Camberley
Surrey
GU15 1SF
Director Name | Dr Barry Martin Maunders |
---|---|
Date of Birth | July 1956 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(113 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Independent Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Douglas James Spinks |
---|---|
Date of Birth | March 1955 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(113 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Chartered Town Planner, Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Civic Offices Gloucester Square Woking Surrey GU21 6YL |
Director Name | Cllr Graham Cundy |
---|---|
Date of Birth | November 1950 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(116 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Keep Warwick Lane St. John'S Woking Surrey GU21 7RP |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2014(113 years after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Erkin Guney |
---|---|
Date of Birth | January 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1986(84 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glades House Brookwood Park Brookwood Nr Woking Surrey GU24 0BL |
Director Name | Mr Onder Guney |
---|---|
Date of Birth | September 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 16 November 2012) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Green Lanes London N16 9NH |
Director Name | Mr Ramadan Hussein Guney |
---|---|
Date of Birth | February 1932 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 November 2006) |
Role | Wholesaler |
Correspondence Address | 58 Green Lanes London N16 9NH |
Secretary Name | Mr Ramadan Hussein Guney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 November 2006) |
Role | Company Director |
Correspondence Address | 58 Green Lanes London N16 9NH |
Director Name | Gonul Sema Guney |
---|---|
Date of Birth | November 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(98 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 November 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Green Lanes London N16 9NH |
Director Name | Alev Kanli |
---|---|
Date of Birth | July 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(98 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 71 Tunnel Road Tunbridge Wells Kent TN1 2BW |
Director Name | Gulen Musa |
---|---|
Date of Birth | January 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(98 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glades House Brookwood Park Brookwood Nr Woking Surrey GU24 0BL |
Secretary Name | Erkin Guney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(104 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glades House Brookwood Park Brookwood Nr Woking Surrey GU24 0BL |
Director Name | Ms Diane Linda Holliday |
---|---|
Date of Birth | September 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(111 years after company formation) |
Appointment Duration | 2 years (resigned 10 December 2014) |
Role | Director Of A Cemetery Company |
Country of Residence | England |
Correspondence Address | The Glades House Brookwood Park Brookwood Nr Woking Surrey GU24 0BL |
Director Name | Mr Kevin John Holliday |
---|---|
Date of Birth | December 1982 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(111 years after company formation) |
Appointment Duration | 2 years (resigned 10 December 2014) |
Role | Director Of A Cemetery Company |
Country of Residence | England |
Correspondence Address | The Glades House Brookwood Park Brookwood Nr Woking Surrey GU24 0BL |
Secretary Name | Mr John Handley Owen |
---|---|
Status | Resigned |
Appointed | 20 November 2012(111 years after company formation) |
Appointment Duration | 2 years (resigned 10 December 2014) |
Role | Company Director |
Correspondence Address | 9 New Square Lincoln's Inn London WC2A 3QN |
Director Name | Cllr Graham Cundy |
---|---|
Date of Birth | November 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(113 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Keep Warwick Lane St. John'S Woking Surrey GU21 7RP |
Director Name | Cllr Robert John Kingsbury |
---|---|
Date of Birth | June 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(115 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 May 2018) |
Role | Retired Group Treasurer/Leader Woking Borough Coun |
Country of Residence | United Kingdom |
Correspondence Address | Shirley House Shirley Place Knaphill Woking Surrey GU21 2PL |
Website | brookwoodcemetery.com |
---|---|
Email address | [email protected] |
Telephone | 01483 472222 |
Telephone region | Guildford |
Registered Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60.1k at £1 | Woking Necropolis & Mausoleum Limited 99.98% Ordinary |
---|---|
10 at £1 | Onder Guney 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,114,740 |
Cash | £29,388 |
Current Liabilities | £361,246 |
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (6 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2021 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 1 March 2022 (11 months, 4 weeks from now) |
23 October 2014 | Delivered on: 13 November 2014 Satisfied on: 16 December 2014 Persons entitled: Graham Drummond Ogilvie Richard Charles Kershaw Patricia Anne Sykes Paul Alan Almy Classification: A registered charge Particulars: Part of the land and buildings registered under t/no SY453053. Fully Satisfied |
