Banstead
Surrey
SM7 3ND
Secretary Name | Mr Neil Anthony Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1991(71 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Fieldhouse Villas Banstead Surrey SM7 3ND |
Director Name | Mr Michael Ralph Walden |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1996(76 years after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Overhill Road Purley Surrey CR8 2JD |
Director Name | Mr Stephen Lynch |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2019(98 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Brigstock Road Thornton Heath Surrey CR4 7JP |
Director Name | Mr Rolstone David Alexander Langmead |
---|---|
Date of Birth | October 1990 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(102 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Logistics And Warehouse Manager |
Country of Residence | England |
Correspondence Address | 159 Brigstock Road Thornton Heath Surrey CR4 7JP |
Director Name | Miss Alix Bushnell |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(102 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 159 Brigstock Road Thornton Heath Surrey CR4 7JP |
Director Name | Ms Amelia Eleanor Ross |
---|---|
Date of Birth | November 1992 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(102 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 159 Brigstock Road Thornton Heath Surrey CR4 7JP |
Director Name | Jeffrey Roger Howard Gertz |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(71 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 January 2003) |
Role | Quantity Surveyor |
Correspondence Address | 136 West Street Carshalton Surrey SM5 2NR |
Director Name | John Stuart Llewelyn Leach |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(71 years after company formation) |
Appointment Duration | 5 years (resigned 08 August 1996) |
Role | Banker |
Correspondence Address | 10 Somerton Road London SE15 3UG |
Director Name | Mr Martyn Alan Shaw |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(71 years after company formation) |
Appointment Duration | 5 years (resigned 08 August 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Chapel Road Redhill Surrey RH1 1HH |
Director Name | Paul Noel Winter |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(71 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 1993) |
Role | Chartered Surveyor |
Correspondence Address | 56 Sandy Lane Petersham Richmond Surrey TW10 7EL |
Director Name | Mr David Bawden Yandell |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(71 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 January 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pippins Crabtree Lane Great Bookham Surrey KT23 4PF |
Director Name | Patrick Michael Bermingham |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(76 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2000) |
Role | Accountant |
Correspondence Address | 6 Harrington Court Altyre Road Croydon Surrey CR0 5LE |
Director Name | Mr Michael Ralph Walden |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(76 years after company formation) |
Appointment Duration | 26 years, 4 months (resigned 25 October 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Overhill Road Purley Surrey CR8 2JD |
Director Name | Christopher Peyman |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1996(76 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 10 March 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Barrow Green Road Oxted Surrey RH8 0NL |
Director Name | David Garnett Wiiliams |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(84 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 July 2013) |
Role | Insurance Manager |
Correspondence Address | Tythe Barn Snow Lane Willington Warwickshire CV36 5AS |
Director Name | Mr Stephen Lynch |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2019(98 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Brigstock Road Thornton Heath Surrey CR4 7JP |
Website | scrfc.co.uk |
---|
Registered Address | 159 Brigstock Road Thornton Heath Surrey CR4 7JP |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
32.7k at £1 | John Philip Brookes & Oscar Del Fabbro 60.91% Ordinary |
---|---|
2.4k at £1 | David Bawden Yandell 4.49% Ordinary |
2.4k at £1 | John Ross Macneill 4.39% Ordinary |
15.3k at £1 | John Philip Brookes & Gareth David Edwards 28.49% Ordinary |
15.3k at £1 | John Philip Brookes & Ian Fenn 28.49% Ordinary |
100 at £1 | Anthony James Foulsham 0.19% Ordinary |
100 at £1 | Herbert Bamford 0.19% Ordinary |
100 at £1 | J.e. Preston 0.19% Ordinary |
100 at £1 | Truelove & Bray LTD 0.19% Ordinary |
50 at £1 | Davies Darryl Warnford 0.09% Ordinary |
50 at £1 | Executors Of William H. Truelove 0.09% Ordinary |
50 at £1 | Roderick Anthony Savage 0.09% Ordinary |
50 at £1 | Surrey Rugby Football Union LTD 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,912 |
Cash | £1,056 |
Current Liabilities | £3,530 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2023 (3 months, 4 weeks from now) |
19 May 1980 | Delivered on: 22 May 1980 Persons entitled: Charrington and Company Limited Classification: Legal charge Secured details: £10,000 and all other monies due or to become due from john phillip brookes and/or aleaxander mckenzie bannerman to the chargee under the terms of a facility letter dated 19TH may 1980. Particulars: All ground situate on the southern side of and having a frontage of 51 feet 3 inches to brystock road thornton heath surrey together with the messuage of tenement and premises erected thereon formerly called sunnyside k/a 159 brystock road. Outstanding |
---|---|
9 July 1934 | Delivered on: 10 July 1934 Persons entitled: P.M. Rawson Royce J.E. Greenwood M.F Waters Classification: Further charge Secured details: £1250. Particulars: Land at thornton heath croydon. Outstanding |
5 March 1921 | Delivered on: 18 March 1921 Persons entitled: P.M. Rawson Royce J.E. Greenwood M.F Waters A.S Hartley W. Carl E.S Gurdon Classification: Mortgage Secured details: £2000. Particulars: Land situate at thornton heath croydon as described by plan on indenture dated 11/10/1920 letman t neave & c stewart & the coy. Outstanding |
21 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
---|---|
20 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
23 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 August 2019 | Notification of Oscar Del Fabbro as a person with significant control on 22 January 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 10 July 2019 with updates (33 pages) |
13 August 2019 | Notification of Neil Anthony Hughes as a person with significant control on 22 January 2019 (2 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 March 2019 | Appointment of Mr Stephen Lynch as a director on 10 March 2019 (2 pages) |
11 March 2019 | Cessation of Neil Anthony Hughes as a person with significant control on 11 March 2019 (1 page) |
11 March 2019 | Cessation of Oscar Del Fabbro as a person with significant control on 11 March 2019 (1 page) |
