East Molesey
Surrey
KT8 9JN
Secretary Name | Mr Kevin Joseph Childs |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55a Gloucester Road Hampton Middlesex TW12 2UQ |
Director Name | Mr Clark Wilfred Ray |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lynwood Grove Orpington Kent BR6 0BD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unit 6 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
200 at £1 | Andrew Robert Milne 33.33% Ordinary |
---|---|
200 at £1 | Clark Wilfred Ray 33.33% Ordinary |
200 at £1 | Mr Kevin Joseph Childs 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,781 |
Cash | £468 |
Current Liabilities | £56,387 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
15 June 2006 | Delivered on: 4 July 2006 Satisfied on: 3 February 2007 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 55 riversdell close chertsey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
5 June 2006 | Delivered on: 7 June 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 |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
11 September 2013 | Termination of appointment of Clark Ray as a director (1 page) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
16 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Registered office address changed from 36 Station Road Hampton Middlesex TW12 2BX on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 36 Station Road Hampton Middlesex TW12 2BX on 9 February 2011 (2 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
14 December 2009 | Director's details changed for Mr Clark Wilfred Ray on 26 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Andrew Robert Milne on 26 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
27 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 20 hansler grove east molesey surrey KT8 9JN (1 page) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
12 September 2006 | Ad 16/08/06--------- £ si 598@1=598 £ ic 1/599 (2 pages) |
30 August 2006 | New director appointed (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: c/o bsg valentine 7-12 tavistock square london WC1H 9BQ (1 page) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
9 February 2006 | New director appointed (2 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Secretary resigned (1 page) |
26 October 2005 | Incorporation (16 pages) |