---|---|
16 January 2013 | Delivered on: 17 January 2013 Satisfied on: 16 December 2014 Persons entitled: Paul Alan Almy, Patricia Anne Sykes, Richard Charles Kershaw and Graham Drummond Ogilvie Classification: Memorandum Secured details: All monies due or to become due from diane holliday, the company and brookwood cemetery limited. Particulars: Means all such right title and interest as brookwood park limited may hold in such property at brookwood cemetery, cemetery pales ,woking surrey t/n SY453053 or SY535084. Fully Satisfied |
3 December 2012 | Delivered on: 21 December 2012 Satisfied on: 16 December 2014 Persons entitled: Paul Alan Almy, Patricia Anne Sykes, Richard Charles Kershaw and Graham Drummond Ogilvie Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 see image for full details. Fully Satisfied |
3 December 2012 | Delivered on: 20 December 2012 Satisfied on: 16 December 2014 Persons entitled: Paul Alan Almy, Patricia Anne Sykes, Richard Charles Kershaw and Graham Drummond Ogilvie Classification: Legal charge Secured details: All monies due or to become due from diane holliday, the company and brookwood cemetery limited. Particulars: All that property at brookwood cemetery woking surrey t/no's SY5965563 and SY693093. Fully Satisfied |
1 July 1986 | Delivered on: 8 July 1986 Satisfied on: 25 April 1989 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: Part brookwood cemetery bagshot road, brookwood, woking, surrey title no: sy 453053 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 1983 | Delivered on: 12 July 1983 Satisfied on: 25 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H part of brookwood cemetery on the west side of bagshot road brookwood, woking surrey title no. Sy 453053. Fully Satisfied |
19 May 2014 | Delivered on: 21 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
---|---|
3 May 2017 | Termination of appointment of Graham Cundy as a director on 18 April 2017 (1 page) |
3 May 2017 | Appointment of Councillor Robert John Kingsbury as a director on 18 April 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
28 August 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
2 March 2015 | Appointment of Councillor Graham Cundy as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Douglas James Spinks as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Dr Barry Martin Maunders as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Councillor Graham Cundy as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Douglas James Spinks as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Dr Barry Martin Maunders as a director on 2 March 2015 (2 pages) |
14 January 2015 | Registered office address changed from The Glades House Brookwood Park Brookwood Nr Woking Surrey GU24 0BL to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 14 January 2015 (1 page) |
14 January 2015 | Appointment of Mr Peter Nigel Bryant as a director on 10 December 2014 (2 pages) |
14 January 2015 | Termination of appointment of Kevin John Holliday as a director on 10 December 2014 (1 page) |
14 January 2015 | Termination of appointment of John Handley Owen as a secretary on 10 December 2014 (1 page) |
14 January 2015 | Appointment of Clyde Secretaries Limited as a secretary on 10 December 2014 (2 pages) |
14 January 2015 | Termination of appointment of Diane Linda Holliday as a director on 10 December 2014 (1 page) |
28 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Satisfaction of charge 000341950007 in full (4 pages) |
16 December 2014 | Satisfaction of charge 5 in full (4 pages) |
16 December 2014 | Satisfaction of charge 3 in full (4 pages) |
16 December 2014 | Satisfaction of charge 4 in full (4 pages) |
13 November 2014 | Registration of charge 000341950007, created on 23 October 2014
|
21 May 2014 | Registration of charge 000341950006 (17 pages) |
14 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 August 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
21 August 2013 | Director's details changed for Ms Diane Linda Holliday on 20 November 2012 (2 pages) |
21 August 2013 | Director's details changed for Mr Kevin John Holliday on 20 November 2012 (2 pages) |
21 August 2013 | Director's details changed for Mr Kevin John Holliday on 20 November 2012 (2 pages) |
21 August 2013 | Director's details changed for Ms Diane Linda Holliday on 20 November 2012 (2 pages) |
2 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
18 December 2012 | Appointment of Mr John Handley Owen as a secretary (2 pages) |
17 December 2012 | Appointment of Mr Kevin John Holliday as a director (2 pages) |
17 December 2012 | Appointment of Ms Diane Linda Holliday as a director (2 pages) |
17 December 2012 | Termination of appointment of Onder Guney as a director (1 page) |
17 December 2012 | Termination of appointment of Gulen Musa as a director (1 page) |
17 December 2012 | Termination of appointment of Gonul Guney as a director (1 page) |
17 December 2012 | Termination of appointment of Erkin Guney as a director (1 page) |
17 December 2012 | Termination of appointment of Alev Kanli as a director (1 page) |
17 December 2012 | Termination of appointment of Erkin Guney as a secretary (1 page) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
