St George's Hill
Weybridge
Surrey
KT13 0NA
Secretary Name | Andrew St Clair Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2006(86 years, 2 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Accountant |
Correspondence Address | 26 Catlin Crescent Shepperton Middlesex TW17 8EU |
Director Name | Mr Nicholas Damante Shipp |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(71 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 March 1997) |
Role | Accountant |
Correspondence Address | Clare Hill Cavendish Road St Georges Hill Weybridge Surrey KT13 0JT |
Secretary Name | Mr Michael Andrew Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 19 Plough Road Dormansland Lingfield Surrey RH7 6PS |
Secretary Name | Wendy Jill Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 36 Cater Gardens Guildford Surrey GU3 3BY |
Secretary Name | John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(76 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 April 1997) |
Role | Accountant |
Correspondence Address | 27 Croft Road London SW19 2NF |
Director Name | Mr Thomas Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(77 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gransden House Cooks Bank Acton Trussell Stafford ST17 0RF |
Secretary Name | Lisa Joanne Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(77 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 November 1997) |
Role | Accountant |
Correspondence Address | 80 The Mount Guildford Surrey GU2 5JB |
Secretary Name | Mark Edward Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(78 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Guildford Surrey GU4 7JN |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(78 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Secretary Name | Zoe Rachel Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 3 Burden Way Guildford Surrey GU2 9RB |
Director Name | Mrs Amanda Jane Parker |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(81 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 January 2013) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Birbeck House Highfield Park Marlow Buckinghamshire SL7 2DE |
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(81 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oak Ridge Wetherby West Yorkshire LS22 6GT |
Secretary Name | Mr Andrew Christopher Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Briars 36 Pilkington Avenue Sutton Coldfield West Midlands B72 1LD |
Secretary Name | Rhydian Hedd Llewelyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(83 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2006) |
Role | Accountant |
Correspondence Address | 57 New Road Chilworth Guildford Surrey GU4 8LP |
Telephone | 01932 858044 |
---|---|
Telephone region | Weybridge |
Registered Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.5m at £1 | James Gibbons Manufacturing LTD 81.08% Ordinary |
---|---|
350k at £1 | Mr John Watson Newman 18.92% Preference |
Year | 2014 |
---|---|
Net Worth | £1,930,016 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 14 February 2017 (overdue) |
---|
5 June 1984 | Delivered on: 19 June 1984 Persons entitled: Singer and Firedlander Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific eqitable charge over all f/h and l/h properties fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts to the debts a specific charge over all stocks, shares and/or other securities. Fully Satisfied |
---|---|
20 May 1981 | Delivered on: 5 June 1981 Satisfied on: 27 February 1990 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: F/H land & buildings situate at thomas street, church lane & dudley road, wolverhampton, west midlands.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 1980 | Delivered on: 20 January 1981 Satisfied on: 1 August 2013 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee under terms of a mortgage debenture dated 20 jun 1980. Particulars: The assets of the company more specifically referred to in the mortgage debenture hereinbefore referred to upon the terms in all respects therein contained & specifically to secure the discharge of suretyship obligations in addition to the other monies & liabilities thereby secured. Fully Satisfied |
20 June 1980 | Delivered on: 30 June 1980 Satisfied on: 17 December 1981 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts stocks, shares & other securities uncalled capital,. Fully Satisfied |
20 June 1980 | Delivered on: 24 June 1980 Classification: Series of debentures Fully Satisfied |
20 June 1980 | Delivered on: 24 June 1980 Classification: Series of debentures Fully Satisfied |
30 May 2014 | Restoration by order of the court (3 pages) |
---|---|
30 May 2014 | Restoration by order of the court (3 pages) |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2013 | Application to strike the company off the register (3 pages) |
30 August 2013 | Application to strike the company off the register (3 pages) |
14 August 2013 | Termination of appointment of Jeremy Clarkson as a director (1 page) |
14 August 2013 | Termination of appointment of Jeremy Clarkson as a director (1 page) |
1 August 2013 | Satisfaction of charge 4 in full (1 page) |
1 August 2013 | Satisfaction of charge 4 in full (1 page) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 February 2013 | Termination of appointment of Amanda Parker as a director (1 page) |
25 February 2013 | Termination of appointment of Amanda Parker as a director (1 page) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH (1 page) |
3 February 2009 | Location of register of members (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey , KT13 9XB (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey , KT13 9XB (1 page) |
24 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
24 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
