Belmont
Sutton
Surrey
SM2 7DD
Director Name | Mr Jim Williams |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2018(98 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Banstead Downs Golf Club Belmont Sutton Surrey SM2 7DD |
Director Name | Mr Richard Walker |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2018(98 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Banstead Downs Golf Club Belmont Sutton Surrey SM2 7DD |
Director Name | Walter Eric Maitland |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 1995) |
Role | Consultant |
Correspondence Address | 11 Birdhurst Court Wallington Surrey SM6 0PG |
Director Name | Alan Dale Perriman |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(71 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 May 2006) |
Role | Solicitor |
Correspondence Address | 22 Wilbury Avenue Cheam Sutton Surrey SM2 7DU |
Director Name | John Elliott Turner |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(71 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 August 1995) |
Role | Retired |
Correspondence Address | 5 Heathwood Tadworth Surrey KT20 5RB |
Director Name | Mr David Knill-Jones |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(71 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 05 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 Glebe Road Cheam Sutton Surrey SM2 7NS |
Secretary Name | Mr David Knill-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(71 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Glebe Road Cheam Sutton Surrey SM2 7NS |
Director Name | Gerald Leslie Choat |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(75 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month (resigned 05 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 54 Sandown Lodge Avenue Road Epsom Surrey KT18 7QU |
Secretary Name | Peter John Llewellyn Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(80 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 26 High View Cheam Surrey SM2 7DY |
Director Name | Mr Roger George Easton |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(86 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 April 2018) |
Role | Ch Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Court Hill Chipstead Surrey CR5 3NQ |
Secretary Name | Mr Roger George Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(86 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 April 2018) |
Role | Ch Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Court Hill Chipstead Surrey CR5 3NQ |
Telephone | 020 86422284 |
---|---|
Telephone region | London |
Registered Address | Banstead Downs Golf Club Belmont Sutton Surrey SM2 7DD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
1 at £1 | A.b. Foster 8.33% Ordinary |
---|---|
1 at £1 | B.a. Cheetham 8.33% Ordinary |
1 at £1 | C.m.c. Hind 8.33% Ordinary |
1 at £1 | E.w. Lang 8.33% Ordinary |
1 at £1 | G.b. Raincock 8.33% Ordinary |
1 at £1 | G.l. Choat 8.33% Ordinary |
1 at £1 | J.d. Davies 8.33% Ordinary |
1 at £1 | J.h.g. Lyon 8.33% Ordinary |
1 at £1 | M. Chapman 8.33% Ordinary |
1 at £1 | Mr D. Knill-jones 8.33% Ordinary |
1 at £1 | R.g. Easton 8.33% Ordinary |
1 at £1 | R.j. Young 8.33% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
4 May 2011 | Delivered on: 17 May 2011 Persons entitled: Wells & Young's Brewing Company Limited Classification: Legal charge 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: 1 and 2 railway cottages brighton road banstead surrey t/nos. SY719285 and SY791286 together with a right of access over the land t/no. SY428611 see image for full details. Outstanding |
---|---|
10 November 2010 | Delivered on: 11 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 & 2 railway cottages brighton road belmont surrey t/n's SY791286 and SY791285 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 April 2024 | Confirmation statement made on 1 April 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Accounts for a dormant company made up to 30 June 2023 (4 pages) |
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
13 January 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
13 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
6 December 2021 | Notification of John Eggleton as a person with significant control on 1 December 2021 (2 pages) |
6 December 2021 | Director's details changed for Mr Richard Walker on 1 December 2021 (2 pages) |
1 October 2021 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
5 August 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
1 April 2021 | Withdrawal of a person with significant control statement on 1 April 2021 (2 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
13 April 2019 | Notification of a person with significant control statement (2 pages) |
13 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
5 April 2018 | Appointment of Mr John Eggleton as a director on 5 April 2018 (2 pages) |
5 April 2018 | Cessation of Roger George Easton as a person with significant control on 5 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Roger George Easton as a director on 5 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Gerald Leslie Choat as a director on 5 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Roger George Easton as a secretary on 5 April 2018 (1 page) |
5 April 2018 | Appointment of Mr Jim Williams as a director on 5 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of David Knill-Jones as a director on 5 April 2018 (1 page) |
5 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
5 April 2018 | Appointment of Mr Richard Walker as a director on 5 April 2018 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
24 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
14 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
14 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
14 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Director's details changed for Mr David Knill-Jones on 1 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (9 pages) |
18 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (9 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Director's details changed for Gerald Leslie Choat on 1 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr David Knill-Jones on 1 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr David Knill-Jones on 1 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Gerald Leslie Choat on 1 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (9 pages) |
18 June 2010 | Director's details changed for Gerald Leslie Choat on 1 April 2010 (2 pages) |
15 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 April 2009 | Return made up to 01/04/09; full list of members (7 pages) |
27 April 2009 | Return made up to 01/04/09; full list of members (7 pages) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of register of members (1 page) |
12 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
7 April 2008 | Return made up to 01/04/08; full list of members (7 pages) |
7 April 2008 | Return made up to 01/04/08; full list of members (7 pages) |
28 June 2007 | Return made up to 01/04/07; change of members (7 pages) |
28 June 2007 | Return made up to 01/04/07; change of members (7 pages) |
12 March 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 March 2007 | Full accounts made up to 31 December 2006 (10 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 01/04/06; full list of members (10 pages) |
3 May 2006 | Return made up to 01/04/06; full list of members (10 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 June 2005 | Return made up to 01/04/05; full list of members (10 pages) |
2 June 2005 | Return made up to 01/04/05; full list of members (10 pages) |
17 February 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 February 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 May 2004 | Return made up to 01/04/04; full list of members
|
20 May 2004 | Return made up to 01/04/04; full list of members
|
11 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 April 2003 | Return made up to 01/04/03; full list of members (10 pages) |
15 April 2003 | Return made up to 01/04/03; full list of members (10 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 April 2002 | Return made up to 01/04/02; full list of members (10 pages) |
12 April 2002 | Return made up to 01/04/02; full list of members (10 pages) |
11 April 2001 | Return made up to 01/04/01; full list of members
|
11 April 2001 | Return made up to 01/04/01; full list of members
|
27 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
8 May 2000 | Return made up to 01/04/00; full list of members (10 pages) |
8 May 2000 | Return made up to 01/04/00; full list of members (10 pages) |
15 February 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 February 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
9 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 April 1998 | Return made up to 01/04/98; no change of members
|
18 April 1998 | Return made up to 01/04/98; no change of members
|
3 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
14 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
18 February 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 February 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 April 1996 | Return made up to 01/04/96; full list of members (7 pages) |
11 April 1996 | Return made up to 01/04/96; full list of members (7 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
2 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 April 1995 | Return made up to 21/04/95; change of members (6 pages) |
27 April 1995 | Return made up to 21/04/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |