Reigate
Surrey
RH2 0HN
Director Name | Mrs Rebecca Jane Golder |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(93 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Wendene Quinton Close Beckenham Kent BR3 2RF |
Secretary Name | Mrs Rebecca Jane Golder |
---|---|
Status | Current |
Appointed | 10 November 2021(93 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Wendene Quinton Close Beckenham Kent BR3 2RF |
Director Name | Mr Gerald Golder |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(63 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 26 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wendene Quinton Close Beckenham Kent BR3 2RF |
Director Name | Jean Francis Golder |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(63 years, 3 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 10 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wendene Quinton Close Beckenham Kent BR3 2RF |
Secretary Name | Jean Francis Golder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(63 years, 3 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 10 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wendene Quinton Close Beckenham Kent BR3 2RF |
Director Name | Gavin Golder |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(70 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 April 1999) |
Role | Transport Manager |
Correspondence Address | 10 Everard Avenue Bromley BR2 7LR |
Registered Address | Wendene Quinton Close Beckenham Kent BR3 2RF |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
19 March 1991 | Delivered on: 21 March 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of a designated account with the bank & interest (if any). Outstanding |
---|---|
21 May 1990 | Delivered on: 5 June 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of a designated account with the bank. Outstanding |
15 April 1988 | Delivered on: 25 April 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 19 sunnycroft road london SE25 t/n sy 44258 all buildings and fixtures assignment of goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 June 1985 | Delivered on: 20 June 1985 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or hereafter standing to the credit of the account specified on A023(1977) dated 4.6.85 lloyds bank PLC re: otway & goldes limited extra interest account no. 0053418. Outstanding |
27 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Termination of appointment of Gerald Golder as a director on 26 April 2015 (1 page) |
6 October 2015 | Termination of appointment of Gerald Golder as a director on 26 April 2015 (1 page) |
6 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
7 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
7 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
4 September 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
4 September 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 September 2010 | Director's details changed for Iain Golder on 23 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Jean Francis Golder on 23 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Iain Golder on 23 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Jean Francis Golder on 23 September 2010 (2 pages) |
11 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2008 | Return made up to 25/09/08; no change of members (7 pages) |
4 November 2008 | Return made up to 25/09/08; no change of members (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 November 2007 | Return made up to 25/09/07; no change of members (7 pages) |
20 November 2007 | Return made up to 25/09/07; no change of members (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 October 2006 | Return made up to 25/09/06; full list of members
|
10 October 2006 | Return made up to 25/09/06; full list of members
|
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
15 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
13 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
21 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
21 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
22 February 2002 | Return made up to 25/09/01; full list of members
|
22 February 2002 | Registered office changed on 22/02/02 from: 40A, jasmine grove, penge, london SE20 8JW (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 40A, jasmine grove, penge, london SE20 8JW (1 page) |
22 February 2002 | Return made up to 25/09/01; full list of members
|
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 January 2001 | Return made up to 25/09/00; full list of members (7 pages) |
15 January 2001 | Return made up to 25/09/00; full list of members (7 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
19 November 1999 | Return made up to 25/09/99; no change of members
|
19 November 1999 | Return made up to 25/09/99; no change of members
|
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
21 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
21 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
24 November 1997 | Return made up to 25/09/97; full list of members (6 pages) |
24 November 1997 | Return made up to 25/09/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
31 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
31 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
14 November 1995 | Return made up to 25/09/95; no change of members (4 pages) |
14 November 1995 | Return made up to 25/09/95; no change of members (4 pages) |