Addlestone
Surrey
KT15 1AS
Secretary Name | Sandra Mary Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Ledger Drive Addlestone Surrey KT15 1AS |
Director Name | Mrs Sandra Mary Russell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2013(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ledger Drive Addlestone Surrey KT15 1AS |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.russellgeotech.net |
---|
Registered Address | Unit 24 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £144,551 |
Cash | £73,264 |
Current Liabilities | £118,022 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 1 week from now) |
20 October 2017 | Delivered on: 24 October 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of fixed charge by way of legal mortgage, all rights, title, estate and other interests of the mortgagor in all that freehold property known as unit 24, trade city, avro way, brooklands business park, weybridge, KT13 0YF (title number SY776166). (For more details please refer to the instrument). Outstanding |
---|---|
20 October 2017 | Delivered on: 24 October 2017 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant's fixtures) now thereon or thereon after the charge creation date. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant's fixtures) now thereon or after the charge creation date. For more details please refer to the instrument. Outstanding |
9 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
16 October 2018 | Registered office address changed from Alpha 319 Chobham Business Centre Chobham Woking Surrey GU24 8JB to Unit 24 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF on 16 October 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
24 October 2017 | Registration of charge 064383610001, created on 20 October 2017 (29 pages) |
24 October 2017 | Registration of charge 064383610001, created on 20 October 2017 (29 pages) |
24 October 2017 | Registration of charge 064383610002, created on 20 October 2017 (26 pages) |
24 October 2017 | Registration of charge 064383610002, created on 20 October 2017 (26 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
4 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
15 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
31 October 2014 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Alpha 319 Chobham Business Centre Chobham Woking Surrey GU24 8JB on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Alpha 319 Chobham Business Centre Chobham Woking Surrey GU24 8JB on 31 October 2014 (1 page) |
1 September 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
1 September 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
2 December 2013 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 2 December 2013 (1 page) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
6 November 2013 | Appointment of Mrs Sandra Mary Russell as a director (2 pages) |
6 November 2013 | Appointment of Mrs Sandra Mary Russell as a director (2 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
11 June 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
11 June 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
14 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 June 2011 | Registered office address changed from Bank Chambers 15 High Road Byfleet Surrey KT14 7QH on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from Bank Chambers 15 High Road Byfleet Surrey KT14 7QH on 15 June 2011 (1 page) |
21 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
10 January 2008 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
10 January 2008 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 18 ledger drive addlestone KT15 1AS (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 18 ledger drive addlestone KT15 1AS (1 page) |
27 November 2007 | Incorporation (17 pages) |
27 November 2007 | Incorporation (17 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |