Farnham
Surrey
GU9 7NU
Director Name | Mr David Bruce Marshall |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1997(37 years, 12 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Borelli Yard Farnham Surrey GU9 7NU |
Secretary Name | Helen Elizabeth Le Houx |
---|---|
Status | Current |
Appointed | 14 March 2012(52 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 12 Borelli Yard Farnham Surrey GU9 7NU |
Director Name | David Bruce Marshall |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 1993) |
Role | Treasurer |
Correspondence Address | 3 Victoria Court 4-6 High Street Brentford Middlesex TW8 0DT |
Director Name | Mrs Davina Mary Marshall |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(32 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 March 2006) |
Role | Musician |
Correspondence Address | Moyns Christchurch Road Virginia Water Surrey GU25 4PJ |
Director Name | Mr Peter Izod Marshall |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(32 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | Moyns Christchurch Road Virginia Water Surrey GU25 4PJ |
Secretary Name | Michael Angelo Le Houx |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(32 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 14 March 2012) |
Role | Company Director |
Correspondence Address | Mornington House Pipers End Virginia Water Surrey GU25 4AW |
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 |
150k at £1 | David Bruce Marshall 50.00% Ordinary |
---|---|
150k at £1 | Helen Elizabeth Le Houx 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,178,540 |
Cash | £257,189 |
Current Liabilities | £11,287 |
Latest Accounts | 31 March 2019 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 October 2018 (4 years, 5 months ago) |
---|---|
Next Return Due | 7 November 2019 (overdue) |
23 February 2007 | Delivered on: 6 March 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 denham road egham surrey,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
---|---|
17 February 2005 | Delivered on: 23 February 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £146,400.00 due or to become due from the company to the chargee. Particulars: The equipment and goods and all other fixtures fittings plant and machinery which may be erected on or affixed to the property k/a 15 wilson road englefield green surrey and by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment placed on or used in or about the property, all other property assets and rights and any stock in trade. Outstanding |
4 February 2005 | Delivered on: 11 February 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £113,600.00 due or to become due from the company to the chargee. Particulars: The equipment and goods and all other fixtures fittings plant and machinery which may be erected on or affixed to the property k/a 2 tempest road egham surrey and by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment placed on or used in or about the property, all other property assets and rights and any stock in trade. Outstanding |
22 October 2021 | Liquidators' statement of receipts and payments to 28 August 2021 (14 pages) |
---|---|
5 October 2020 | Liquidators' statement of receipts and payments to 28 August 2020 (15 pages) |
18 September 2019 | Registered office address changed from 12 Borelli Yard Farnham Surrey GU9 7NU England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 18 September 2019 (2 pages) |
17 September 2019 | Appointment of a voluntary liquidator (3 pages) |
17 September 2019 | Resolutions
|
17 September 2019 | Declaration of solvency (5 pages) |
19 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 October 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
24 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
25 February 2016 | Secretary's details changed for Helen Elizabeth Le Houx on 25 February 2016 (1 page) |
25 February 2016 | Director's details changed for Mr David Bruce Marshall on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Helen Elizabeth Le Houx on 25 February 2016 (2 pages) |
25 February 2016 | Secretary's details changed for Helen Elizabeth Le Houx on 25 February 2016 (1 page) |
25 February 2016 | Director's details changed for Mr David Bruce Marshall on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Helen Elizabeth Le Houx on 25 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from Wyvern House 55-61 Frimley High Street Camberley Surrey GU16 7HJ to 12 Borelli Yard Farnham Surrey GU9 7NU on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Wyvern House 55-61 Frimley High Street Camberley Surrey GU16 7HJ to 12 Borelli Yard Farnham Surrey GU9 7NU on 23 February 2016 (1 page) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Registered office address changed from Granite House 55-61 Frimley High Street Frimley, Camberley Surrey GU16 7HJ on 29 October 2013 (1 page) |
29 October 2013 | Director's details changed for Helen Elizabeth Le Houx on 1 October 2009 (2 pages) |
29 October 2013 | Director's details changed for Helen Elizabeth Le Houx on 1 October 2009 (2 pages) |
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Registered office address changed from Granite House 55-61 Frimley High Street Frimley, Camberley Surrey GU16 7HJ on 29 October 2013 (1 page) |
29 October 2013 | Director's details changed for Helen Elizabeth Le Houx on 1 October 2009 (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
26 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for Mr David Bruce Marshall on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Helen Elizabeth Le Houx on 26 October 2012 (3 pages) |
26 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for Helen Elizabeth Le Houx on 26 October 2012 (3 pages) |
26 October 2012 | Director's details changed for Mr David Bruce Marshall on 26 October 2012 (2 pages) |
14 March 2012 | Appointment of Helen Elizabeth Le Houx as a secretary (2 pages) |
14 March 2012 | Termination of appointment of Michael Le Houx as a secretary (1 page) |
14 March 2012 | Appointment of Helen Elizabeth Le Houx as a secretary (2 pages) |
14 March 2012 | Termination of appointment of Michael Le Houx as a secretary (1 page) |
8 March 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (14 pages) |
8 March 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (14 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 December 2009 | Annual return made up to 24 October 2009 (8 pages) |
3 December 2009 | Annual return made up to 24 October 2009 (8 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Return made up to 24/10/08; full list of members (8 pages) |
1 December 2008 | Return made up to 24/10/08; full list of members (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2007 | Return made up to 24/10/07; no change of members (7 pages) |
5 December 2007 | Return made up to 24/10/07; no change of members (7 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Return made up to 24/10/06; full list of members (8 pages) |
8 January 2007 | Return made up to 24/10/06; full list of members (8 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 November 2005 | Return made up to 24/10/05; full list of members (9 pages) |
28 November 2005 | Return made up to 24/10/05; full list of members (9 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 December 2004 | Return made up to 24/10/04; full list of members
|
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 December 2004 | Return made up to 24/10/04; full list of members
|
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 December 2003 | Return made up to 24/10/03; full list of members (9 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 December 2003 | Return made up to 24/10/03; full list of members (9 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: 2 heath rd twickenham middlesex TW1 4BZ (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: 2 heath rd twickenham middlesex TW1 4BZ (1 page) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 October 2002 | Return made up to 24/10/02; full list of members
|
29 October 2002 | Return made up to 24/10/02; full list of members
|
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 November 2000 | Return made up to 24/10/00; full list of members (8 pages) |
8 November 2000 | Return made up to 24/10/00; full list of members (8 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
27 October 1999 | Return made up to 24/10/99; full list of members (8 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
27 October 1999 | Return made up to 24/10/99; full list of members (8 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 January 1999 | Return made up to 24/10/98; no change of members (5 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 January 1999 | Return made up to 24/10/98; no change of members (5 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 November 1996 | Return made up to 24/10/96; full list of members
|
1 November 1996 | Return made up to 24/10/96; full list of members
|
1 February 1996 | Ad 24/01/96--------- £ si [email protected]=100000 £ ic 200000/300000 (2 pages) |
1 February 1996 | Nc inc already adjusted 17/01/96 (1 page) |
1 February 1996 | Resolutions
|
1 February 1996 | Ad 24/01/96--------- £ si [email protected]=100000 £ ic 200000/300000 (2 pages) |
1 February 1996 | Nc inc already adjusted 17/01/96 (1 page) |
1 February 1996 | Resolutions
|
22 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 December 1995 | Return made up to 24/10/95; no change of members (4 pages) |
21 December 1995 | Return made up to 24/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
2 July 1959 | Incorporation (13 pages) |