Lovett Road The Causeway
Staines
Middlesex
TW18 3AZ
Director Name | Mr Kalana Amoda De Zoysa Jayawardane |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 15 years (closed 01 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Causeway Estate Lovett Road The Causeway Staines Middlesex TW18 3AZ |
Secretary Name | Mr Kalana Amoda De Zoysa Jayawardane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 15 years (closed 01 March 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Causeway Estate Lovett Road The Causeway Staines Middlesex TW18 3AZ |
Director Name | Mrs Christine Goodyear |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Hatchford Manor Grafton House Bentley Farnham Surrey GU10 5HY |
Director Name | Mrs Denise Elaine Herrington |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Wildgoose Drive Wildwood Horsham West Sussex RH12 1TU |
Director Name | Mr Richard Freeman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Causeway Estate Lovett Road The Causeway Staines Middlesex TW18 3AZ |
Secretary Name | Barlow Robbins Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 55 Quarry Street Guildford Surrey GU1 3UE |
Website | www.celsur.co.uk |
---|---|
Telephone | 01784 457175 |
Telephone region | Staines |
Registered Address | Causeway Estate Lovett Road The Causeway Staines Middlesex TW18 3AZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
40 at £1 | Richard Freeman 40.00% Ordinary |
---|---|
30 at £1 | Kalana Amoda De Zoysa 30.00% Ordinary |
30 at £1 | Paul Robert Battie 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,821,869 |
Gross Profit | £2,352,179 |
Net Worth | £916,721 |
Cash | £288,105 |
Current Liabilities | £1,489,168 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 January 2015 | Delivered on: 24 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at unit 3 causeway corporate centre lovett road staines t/no SY483042. Outstanding |
---|---|
12 January 2011 | Delivered on: 15 January 2011 Persons entitled: Barclays 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: F/H norfolk house drake avenue gresham road staines gt/no SY790481. Outstanding |
1 September 2010 | Delivered on: 4 September 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £262,500 due or to become due from the company to the chargee. Particulars: F/H property known as norfolk house drake avenue staines middlesex and l/h land adjacent to norfolk house. Outstanding |
30 April 2007 | Delivered on: 16 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and chartdesign limited to the chargee on any account whatsoever. Particulars: F/H property k/a unit 3, drury way industrial estate, laxon close, london t/no. NGL623834. Outstanding |
30 April 2007 | Delivered on: 12 May 2007 Persons entitled: Barclays 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 |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2021 | Application to strike the company off the register (1 page) |
22 November 2021 | Satisfaction of charge 1 in full (1 page) |
12 November 2021 | Satisfaction of charge 060825070005 in full (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
10 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 May 2020 | Director's details changed for Mr Kalana Amoda De Zoysa on 27 April 2020 (2 pages) |
11 May 2020 | Secretary's details changed for Mr Kalana Amoda De Zoysa on 27 April 2020 (1 page) |
10 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
13 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
18 December 2017 | Satisfaction of charge 3 in full (1 page) |
18 December 2017 | Satisfaction of charge 2 in full (1 page) |
18 December 2017 | Satisfaction of charge 4 in full (1 page) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 February 2017 | Confirmation statement made on 5 February 2017 with updates (10 pages) |
23 February 2017 | Confirmation statement made on 5 February 2017 with updates (10 pages) |
23 November 2016 | Director's details changed for Mr Paul Robert Battie on 16 March 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Paul Robert Battie on 16 March 2016 (2 pages) |
8 November 2016 | Termination of appointment of Richard Freeman as a director on 7 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Richard Freeman as a director on 7 November 2016 (1 page) |
23 August 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
23 August 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
6 July 2016 | Director's details changed for Mr Kalana Amoda De Zoysa on 1 July 2012 (2 pages) |
6 July 2016 | Director's details changed for Mr Kalana Amoda De Zoysa on 1 July 2012 (2 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
29 July 2015 | Group of companies' accounts made up to 30 December 2014 (27 pages) |
29 July 2015 | Group of companies' accounts made up to 30 December 2014 (27 pages) |
4 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
4 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
4 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
4 June 2015 | Section 519 (1 page) |
4 June 2015 | Section 519 (1 page) |
4 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
24 January 2015 | Registration of charge 060825070005, created on 23 January 2015 (13 pages) |
24 January 2015 | Registration of charge 060825070005, created on 23 January 2015 (13 pages) |
28 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
28 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
5 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
5 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
25 July 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
25 July 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
13 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
19 July 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
29 March 2011 | Statement of capital on 21 March 2011
|
29 March 2011 | Change of share class name or designation (2 pages) |
29 March 2011 | Change of share class name or designation (2 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
29 March 2011 | Statement of capital on 21 March 2011
|
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
7 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 March 2010 | Director's details changed for Mr Richard Freeman on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Kalana Amoda De Zoysa on 5 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Mr Paul Robert Battie on 1 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Kalana Amoda De Zoysa on 1 October 2009 (1 page) |
12 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Mr Paul Robert Battie on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Paul Robert Battie on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Richard Freeman on 1 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Kalana Amoda De Zoysa on 1 October 2009 (1 page) |
12 March 2010 | Director's details changed for Kalana Amoda De Zoysa on 5 February 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Kalana Amoda De Zoysa on 1 October 2009 (1 page) |
12 March 2010 | Director's details changed for Mr Richard Freeman on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Kalana Amoda De Zoysa on 5 February 2010 (2 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 April 2009 | Capitals not rolled up (2 pages) |
6 April 2009 | Capitals not rolled up (2 pages) |
9 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Location of register of members (1 page) |
28 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 August 2008 | Resolutions
|
15 August 2008 | Resolutions
|
23 June 2008 | Return made up to 05/02/08; full list of members (4 pages) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Return made up to 05/02/08; full list of members (4 pages) |
17 May 2007 | Nc inc already adjusted 30/04/07 (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: the oriel sydenham road guildford surrey GU1 3SR (1 page) |
17 May 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
17 May 2007 | Statement of affairs (4 pages) |
17 May 2007 | Nc inc already adjusted 30/04/07 (2 pages) |
17 May 2007 | Statement of affairs (4 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Ad 30/04/07--------- £ si 373044@1=373044 £ ic 1/373045 (2 pages) |
17 May 2007 | Ad 30/04/07--------- £ si 373044@1=373044 £ ic 1/373045 (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: the oriel sydenham road guildford surrey GU1 3SR (1 page) |
17 May 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
17 May 2007 | Resolutions
|
16 May 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (9 pages) |
12 May 2007 | Particulars of mortgage/charge (9 pages) |
26 April 2007 | Company name changed 271 quarry street LIMITED\certificate issued on 26/04/07 (2 pages) |
26 April 2007 | Company name changed 271 quarry street LIMITED\certificate issued on 26/04/07 (2 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | New secretary appointed;new director appointed (1 page) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | New secretary appointed;new director appointed (1 page) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | New director appointed (1 page) |
5 February 2007 | Incorporation (17 pages) |
5 February 2007 | Incorporation (17 pages) |