Chertsey
Surrey
KT16 8RG
Secretary Name | Ms Charlotte Beattie |
---|---|
Status | Current |
Appointed | 01 April 2019(11 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 2b Thames Street Walton On Thames Surrey KT12 2PU |
Director Name | Mr Mark Dennis Beattie |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Willow Walk Chertsey Surrey KT16 8RG |
Secretary Name | Mr Mark Dennis Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Willow Walk Chertsey Surrey KT16 8RG |
Secretary Name | Mrs Moira Lindsay Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Willow Walk Chertsey Surrey KT16 8RG |
Registered Address | 2b Thames Street Walton On Thames Surrey KT12 2PU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
1 at £1 | Mr Mark Dennis Beattie 50.00% Ordinary |
---|---|
1 at £1 | Mrs Moira Lindsay Beatiie 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £44,338 |
Net Worth | £19,154 |
Current Liabilities | £5,079 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
30 April 2008 | Delivered on: 9 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 thames st. Walton-on-thames surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
18 April 2008 | Delivered on: 22 April 2008 Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
22 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
21 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
22 May 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
25 June 2019 | Appointment of Ms Charlotte Beattie as a secretary on 1 April 2019 (2 pages) |
25 June 2019 | Termination of appointment of Moira Lindsay Beattie as a secretary on 1 April 2019 (1 page) |
23 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
1 May 2018 | Termination of appointment of Mark Dennis Beattie as a secretary on 22 October 2017 (1 page) |
1 May 2018 | Termination of appointment of Mark Dennis Beattie as a director on 22 October 2017 (1 page) |
1 May 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
14 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
14 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 December 2016 | Micro company accounts made up to 5 April 2016 (4 pages) |
28 December 2016 | Micro company accounts made up to 5 April 2016 (4 pages) |
7 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 December 2015 | Micro company accounts made up to 5 April 2015 (7 pages) |
30 December 2015 | Micro company accounts made up to 5 April 2015 (7 pages) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
28 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
6 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
6 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
4 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mrs Moira Lindsay Beattie on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mrs Moira Lindsay Beattie on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Mark Dennis Beattie on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Mark Dennis Beattie on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mrs Moira Lindsay Beattie on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Mark Dennis Beattie on 1 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
8 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from 10 willow walk chertsey surrey KT16 8RG united kingdom (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 10 willow walk chertsey surrey KT16 8RG united kingdom (1 page) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 March 2008 | Incorporation (15 pages) |
18 March 2008 | Incorporation (15 pages) |