11 March 2019 | Cessation of John Philip Brookes as a person with significant control on 16 February 2019 (1 page) |
11 March 2019 | Cessation of Gareth David Edwards as a person with significant control on 16 February 2019 (1 page) |
11 March 2019 | Notification of Neil Anthony Hughes as a person with significant control on 16 February 2019 (2 pages) |
11 March 2019 | Termination of appointment of Christopher Peyman as a director on 10 March 2019 (1 page) |
24 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 August 2016 | Confirmation statement made on 10 July 2016 with updates (37 pages) |
9 August 2016 | Confirmation statement made on 10 July 2016 with updates (37 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 October 2015 | Annual return made up to 17 July 2015 Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 17 July 2015 Statement of capital on 2015-10-07
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 October 2014 | Annual return made up to 17 July 2014. List of shareholders has changed Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 17 July 2014. List of shareholders has changed Statement of capital on 2014-10-01
|
16 August 2014 | Termination of appointment of David Garnett Wiiliams as a director on 1 July 2013 (1 page) |
16 August 2014 | Termination of appointment of David Garnett Wiiliams as a director on 1 July 2013 (1 page) |
16 August 2014 | Termination of appointment of David Garnett Wiiliams as a director on 1 July 2013 (1 page) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
27 February 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
27 February 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
14 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (55 pages) |
14 August 2013 | Director's details changed for Christopher Peyman on 12 August 2013 (3 pages) |
14 August 2013 | Director's details changed for Christopher Peyman on 12 August 2013 (3 pages) |
14 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (55 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 August 2012 | Annual return made up to 17 July 2012 (16 pages) |
30 August 2012 | Annual return made up to 17 July 2012 (16 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 August 2011 | Annual return made up to 17 July 2011 (15 pages) |
25 August 2011 | Register(s) moved to registered inspection location (2 pages) |
25 August 2011 | Register inspection address has been changed (2 pages) |
25 August 2011 | Annual return made up to 17 July 2011 (15 pages) |
25 August 2011 | Register(s) moved to registered inspection location (2 pages) |
25 August 2011 | Register inspection address has been changed (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (55 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (55 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 August 2009 | Return made up to 17/07/09; no change of members (5 pages) |
12 August 2009 | Return made up to 17/07/09; no change of members (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 September 2008 | Return made up to 17/07/08; no change of members (5 pages) |
9 September 2008 | Director's change of particulars / david wiiliams / 01/09/2008 (1 page) |
9 September 2008 | Return made up to 17/07/08; no change of members (5 pages) |
9 September 2008 | Director's change of particulars / david wiiliams / 01/09/2008 (1 page) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 September 2007 | Return made up to 17/07/07; full list of members (47 pages) |
5 September 2007 | Return made up to 17/07/07; full list of members (47 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 September 2006 | Return made up to 17/07/06; no change of members (8 pages) |
19 September 2006 | Return made up to 17/07/06; no change of members (8 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 August 2005 | Return made up to 17/07/05; no change of members (8 pages) |
24 August 2005 | Return made up to 17/07/05; no change of members (8 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 December 2004 | New director appointed (1 page) |
21 December 2004 | New director appointed (1 page) |
19 August 2004 | Return made up to 17/07/04; full list of members (47 pages) |
19 August 2004 | Return made up to 17/07/04; full list of members (47 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 August 2003 | Return made up to 17/07/03; no change of members (8 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Return made up to 17/07/03; no change of members (8 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
19 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
19 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
29 August 2002 | Return made up to 17/07/02; no change of members (8 pages) |
29 August 2002 | Return made up to 17/07/02; no change of members (8 pages) |
9 January 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
9 January 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
16 August 2001 | Return made up to 17/07/01; full list of members
|
16 August 2001 | Return made up to 17/07/01; full list of members
|
10 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
10 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
15 August 2000 | Return made up to 17/07/00; change of members
|
15 August 2000 | Return made up to 17/07/00; change of members
|
13 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 August 1999 | Return made up to 17/07/99; no change of members (6 pages) |
18 August 1999 | Return made up to 17/07/99; no change of members (6 pages) |
15 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 July 1998 | Return made up to 17/07/98; bulk list available separately (7 pages) |
30 July 1998 | Return made up to 17/07/98; bulk list available separately (7 pages) |
31 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
31 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
26 August 1997 | Return made up to 17/07/97; no change of members (6 pages) |
26 August 1997 | Return made up to 17/07/97; no change of members (6 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | Return made up to 17/07/96; no change of members
|
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | Return made up to 17/07/96; no change of members
|
4 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
4 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
9 August 1995 | Return made up to 17/07/95; full list of members (46 pages) |
9 August 1995 | Return made up to 17/07/95; full list of members (46 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (5 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (162 pages) |
3 September 1992 | Return made up to 17/07/92; full list of members (46 pages) |
3 September 1992 | Return made up to 17/07/92; full list of members (46 pages) |
11 March 1991 | Ad 12/09/90--------- £ si [email protected]=23947 £ ic 19235/43182 (2 pages) |
11 March 1991 | Ad 12/09/90--------- £ si [email protected]=23947 £ ic 19235/43182 (2 pages) |
18 July 1990 | Memorandum and Articles of Association (7 pages) |
18 July 1990 | Resolutions
|
18 July 1990 | Memorandum and Articles of Association (7 pages) |
18 July 1990 | Resolutions
|