12 October 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
22 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
16 March 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
16 March 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | Resolutions
|
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
6 January 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
6 January 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
9 January 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
9 January 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
13 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
13 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
16 April 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
16 April 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
5 October 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | Secretary's particulars changed (1 page) |
10 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
10 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
19 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
19 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
25 October 2000 | Full accounts made up to 30 September 1999 (9 pages) |
25 October 2000 | Full accounts made up to 30 September 1999 (9 pages) |
11 October 2000 | Return made up to 06/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 06/09/00; full list of members (6 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
28 October 1999 | Return made up to 06/09/99; full list of members (10 pages) |
28 October 1999 | Return made up to 06/09/99; full list of members (10 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 October 1998 | Return made up to 06/09/98; no change of members (4 pages) |
21 October 1998 | Return made up to 06/09/98; no change of members (4 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
2 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
2 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
9 October 1997 | Return made up to 06/09/97; no change of members (8 pages) |
9 October 1997 | Resolutions
|
9 October 1997 | Return made up to 06/09/97; no change of members (8 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
23 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
23 September 1997 | Resolutions
|
21 April 1997 | New director appointed (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New director appointed (1 page) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | Secretary resigned (1 page) |
6 October 1996 | Return made up to 06/09/96; full list of members (11 pages) |
6 October 1996 | Return made up to 06/09/96; full list of members (11 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
6 October 1995 | Return made up to 06/09/95; no change of members (12 pages) |
6 October 1995 | Return made up to 06/09/95; no change of members (12 pages) |
4 September 1995 | Resolutions
|
4 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 September 1995 | Resolutions
|
4 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (337 pages) |
14 September 1994 | Return made up to 06/09/94; no change of members (8 pages) |
14 September 1994 | Return made up to 06/09/94; no change of members (8 pages) |
10 August 1994 | Accounts for a dormant company made up to 25 December 1993 (1 page) |
10 August 1994 | Accounts for a dormant company made up to 25 December 1993 (1 page) |
25 October 1993 | Accounts for a dormant company made up to 26 December 1992 (1 page) |
25 October 1993 | Accounts for a dormant company made up to 26 December 1992 (1 page) |
15 September 1993 | Return made up to 06/09/93; full list of members
|
15 September 1993 | Return made up to 06/09/93; full list of members
|
30 October 1992 | Accounts for a dormant company made up to 28 December 1991 (1 page) |
30 October 1992 | Resolutions
|
30 October 1992 | Resolutions
|
30 October 1992 | Accounts for a dormant company made up to 28 December 1991 (1 page) |
3 October 1991 | Return made up to 06/09/91; no change of members (8 pages) |
3 October 1991 | Return made up to 06/09/91; no change of members (8 pages) |
29 July 1991 | Full accounts made up to 29 December 1990 (10 pages) |
29 July 1991 | Full accounts made up to 29 December 1990 (10 pages) |
2 October 1990 | Full accounts made up to 30 December 1989 (14 pages) |
2 October 1990 | Return made up to 06/09/90; full list of members (8 pages) |
2 October 1990 | Full accounts made up to 30 December 1989 (14 pages) |
2 October 1990 | Return made up to 06/09/90; full list of members (8 pages) |
27 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1990 | Company name changed\certificate issued on 05/01/90 (2 pages) |
5 January 1990 | Company name changed\certificate issued on 05/01/90 (2 pages) |
2 October 1989 | Full accounts made up to 29 October 1988 (13 pages) |
2 October 1989 | Return made up to 21/08/89; full list of members (6 pages) |
2 October 1989 | Return made up to 21/08/89; full list of members (6 pages) |
2 October 1989 | Full accounts made up to 29 October 1988 (13 pages) |
22 September 1988 | Full accounts made up to 31 October 1987 (12 pages) |
22 September 1988 | Return made up to 26/07/88; full list of members (5 pages) |
22 September 1988 | Full accounts made up to 31 October 1987 (12 pages) |
22 September 1988 | Return made up to 26/07/88; full list of members (5 pages) |
9 February 1988 | Accounting reference date shortened from 31/12 to 30/10 (1 page) |
9 February 1988 | Accounting reference date shortened from 31/12 to 30/10 (1 page) |
14 October 1987 | Full accounts made up to 27 December 1986 (12 pages) |
14 October 1987 | Full accounts made up to 27 December 1986 (12 pages) |
14 October 1987 | Return made up to 26/08/87; full list of members (8 pages) |
14 October 1987 | Return made up to 26/08/87; full list of members (8 pages) |