New Malden
Surrey
KT3 6BB
Secretary Name | Scott Corbett |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2006(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | 67 Hollinston Crescent New Maldon Surrey HT3 6AR |
Secretary Name | Mr Bryan Timms |
---|---|
Status | Current |
Appointed | 12 January 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Suite 1, The Old Farmhouse Stansted Courtyard, Par Takeley Bishop's Stortford CM22 6PU |
Secretary Name | Susan Graves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 55 Portland Avenue New Malden Surrey KT3 6BB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | reeves.co |
---|---|
Telephone | 07 512345678 |
Telephone region | Mobile |
Registered Address | Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 30 other UK companies use this postal address |
499.6k at £1 | Bryan Timms 99.80% Redeemable Preference |
---|---|
600 at £1 | E.k. Graves 0.12% Ordinary |
400 at £1 | Bryan Timms 0.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,208,579 |
Gross Profit | £1,332,926 |
Net Worth | -£225,274 |
Cash | £14,555 |
Current Liabilities | £2,750,273 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
16 May 2014 | Delivered on: 20 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 August 2010 | Delivered on: 18 August 2010 Satisfied on: 21 January 2015 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
6 October 2020 | Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 6 October 2020 (1 page) |
---|---|
28 May 2020 | Group of companies' accounts made up to 31 August 2019 (30 pages) |
16 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
1 August 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
15 January 2019 | Group of companies' accounts made up to 31 August 2018 (30 pages) |
31 October 2018 | Change of details for Mr Edwin Keith Graves as a person with significant control on 25 August 2017 (2 pages) |
31 October 2018 | Cessation of Bryan Stanley Valentine Timms as a person with significant control on 25 August 2017 (1 page) |
6 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
16 March 2018 | Group of companies' accounts made up to 31 August 2017 (29 pages) |
8 March 2018 | Purchase of own shares. (3 pages) |
18 May 2017 | Group of companies' accounts made up to 31 August 2016 (21 pages) |
18 May 2017 | Group of companies' accounts made up to 31 August 2016 (21 pages) |
16 May 2017 | Cancellation of shares. Statement of capital on 26 August 2016
|
16 May 2017 | Purchase of own shares. (3 pages) |
16 May 2017 | Resolutions
|
16 May 2017 | Cancellation of shares. Statement of capital on 26 August 2016
|
16 May 2017 | Resolutions
|
16 May 2017 | Purchase of own shares. (3 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
24 March 2016 | Group of companies' accounts made up to 31 August 2015 (18 pages) |
24 March 2016 | Group of companies' accounts made up to 31 August 2015 (18 pages) |
17 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
17 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
7 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
10 March 2015 | Group of companies' accounts made up to 31 August 2014 (14 pages) |
10 March 2015 | Group of companies' accounts made up to 31 August 2014 (14 pages) |
21 January 2015 | Satisfaction of charge 1 in full (3 pages) |
21 January 2015 | Satisfaction of charge 1 in full (3 pages) |
20 May 2014 | Registration of charge 050891510002 (26 pages) |
20 May 2014 | Registration of charge 050891510002 (26 pages) |
13 May 2014 | Group of companies' accounts made up to 31 August 2013 (14 pages) |
13 May 2014 | Group of companies' accounts made up to 31 August 2013 (14 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
12 April 2013 | Group of companies' accounts made up to 31 August 2012 (14 pages) |
12 April 2013 | Group of companies' accounts made up to 31 August 2012 (14 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
6 June 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
6 June 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
6 June 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
31 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2012 | Statement of company's objects (2 pages) |
23 April 2012 | Statement of company's objects (2 pages) |
23 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2012 | Resolutions
|
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Current accounting period extended from 31 March 2011 to 31 August 2011 (3 pages) |
23 March 2011 | Current accounting period extended from 31 March 2011 to 31 August 2011 (3 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
11 November 2010 | Resolutions
|
18 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 April 2010 | Director's details changed for Edwin Keith Graves on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Edwin Keith Graves on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Edwin Keith Graves on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
29 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: boundary house 91/93 charterhouse street london EC1M 6PN (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: boundary house 91/93 charterhouse street london EC1M 6PN (1 page) |
13 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 October 2006 | Return made up to 31/03/06; full list of members (2 pages) |
10 October 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
16 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
16 May 2005 | New director appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
31 March 2004 | Incorporation (16 pages) |
31 March 2004 | Incorporation (16 pages) |