Maidenhead
Berks
SL6 3TE
Director Name | Paul Gerard Sexton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewoods Station Road Sunningdale Berks SL5 0QR |
Director Name | Mr David Frost |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2010(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 5 months (closed 24 April 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YH |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Simon Hilary Williams |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 October 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS |
Registered Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
106 at £1 | Clive Alexander Jamieson 6.26% Ordinary |
---|---|
95 at £1 | Trustees Of Charles Leonard Sexton Trust 5.61% Ordinary |
95 at £1 | Trustees Of Conor James Sexton Trust 5.61% Ordinary |
95 at £1 | Trustees Of Maya Louise Sexton Trust 5.61% Ordinary |
95 at £1 | Trustees Of Oliver James Sexton Trust 5.61% Ordinary |
95 at £1 | Trustees Of Orla Justina Louise Sexton Trust 5.61% Ordinary |
53 at £1 | Paul Gerard Sexton 3.13% Ordinary |
371 at £1 | Victoria Sarah Sexton 21.90% Ordinary |
297 at £1 | Katrina Pamela Louise Sexton 17.53% Ordinary |
212 at £1 | Deelis LLP 12.51% Ordinary |
180 at £1 | David Frost 10.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,329,676 |
Cash | £353,339 |
Current Liabilities | £196,920 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 September 2017 | Delivered on: 5 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
2 August 2013 | Delivered on: 3 August 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 August 2013 | Delivered on: 3 August 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 271 high street uxbridge. Notification of addition to or amendment of charge. Outstanding |
28 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
---|---|
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
5 September 2017 | Registration of charge 074202560003, created on 5 September 2017 (11 pages) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
2 November 2015 | Termination of appointment of Simon Hilary Williams as a director on 31 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
3 August 2013 | Registration of charge 074202560002 (17 pages) |
3 August 2013 | Registration of charge 074202560001 (16 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 November 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
22 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 10 October 2011
|
21 July 2011 | Appointment of Mr David Frost as a director (2 pages) |
21 July 2011 | Appointment of Mr Simon Hilary Williams as a director (2 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
27 October 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
27 October 2010 | Appointment of Paul Gerard Sexton as a director (2 pages) |
27 October 2010 | Appointment of Clive Alexander Jamieson as a director (2 pages) |
27 October 2010 | Incorporation (43 pages) |