2 April 2011 | Director's details changed for Erkin Guney on 1 April 2011 (2 pages) |
2 April 2011 | Director's details changed for Gulen Musa on 1 April 2011 (2 pages) |
2 April 2011 | Director's details changed for Mr Onder Guney on 1 April 2011 (2 pages) |
2 April 2011 | Secretary's details changed for Erkin Guney on 1 April 2011 (1 page) |
2 April 2011 | Director's details changed for Erkin Guney on 1 April 2011 (2 pages) |
2 April 2011 | Director's details changed for Gulen Musa on 1 April 2011 (2 pages) |
2 April 2011 | Director's details changed for Mr Onder Guney on 1 April 2011 (2 pages) |
2 April 2011 | Secretary's details changed for Erkin Guney on 1 April 2011 (1 page) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Alev Kanli on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Gulen Musa on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Onder Guney on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Gonul Sema Guney on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Erkin Guney on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Alev Kanli on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Gulen Musa on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Onder Guney on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Gonul Sema Guney on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Erkin Guney on 1 March 2010 (2 pages) |
5 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Return made up to 15/02/09; full list of members (5 pages) |
16 June 2009 | Director's change of particulars / gulen musa / 01/06/2009 (1 page) |
16 June 2009 | Director's change of particulars / alev kanli / 01/06/2009 (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2009 | Director's change of particulars / gulen musa / 01/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / alev kanli / 01/06/2009 (1 page) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 April 2008 | Return made up to 15/02/08; no change of members (8 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 May 2007 | Return made up to 15/02/07; full list of members
|
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 March 2005 | Return made up to 15/02/05; full list of members (9 pages) |
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 February 2004 | Return made up to 15/02/04; full list of members
|
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 March 2003 | Return made up to 15/02/03; full list of members (9 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 March 2002 | Return made up to 15/02/02; full list of members (8 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 April 2001 | Return made up to 15/02/01; full list of members (8 pages) |
8 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
15 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
21 February 2000 | Full group accounts made up to 31 March 1999 (11 pages) |
23 May 1999 | Full group accounts made up to 31 March 1998 (10 pages) |
22 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
3 August 1998 | Full group accounts made up to 31 March 1997 (10 pages) |
18 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
7 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
19 December 1996 | Full group accounts made up to 31 March 1996 (10 pages) |
14 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
23 February 1995 | Return made up to 15/02/95; no change of members (3 pages) |
19 January 1995 | Full group accounts made up to 31 March 1994 (10 pages) |
17 March 1994 | Return made up to 15/02/94; no change of members (4 pages) |
22 December 1993 | Accounts for a small company made up to 31 March 1993 (10 pages) |
26 August 1993 | Return made up to 15/02/93; full list of members (5 pages) |
3 February 1993 | Full group accounts made up to 31 March 1992 (9 pages) |
15 September 1992 | Return made up to 15/02/92; no change of members (4 pages) |
29 May 1992 | Full group accounts made up to 31 March 1991 (10 pages) |
15 June 1991 | Return made up to 14/02/91; no change of members (6 pages) |
17 March 1991 | Full group accounts made up to 31 March 1990 (10 pages) |
7 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
7 March 1990 | Return made up to 15/02/90; full list of members (4 pages) |
13 February 1989 | Return made up to 15/12/88; full list of members (5 pages) |
8 January 1988 | Return made up to 20/10/87; full list of members (4 pages) |
8 January 1988 | Accounts made up to 31 March 1987 (10 pages) |
17 December 1986 | Group of companies' accounts made up to 31 March 1986 (10 pages) |
17 December 1986 | Return made up to 18/09/86; full list of members (4 pages) |
23 November 1985 | Annual return made up to 11/09/85 (5 pages) |
3 November 1984 | Annual return made up to 05/11/84 (3 pages) |
3 November 1984 | Accounts made up to 31 March 1984 (10 pages) |
26 October 1984 | Annual return made up to 19/12/83 (3 pages) |
25 October 1984 | Annual return made up to 30/10/82 (3 pages) |
18 February 1984 | Accounts made up to 31 March 1983 (9 pages) |
19 August 1983 | Accounts made up to 31 March 1982 (7 pages) |
8 December 1975 | Memorandum and Articles of Association (12 pages) |
13 December 1901 | Certificate of incorporation (1 page) |