Laguna Beach
Orange 92651
United States
Director Name | Karen Anne Veronica Pierce |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2005(83 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1010 Emerald Bay Laguna Beach California 92651 |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2014(92 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Alan Graham Darby |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 December 1991(70 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | The Nutshell 5 Bolters Lane Banstead Surrey SM7 2AU |
Director Name | Mr Graham Neil Darby |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(70 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 February 1992) |
Role | Company Director |
Correspondence Address | 1 Hendol Cottage Marsh Green Edenbridge Kent TN8 5QA |
Director Name | Mr Eric Norman Lovett-Darby |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(70 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | Clare Cottage 11 Hill Drive Hove East Sussex BN3 6QN |
Secretary Name | Mr Alan Graham Darby |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 December 1991(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 1993) |
Role | Company Director |
Correspondence Address | The Nutshell 5 Bolters Lane Banstead Surrey SM7 2AU |
Secretary Name | Ailsa Gweneth Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(71 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | The Nutshell 5 Bolters Lane Banstead Surrey SM7 2AU |
Secretary Name | Mr Graham Neil Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(74 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 1 Hendol Cottage Marsh Green Edenbridge Kent TN8 5QA |
Director Name | Graham Neil Darby |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(79 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 September 2005) |
Role | Publisher |
Correspondence Address | Les Brignauds 24700 Menesplet France |
Director Name | Michael Curwen Darby |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(79 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 September 2005) |
Role | Publisher |
Correspondence Address | 11 Delamere Road London SW20 8PS |
Secretary Name | Priscilla Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(79 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | 160 Bletchingley Road Redhill Surrey RH1 3QN |
Director Name | Mrs Kate Alice Rose Butler |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(83 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Warwick Road Reading Berkshire RG2 7AX |
Secretary Name | Wcphd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(83 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 March 2006) |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2006(84 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 February 2014) |
Correspondence Address | 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
Website | www.schoolgovernment.co.uk |
---|
Registered Address | 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £368,188 |
Cash | £22,557 |
Current Liabilities | £269,576 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
30 May 2014 | Delivered on: 13 June 2014 Persons entitled: Kate Butler Philip Lovett-Darby Karen Lovett-Darbv Pierce Catherine Lovett-Darby Lawler Classification: A registered charge Particulars: F/H land to the south of sarby house, 162 bletchingley road, merstham edged blue on the attached plan under t/no SY354284. Outstanding |
---|---|
4 May 1978 | Delivered on: 22 May 1978 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & bookdebts with all buildings & fixtures fixed plant & machinery uncalled capital. Outstanding |
10 December 2013 | Delivered on: 13 December 2013 Satisfied on: 3 October 2014 Persons entitled: Kate Butler Philip Lovett-Darby Karen Lovett-Darbv Pierce Catherine Lovett-Darby Lawler Kate Butler Philip Lovett-Darby Karen Lovett-Darby Pierce Catherine Lovett-Darby Lawler Classification: A registered charge Particulars: Darby house. Bletchingley road. Merstham. Redhill. Surrey. RH1 3DN. Notification of addition to or amendment of charge. Fully Satisfied |
30 December 2008 | Delivered on: 19 January 2009 Satisfied on: 11 December 2013 Persons entitled: Catherine Lovett-Darby Lawler, Karen Lovett-Darby Pierce and Priscilla Harding Classification: Legal mortgage 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: Darby house bletchingley road merstham surrey t/no sy 354284. Fully Satisfied |
28 January 1983 | Delivered on: 8 February 1983 Satisfied on: 3 October 2014 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 land and buildings on the south side of bletchingley road, merstham, surrey title no. Sy 354284. Fully Satisfied |
20 January 1967 | Delivered on: 27 January 1967 Satisfied on: 3 November 2006 Persons entitled: Industrial Commercial Finance Corporation LTD Classification: Supplemental mortgage debenture Secured details: For further securing all monies secured by a charge dated 07/11/66. Particulars: Land at blechingley rd,merstham,surrey with all buildings and fixtures. See doc no.68. Fully Satisfied |
3 November 1966 | Delivered on: 23 November 1966 Satisfied on: 10 January 2009 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 80,Kingston rd,london S.W.19. Fully Satisfied |
7 November 1966 | Delivered on: 10 November 1966 Satisfied on: 3 November 2006 Persons entitled: Industrial & Commercial Finance Corporation LTD Classification: Mortgage debenture Secured details: 50,000 and all other monies due or to become due from the company to the chargee. Particulars: Land at blechingley rd, merstham, surrey. With all buildings and fixtures. Fully Satisfied |
11 May 1928 | Delivered on: 11 May 1928 Satisfied on: 10 January 2009 Classification: Series of debentures Fully Satisfied |
20 June 2023 | Satisfaction of charge 001782260009 in full (1 page) |
---|---|
20 June 2023 | Satisfaction of charge 5 in full (1 page) |
2 February 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
30 December 2022 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
31 December 2021 | Confirmation statement made on 30 December 2021 with updates (5 pages) |
22 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
30 December 2020 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
14 January 2020 | Director's details changed for Karen Anne Veronica Pierce on 1 December 2019 (2 pages) |
14 January 2020 | Director's details changed for Karen Anne Veronica Pierce on 1 December 2019 (2 pages) |
13 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
14 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 30 December 2017 with updates (6 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
3 October 2014 | Satisfaction of charge 6 in full (4 pages) |
