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(13 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(13 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 |
Director Name | Suzanne Jane Kemp |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmfield Sandy Bank Riding Mill Northumberland NE44 6HS |
Secretary Name | Mrs Marie Annick Avis |
---|---|
Status | Resigned |
Appointed | 01 February 2013(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 October 2021) |
Role | Company Director |
Correspondence Address | Barn Cottage Brook Hill Farley Green Albury Guildford Surrey GU5 9DN |
Director Name | Mr Benjamin Done |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Atrium Church Road Ashford Middlesex TW15 2UD |
Secretary Name | Mr Robert Mr Locker |
---|---|
Status | Resigned |
Appointed | 22 October 2021(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 2024) |
Role | Company Director |
Correspondence Address | Beukenhof Tite Hill Englefield Green Egham TW20 0NJ |
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 |
2 at £1 | Suzanne Jane Kemp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£134,860 |
Current Liabilities | £59,590 |
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 | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
29 September 2017 | Amended total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
9 March 2017 | Registered office address changed from 53 Station Close Station Close Riding Mill Northumberland NE44 6HF England to 2nd Floor, the Atrium Church Road Ashford TW15 2UD on 9 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Robert John Locker as a director on 9 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Benjamin Done as a director on 9 March 2017 (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
9 August 2016 | Registered office address changed from C/O Ramsey Robinson Solicitors Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England to 53 Station Close Station Close Riding Mill Northumberland NE44 6HF on 9 August 2016 (1 page) |
22 March 2016 | Registered office address changed from Holmfield Sandy Bank Riding Mill Northumberland NE44 6HS to C/O Ramsey Robinson Solicitors Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 22 March 2016 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 October 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
19 February 2015 | Appointment of Mr Benjamin Done as a director on 11 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Suzanne Jane Kemp as a director on 11 February 2015 (1 page) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
13 May 2013 | Auditor's resignation (1 page) |
15 February 2013 | Appointment of Mrs Marie Annick Avis as a secretary (2 pages) |
10 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
19 July 2010 | Incorporation (17 pages) |