Farnham
Surrey
GU9 7NU
Secretary Name | Mr Clive Malcolm Keay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1992(54 years, 5 months after company formation) |
Appointment Duration | 30 years (closed 08 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Borelli Yard Farnham Surrey GU9 7NU |
Director Name | Mr Alexander Stewart Keay |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2015(76 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 08 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Borelli Yard Farnham Surrey GU9 7NU |
Director Name | Geoffrey John Keay |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 44 Clementine Avenue Seaford East Sussex BN25 2UU |
Secretary Name | Mr John Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(53 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 1992) |
Role | Company Director |
Correspondence Address | 376 Coast Road Pevensey Bay Pevensey East Sussex BN24 6NY |
Director Name | Mrs Caroline Bridget Keay |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(55 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 23 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Borelli Yard Farnham Surrey GU9 7NU |
Telephone | 01768 352884 |
---|---|
Telephone region | Penrith |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
625 at £1 | Alex Keay 5.21% Ordinary A |
---|---|
625 at £1 | Cheryl Charman 5.21% Ordinary A |
625 at £1 | Suzanne Mistreanu 5.21% Ordinary A |
512 at £1 | C.m. Keay 4.27% Ordinary A |
16k at £0.2 | Mr Clive Malcolm Keay 33.33% Ordinary B |
3.2k at £1 | C.b. Keay 26.36% Ordinary A |
2.3k at £1 | John Phillip Groves 18.75% Ordinary A |
200 at £1 | Paul Hamilton Edwards 1.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £421,741 |
Cash | £45,606 |
Current Liabilities | £5,764 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 August 1993 | Delivered on: 13 September 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: For securing all monies due or to become due from the company to the chargee in relation to a trade debt guarantee in favour of a mail order protection scheme for £5,000.00. Particulars: The sum of £5,000.00 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 80634583 and earmarked or designated by refernce to the company. Outstanding |
---|---|
19 June 1987 | Delivered on: 30 June 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 226A whitehorse road craydon CR0 2LB and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 October 1975 | Delivered on: 3 November 1975 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property at 8 north rd, pevensey bay, sussex floating charge over all moveable plant & machinery implements utensils furniture & equipment at any time placed upon or used in or about the property. Outstanding |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
22 August 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
21 June 2017 | Termination of appointment of Caroline Bridget Keay as a director on 23 May 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
25 February 2016 | Director's details changed for Mrs Caroline Bridget Keay on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Alexander Stewart Keay on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Clive Malcolm Keay on 25 February 2016 (2 pages) |
25 February 2016 | Secretary's details changed for Mr Clive Malcolm Keay on 25 February 2016 (1 page) |
24 February 2016 | Registered office address changed from C/O Hawkins Scott Wyvern House Frimley High Street Frimley Camberley Surrey GU16 7HJ to 12 Borelli Yard Farnham Surrey GU9 7NU on 24 February 2016 (1 page) |
13 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 May 2015 | Appointment of Mr Alexander Stewart Keay as a director on 2 January 2015 (2 pages) |
12 May 2015 | Appointment of Mr Alexander Stewart Keay as a director on 2 January 2015 (2 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Director's details changed for Mrs Caroline Bridget Keay on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Clive Malcolm Keay on 22 October 2012 (2 pages) |
22 October 2012 | Secretary's details changed for Mr Clive Malcolm Keay on 22 October 2012 (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2011 | Registered office address changed from Jay Bee House 226a White Horse Road Croydon Surrey CR0 2LB on 12 September 2011 (1 page) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Mrs Caroline Bridget Keay on 13 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Clive Malcolm Keay on 13 July 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 August 2009 | Return made up to 13/07/09; full list of members (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 June 2008 | Return made up to 30/05/08; full list of members (7 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 June 2007 | Return made up to 30/05/07; full list of members (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 June 2006 | Return made up to 20/05/06; full list of members
|
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 May 2005 | Return made up to 20/05/05; full list of members (8 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
4 September 2000 | (9 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
29 June 1999 | (9 pages) |
21 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
4 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 July 1997 | (9 pages) |
8 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
12 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
2 May 1996 | (11 pages) |
19 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
19 June 1995 | (11 pages) |
15 April 1985 | Annual return made up to 27/03/85 (4 pages) |
24 January 1938 | Incorporation (17 pages) |