Windlesham
Surrey
GU20 6QD
Director Name | Mr Andrew Martin Cook |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 Kingston Road Epsom Surrey KT19 0AB |
Director Name | Christopher Andrews |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 54 Bousley Rise Ottershaw Surrey KT16 0LB |
Director Name | Mr Andrew Martin Cook |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 1 Pantile Road Weybridge Surrey KT13 9PY |
Secretary Name | Christopher Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Bousley Rise Ottershaw Surrey KT16 0LB |
Director Name | Mr James Robert Cook |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 11 June 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pantile Road Weybridge Surrey KT13 9PY |
Website | airporttaxisandtransfers.co.uk |
---|
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
2 at £1 | James Robert Cook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,744 |
Cash | £4 |
Current Liabilities | £133,956 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 3 January 2024 (overdue) |
18 August 2021 | Delivered on: 24 August 2021 Persons entitled: 4SYTE Limited Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
17 October 2008 | Delivered on: 23 October 2008 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
5 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
9 October 2019 | Registered office address changed from 2 Guildford Street Cherstey Surrey KT16 9BQ to 2 Station Road Chertsey KT16 8BE on 9 October 2019 (1 page) |
10 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Director's details changed for James Robert Cook on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for James Robert Cook on 20 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
19 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
31 May 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
31 May 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
3 February 2007 | Secretary resigned;director resigned (1 page) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New secretary appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New secretary appointed (2 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Secretary resigned;director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
20 December 2006 | Incorporation (15 pages) |
20 December 2006 | Incorporation (15 pages) |