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(12 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
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(12 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | Bromfield Tite Hill Englefield Green Egham TW20 0NJ |
Director Name | Mrs Suzanne Jane Done |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmfield Sandy Bank Riding Mill Northumberland NE44 6HS |
Secretary Name | Mrs Marie Annick Avis |
---|---|
Status | Resigned |
Appointed | 20 January 2013(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 January 2022) |
Role | Company Director |
Correspondence Address | Barn Cottage Farley Green Albury Guildford Surrey GU5 9DN |
Director Name | Mr Benjamin Done |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Holmfield Sandy Bank Riding Mill Northumberland NE44 6HS |
Secretary Name | Mr Robert John Locker |
---|---|
Status | Resigned |
Appointed | 05 January 2022(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 2024) |
Role | Company Director |
Correspondence Address | Bromfield 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 Done 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,272 |
Current Liabilities | £1,106,938 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
16 January 2024 | Appointment of Mrs Marie Annick Avis as a director on 16 January 2024 (2 pages) |
---|---|
16 January 2024 | Appointment of Mrs Marie Annick Avis as a secretary on 16 January 2024 (2 pages) |
16 January 2024 | Termination of appointment of Robert John Locker as a secretary on 16 January 2024 (1 page) |
14 November 2023 | Registered office address changed from 2nd Floor, the Atrium 31 Church Road Ashford TW15 2UD England to Bromfield Tite Hill Englefield Green Egham TW20 0NJ on 14 November 2023 (1 page) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
21 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
28 October 2022 | Director's details changed for Mr Robert John Locker on 15 October 2022 (2 pages) |
28 October 2022 | Director's details changed for Mr Robert John Locker on 15 October 2022 (2 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
18 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
26 April 2022 | Registered office address changed from The Estates Office 25-26 Gold Tops Newport Gwent NP20 4PG to 2nd Floor, the Atrium 31 Church Road Ashford TW15 2UD on 26 April 2022 (1 page) |
18 January 2022 | Termination of appointment of Marie Annick Avis as a secretary on 6 January 2022 (1 page) |
18 January 2022 | Appointment of Mr Robert John Locker as a secretary on 5 January 2022 (2 pages) |
9 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
19 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
13 August 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
22 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
9 August 2018 | Cessation of Crossco (1037) Limited as a person with significant control on 9 August 2018 (1 page) |
9 August 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
17 July 2017 | Notification of Crossco (1039) Limited as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Notification of Crossco (1039) Limited as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Notification of Crossco (1037) Limited as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Crossco (1037) Limited as a person with significant control on 6 April 2016 (1 page) |
9 March 2017 | Termination of appointment of Benjamin Done as a director 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 | 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 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
11 February 2015 | Appointment of Mr Benjamin Done as a director on 11 February 2015 (2 pages) |
11 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 Done as a director on 11 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Suzanne Jane Done as a director on 11 February 2015 (1 page) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 July 2014 | Registered office address changed from C/O Hutchings & Thomas Clarence House 7Th Floor Clarence Place Newport South Wales NP19 7AA to The Estates Office 25-26 Gold Tops Newport Gwent NP20 4PG on 16 July 2014 (1 page) |
16 July 2014 | Register inspection address has been changed to 2Nd Floor, the Atrium 31 Church Road Ashford Middlesex TW15 2UD (1 page) |
16 July 2014 | Register(s) moved to registered inspection location 2Nd Floor, the Atrium 31 Church Road Ashford Middlesex TW15 2UD (1 page) |
16 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Register(s) moved to registered inspection location 2Nd Floor, the Atrium 31 Church Road Ashford Middlesex TW15 2UD (1 page) |
16 July 2014 | Registered office address changed from C/O Hutchings & Thomas Clarence House 7Th Floor Clarence Place Newport South Wales NP19 7AA to The Estates Office 25-26 Gold Tops Newport Gwent NP20 4PG on 16 July 2014 (1 page) |
16 July 2014 | Register inspection address has been changed to 2Nd Floor, the Atrium 31 Church Road Ashford Middlesex TW15 2UD (1 page) |
16 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
24 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
14 March 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
14 March 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
28 January 2013 | Appointment of Mrs Marie Annick Avis as a secretary (2 pages) |
28 January 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
28 January 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
28 January 2013 | Appointment of Mrs Marie Annick Avis as a secretary (2 pages) |
21 December 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Registered office address changed from C/O Hutchings and Thomas Clarence House 7Th Floor Clarence Place Newport South Wales NP19 7AA on 19 December 2012 (2 pages) |
19 December 2012 | Registered office address changed from C/O Hutchings and Thomas Clarence House 7Th Floor Clarence Place Newport South Wales NP19 7AA on 19 December 2012 (2 pages) |
18 December 2012 | Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT United Kingdom on 18 December 2012 (2 pages) |
18 December 2012 | Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT United Kingdom on 18 December 2012 (2 pages) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Registered office address changed from Holmfield Sandy Bank Riding Mill Northumberland NE44 6HS United Kingdom on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from Holmfield Sandy Bank Riding Mill Northumberland NE44 6HS United Kingdom on 28 July 2011 (1 page) |
13 June 2011 | Incorporation (17 pages) |
13 June 2011 | Incorporation (17 pages) |