Englefield Green
Egham
TW20 0NJ
Director Name | Mrs Marie Annick Avis |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(16 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barn Cottage Farley Green Albury Guildford GU5 9DN |
Secretary Name | Mrs Marie Annick Avis |
---|---|
Status | Current |
Appointed | 16 January 2024(16 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | Bromfield Tite Hill Englefield Green Egham TW20 0NJ |
Secretary Name | Annick Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 14 years (resigned 01 October 2021) |
Role | Director And Company Secretary |
Correspondence Address | Barn Cottage Farley Green Albury Guildford Surrey GU5 9DN |
Director Name | Mr Steven William Griffiths |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Glenshee Court Carluke Lanarkshire ML8 4RU Scotland |
Director Name | Mr Carl Grint |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glencross Sandhills Lane Virginia Water Surrey GU25 4BS |
Director Name | Mr Justin James Kingdon |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 July 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 10 School Road Maesteg Mid Glamorgan CF34 9LN Wales |
Director Name | Annick Avis |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years (resigned 01 October 2021) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Farley Green Albury Guildford Surrey GU5 9DN |
Director Name | Mrs Jennifer Mary Corfield |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2012) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Coombe Grange Coombe Lane Ascot Berkshire SL5 7DQ |
Secretary Name | Mr Robert John Locker |
---|---|
Status | Resigned |
Appointed | 01 October 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2024) |
Role | Company Director |
Correspondence Address | Bromfield Tite Hill Englefield Green Egham TW20 0NJ |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | randstadstaffing.co.uk |
---|---|
Telephone | 0117 3169555 |
Telephone region | Bristol |
Registered Address | Bromfield Tite Hill Englefield Green Egham TW20 0NJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Robert John Locker 80.00% Ordinary |
---|---|
8 at £1 | Carl Grint 8.00% Ordinary |
6 at £1 | Justin James Kingdon 6.00% Ordinary |
6 at £1 | Marie Annick Avis 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,831,187 |
Cash | £2,961 |
Current Liabilities | £4 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
26 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
---|---|
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
23 July 2018 | Termination of appointment of Justin James Kingdon as a director on 19 July 2018 (1 page) |
6 November 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
1 October 2013 | Termination of appointment of Carl Grint as a director (1 page) |
1 October 2013 | Termination of appointment of Carl Grint as a director (1 page) |
27 September 2013 | Termination of appointment of Steven Griffiths as a director (1 page) |
27 September 2013 | Termination of appointment of Steven Griffiths as a director (1 page) |
13 May 2013 | Auditor's resignation (1 page) |
13 May 2013 | Auditor's resignation (1 page) |
8 October 2012 | Termination of appointment of Jennifer Corfield as a director (1 page) |
8 October 2012 | Termination of appointment of Jennifer Corfield as a director (1 page) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (10 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (10 pages) |
15 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (10 pages) |
15 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (10 pages) |
29 December 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
29 December 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
20 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (10 pages) |
20 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (10 pages) |
25 September 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
25 September 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
24 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (10 pages) |
24 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (10 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (10 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (10 pages) |
20 July 2010 | Director's details changed for Annick Avis on 30 April 2010 (2 pages) |
20 July 2010 | Director's details changed for Annick Avis on 30 April 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Annick Avis on 30 April 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Annick Avis on 30 April 2010 (2 pages) |
4 September 2009 | Director appointed mrs jennifer mary corfield (1 page) |
4 September 2009 | Director appointed mrs jennifer mary corfield (1 page) |
29 July 2009 | Director's change of particulars / justin kingdon / 01/12/2008 (2 pages) |
29 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
29 July 2009 | Director's change of particulars / justin kingdon / 01/12/2008 (2 pages) |
12 June 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
12 June 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
24 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
24 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
22 October 2007 | Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
22 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | New director appointed (4 pages) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New director appointed (4 pages) |
11 July 2007 | Incorporation (15 pages) |
11 July 2007 | Incorporation (15 pages) |