Chertsey
Surrey
KT16 9HA
Director Name | Mrs Diana Susan Jones |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Diamondway Vicarage Road Egham TW20 8NL |
Director Name | Mr Patrick Goubel |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 153 Praed Street London W2 1RL |
Secretary Name | Mr Sean Powell |
---|---|
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 153 Praed Street London W2 1RL |
Director Name | Mr Michael Raymond Jones |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(6 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 12 December 2018) |
Role | Owner Of Electrical Store |
Country of Residence | England |
Correspondence Address | 106-108 Guildford Street Guildford Street Chertsey KT16 9AH |
Registered Address | 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Powell & Co Property (Brighton) LTD 60.00% Ordinary |
---|---|
2 at £1 | Patrick Goubel 40.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
16 January 2024 | Confirmation statement made on 12 December 2023 with updates (5 pages) |
---|---|
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
10 May 2023 | Termination of appointment of Nicholas William Cabencinhas-Dyer as a director on 10 May 2023 (1 page) |
2 April 2023 | Registered office address changed from 106 - 108 Guildford Street Chertsey Surrey KT16 9AH to 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY on 2 April 2023 (1 page) |
3 February 2023 | Confirmation statement made on 12 December 2022 with updates (5 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
21 October 2022 | Appointment of Mr Nicholas William Cabencinhas-Dyer as a director on 21 October 2022 (2 pages) |
19 January 2022 | Confirmation statement made on 12 December 2021 with updates (5 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 March 2021 | Notification of Michael Raymond Jones as a person with significant control on 1 March 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
17 December 2019 | Appointment of Mrs Diana Susan Jones as a director on 4 December 2019 (2 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
12 December 2018 | Termination of appointment of Michael Raymond Jones as a director on 12 December 2018 (1 page) |
7 December 2018 | Registered office address changed from 106-108 Guildford Street Chertsey KT16 9AH England to 106 - 108 Guildford Street Chertsey Surrey KT16 9AH on 7 December 2018 (2 pages) |
7 December 2018 | Appointment of Mr Michael Raymond Jones as a director on 29 November 2018 (2 pages) |
3 December 2018 | Appointment of Mr Michael Raymond Jones as a director on 29 November 2018 (2 pages) |
30 November 2018 | Notification of Michael Raymond Jones as a person with significant control on 29 March 2018 (2 pages) |
30 November 2018 | Registered office address changed from 325 Latimer Road London W10 6RA England to 106-108 Guildford Street Chertsey KT16 9AH on 30 November 2018 (1 page) |
29 November 2018 | Cessation of Patrick Goubel as a person with significant control on 29 November 2018 (1 page) |
29 November 2018 | Termination of appointment of Sean Powell as a secretary on 29 November 2018 (1 page) |
29 November 2018 | Termination of appointment of Patrick Goubel as a director on 29 November 2018 (1 page) |
29 September 2018 | Resolutions
|
16 August 2018 | Change of name notice (2 pages) |
14 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 March 2017 | Registered office address changed from 153 Pread Street London W2 1RL to 325 Latimer Road London W10 6RA on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 153 Pread Street London W2 1RL to 325 Latimer Road London W10 6RA on 29 March 2017 (1 page) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 March 2012 | Incorporation (22 pages) |
8 March 2012 | Incorporation (22 pages) |