3 October 2014 | Satisfaction of charge 001782260008 in full (4 pages) |
3 October 2014 | Satisfaction of charge 001782260008 in full (4 pages) |
3 October 2014 | Satisfaction of charge 6 in full (4 pages) |
13 June 2014 | Registration of charge 001782260009
|
13 June 2014 | Registration of charge 001782260009
|
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 February 2014 | Registered office address changed from Darby House, Bletchingley Road, Merstham, Surrey RH1 3DN on 20 February 2014 (1 page) |
20 February 2014 | Appointment of Cargil Management Services Limited as a secretary (2 pages) |
20 February 2014 | Termination of appointment of Waterlow Registrars Limited as a secretary (1 page) |
20 February 2014 | Termination of appointment of Waterlow Registrars Limited as a secretary (1 page) |
20 February 2014 | Registered office address changed from Darby House, Bletchingley Road, Merstham, Surrey RH1 3DN on 20 February 2014 (1 page) |
20 February 2014 | Appointment of Cargil Management Services Limited as a secretary (2 pages) |
8 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
13 December 2013 | Registration of charge 001782260008 (48 pages) |
13 December 2013 | Registration of charge 001782260008 (48 pages) |
11 December 2013 | Satisfaction of charge 7 in full (1 page) |
11 December 2013 | Satisfaction of charge 7 in full (1 page) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 February 2010 | Director's details changed for Michael Barry Lawler on 31 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Michael Barry Lawler on 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for Michael Lawler on 22 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Michael Lawler on 22 October 2009 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
31 March 2009 | Return made up to 30/12/08; full list of members; amend (8 pages) |
31 March 2009 | Return made up to 30/12/08; full list of members; amend (8 pages) |
20 March 2009 | Director's change of particulars / karen lovett darby / 06/05/2008 (2 pages) |
20 March 2009 | Director's change of particulars / karen lovett darby / 06/05/2008 (2 pages) |
30 January 2009 | Return made up to 30/12/08; full list of members (6 pages) |
30 January 2009 | Return made up to 30/12/08; full list of members (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 January 2009 | Particulars of a mortgage or charge / charge no: 7 (24 pages) |
19 January 2009 | Particulars of a mortgage or charge / charge no: 7 (24 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 November 2008 | Appointment terminated director kate butler (1 page) |
3 November 2008 | Appointment terminated director kate butler (1 page) |
20 October 2008 | Director's change of particulars / kate darby / 29/05/2008 (1 page) |
20 October 2008 | Director's change of particulars / kate darby / 29/05/2008 (1 page) |
4 February 2008 | Return made up to 30/12/07; full list of members (5 pages) |
4 February 2008 | Return made up to 30/12/07; full list of members (5 pages) |
8 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
8 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
11 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
11 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
22 March 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
28 February 2006 | Return made up to 30/12/05; full list of members
|
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Return made up to 30/12/05; full list of members
|
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
20 September 2005 | New director appointed (1 page) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
11 January 2005 | Return made up to 30/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 30/12/04; full list of members (9 pages) |
10 November 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
10 November 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
15 January 2004 | Return made up to 30/12/03; full list of members
|
15 January 2004 | Return made up to 30/12/03; full list of members
|
13 November 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
31 December 2002 | Full accounts made up to 31 July 2002 (11 pages) |
31 December 2002 | Full accounts made up to 31 July 2002 (11 pages) |
31 December 2002 | Return made up to 30/12/02; full list of members (9 pages) |
31 December 2002 | Return made up to 30/12/02; full list of members (9 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
22 January 2002 | Return made up to 30/12/01; full list of members (9 pages) |
22 January 2002 | Return made up to 30/12/01; full list of members (9 pages) |
27 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
27 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
10 May 2001 | Return made up to 30/12/00; no change of members (6 pages) |
10 May 2001 | Return made up to 30/12/00; no change of members (6 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
7 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
20 January 2000 | Return made up to 30/12/99; full list of members (8 pages) |
20 January 2000 | Return made up to 30/12/99; full list of members (8 pages) |
17 January 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
17 January 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
23 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
23 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
16 February 1999 | Return made up to 30/12/98; no change of members (4 pages) |
16 February 1999 | Return made up to 30/12/98; no change of members (4 pages) |
25 February 1998 | Return made up to 30/12/97; full list of members (6 pages) |
25 February 1998 | Return made up to 30/12/97; full list of members (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
13 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
16 July 1997 | Return made up to 30/12/96; no change of members
|
16 July 1997 | Return made up to 30/12/96; no change of members
|
6 July 1997 | Return made up to 30/12/95; full list of members (6 pages) |
6 July 1997 | Return made up to 30/12/95; full list of members (6 pages) |
28 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
28 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
3 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
3 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
25 April 1995 | Return made up to 30/12/94; no change of members
|
25 April 1995 | Return made up to 30/12/94; no change of members
|
11 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
11 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 May 1992 | Director resigned (2 pages) |
1 May 1992 | Director resigned (2 pages) |
20 April 1988 | Resolutions
|
20 April 1988 | Resolutions
|
5 December 1921 | Incorporation (13 pages) |
5 December 1921 | Incorporation (13 pages) |