26 September 2013 | Director's details changed for Derek Moran on 7 May 2013 (2 pages) |
31 May 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
31 May 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
15 October 2012 | Director's details changed for Mr Stefan Stewart Harrison on 12 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Robin Alexis Justin Keston on 12 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Stefan Stewart Harrison on 12 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Robin Alexis Justin Keston on 12 October 2012 (2 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (13 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (13 pages) |
9 May 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
9 May 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
2 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (12 pages) |
2 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (12 pages) |
20 June 2011 | Accounts made up to 31 January 2011 (10 pages) |
20 June 2011 | Accounts made up to 31 January 2011 (10 pages) |
29 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (12 pages) |
29 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (12 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2010 | Director's details changed for Mr Stefan Stewart Harrison on 27 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Stefan Stewart Harrison on 27 July 2010 (2 pages) |
26 May 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
26 May 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
10 November 2009 | Director's details changed for Derek Moran on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Timothy Stephen Jones on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Philip Mark Norman on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Brian Fraser on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Robin Keston on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Timothy Stephen Jones on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Derek Moran on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (18 pages) |
10 November 2009 | Director's details changed for Mr Robin Keston on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Raymond George Hipkin on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (18 pages) |
10 November 2009 | Director's details changed for Stefan Stewart Harrison on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stefan Stewart Harrison on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Brian Fraser on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Raymond George Hipkin on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Philip Mark Norman on 10 November 2009 (2 pages) |
4 May 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
4 May 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
28 October 2008 | Return made up to 12/10/08; full list of members (16 pages) |
28 October 2008 | Return made up to 12/10/08; full list of members (16 pages) |
27 October 2008 | Director and secretary's change of particulars / derek moran / 01/09/2008 (1 page) |
27 October 2008 | Director and secretary's change of particulars / derek moran / 01/09/2008 (1 page) |
25 April 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
25 April 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
9 January 2008 | Particulars of mortgage/charge (4 pages) |
9 January 2008 | Particulars of mortgage/charge (4 pages) |
29 December 2007 | Ad 01/04/07-30/10/07 £ si 94930@1 (3 pages) |
29 December 2007 | Ad 01/04/07-30/10/07 £ si 94930@1 (3 pages) |
18 October 2007 | Ad 18/10/05-30/09/07 £ si 1170930@1=1170930 (5 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 12/10/07; full list of members (10 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Ad 18/10/05-30/09/07 £ si 1170930@1=1170930 (5 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 12/10/07; full list of members (10 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
18 April 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
18 April 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
20 February 2007 | Particulars of mortgage/charge (5 pages) |
20 February 2007 | Particulars of mortgage/charge (5 pages) |
14 November 2006 | Return made up to 12/10/06; full list of members (44 pages) |
14 November 2006 | Return made up to 12/10/06; full list of members (44 pages) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
24 August 2006 | New secretary appointed;new director appointed (2 pages) |
24 August 2006 | New secretary appointed;new director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Director's particulars changed (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
18 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
6 July 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 38 oaken lane claygate KT10 0RG (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 38 oaken lane claygate KT10 0RG (1 page) |
31 October 2005 | Ad 17/10/05--------- £ si 140@1=140 £ ic 2/142 (2 pages) |
31 October 2005 | Ad 17/10/05--------- £ si 140@1=140 £ ic 2/142 (2 pages) |
12 October 2005 | Incorporation (17 pages) |
12 October 2005 | Incorporation (17 pages) |