Company NamePage Motors (Epsom) Limited
DirectorMark Lewis Page
Company StatusActive
Company Number00278352
CategoryPrivate Limited Company
Incorporation Date29 July 1933(90 years, 9 months ago)
Previous NamePage Motors Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Lewis Page
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2000(66 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Secretary NameMark Lewis Page
NationalityBritish
StatusCurrent
Appointed12 May 2000(66 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr James Francis Austen
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(57 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 October 1995)
RoleCompany Director
Correspondence Address24 Well Way
Epsom
Surrey
KT18 7LP
Director NameMr Robert Macgillivray Clark
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(57 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressTansleys
Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameMr Peter John Gooch
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(57 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address2 Grange Avenue
South Norwood
London
SE25 6DW
Director NameRichard Lewis Page
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(57 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 1995)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Gomshall
Surrey
GU5 9NZ
Director NameStephen John Douglas Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(57 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address29 Sutherland Avenue Jacobs Well
Guildford
Surrey
GU4 7QX
Secretary NameStephen John Douglas Taylor
NationalityBritish
StatusResigned
Appointed13 July 1991(57 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address29 Sutherland Avenue Jacobs Well
Guildford
Surrey
GU4 7QX
Director NameMr Raymond Edward Reed
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(62 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address14 Blackbridge Lane
Horsham
West Sussex
RH12 1RP
Director NameMr Richard Lewis Page
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(63 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 25 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ

Location

Registered AddressTudor John
Nightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£1,865,538
Current Liabilities£124,689

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

8 March 1994Delivered on: 9 March 1994
Satisfied on: 8 January 1998
Persons entitled: Ford Credit Europe PLC

Classification: Charge over bulk deposit & other receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited from time to time by the company with ford credit europe pursuant to the terms of a sale or return agreement dated 1 october 1981 and all other debts and claims falling due to the company by ford credit PLC under the dealer agreement or the sor.
Fully Satisfied
20 January 1982Delivered on: 5 February 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from page finance limited to the chargee on any account whatsoever.
Particulars: Farm garage, 28 church street epsom, surrey t/n sy 227593.
Fully Satisfied
19 January 1982Delivered on: 21 January 1982
Satisfied on: 18 March 1997
Persons entitled: Lombard North Central Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies which may from time to time be or become due or owing to or held for the company by ford motor company limited on the account or accounts held by the company with ford or in respect of deposits paid or payments made by the company to ford in accordance with and subject to the terms of an agreement dated 1.10.81.
Fully Satisfied
28 July 1981Delivered on: 18 August 1981
Satisfied on: 28 October 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 November 1976Delivered on: 7 December 1976
Satisfied on: 18 March 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42. walton street walton-on-the hill with all fixtures.
Fully Satisfied
22 September 1976Delivered on: 27 September 1976
Satisfied on: 28 October 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20/38, east street, epsom surrey.
Fully Satisfied
22 September 1976Delivered on: 27 September 1976
Satisfied on: 28 October 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40, east street, epsom, surrey together with all fixtures.
Fully Satisfied
19 September 1974Delivered on: 26 September 1974
Satisfied on: 28 October 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land hereditaments & premises being nonsuch industrial trading estate epsom, surrey. Together with all fixtures.
Fully Satisfied
12 September 1996Delivered on: 14 September 1996
Satisfied on: 10 October 2000
Persons entitled: Ford Credit Europe PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at nonsuch industrial estate, epsom, surrey t/nos. SY435242 and SY459770.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 September 1996Delivered on: 14 September 1996
Satisfied on: 10 October 2000
Persons entitled: Ford Credit Europe 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 property at 20-40 east street, epsom, surrey t/nos. SY384011, SY354873, SY333589 and SY416425.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1996Delivered on: 4 June 1996
Satisfied on: 10 October 2000
Persons entitled: Ford Credit Europe PLC

Classification: Charge on vehicles
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new motor vehicles,I.E.all cars,tractors,trailers,etc; all proceeds of sale and insurance monies; all contracts,guarantees and other debts. See the mortgage charge document for full details.
Fully Satisfied
1 February 1996Delivered on: 10 February 1996
Satisfied on: 10 October 2000
Persons entitled: Ford Credit Europe PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 February 1996Delivered on: 10 February 1996
Satisfied on: 10 October 2000
Persons entitled: Ford Credit Europe PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All used motor vehicles whatsoever in the possession of and in respect of which the company is entitled to exercise its rights of possession (actual or constructive) ownership or otherwise in whatever capacity. See the mortgage charge document for full details.
Fully Satisfied
24 March 1995Delivered on: 5 April 1995
Satisfied on: 28 October 2000
Persons entitled: Midland 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: Leasehold property known as or being land and buildings nonsuch industrial estate kiln lane , epsom , surrey , toghether with all fixtures and fittings now or at any time hereafter on the property and; the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
22 September 1994Delivered on: 29 September 1994
Satisfied on: 28 October 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 28TH july 1981.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
8 March 1994Delivered on: 9 March 1994
Satisfied on: 21 November 1997
Persons entitled: Ford Credit Europe PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and used motor vehicles (motor vehicles which expression shall without prejudice to the generality of the foregoing include passanger cars,commercial vehicles,tractors,trailers,caravans and all motor parts,spares and accessories belonging to such motor vehicles) which are from time to time during the continuance of the said charge in the possession (actual or constructive) of the company or in respect of which the company is entitled to excercise its rights of possession (actual or constructive),ownership or otherwise in whatever capacity.. See the mortgage charge document for full details.
Fully Satisfied
22 January 2018Delivered on: 22 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Non.
Outstanding
18 December 2017Delivered on: 21 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 537- 539 ringwood road, ferndown, BH22 9BN and registered at the land registry under title numbers: DT55313 and DT292200.
Outstanding
3 October 2017Delivered on: 3 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Non.
Outstanding
31 October 2000Delivered on: 3 November 2000
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company and page holdings limited to the chargee on any account whatsoever.
Particulars: By way of assignment all right title benefit and interest in and to all rent licence fees or other sums of money. See the mortgage charge document for full details.
Outstanding
31 October 2000Delivered on: 3 November 2000
Persons entitled: Bristol & West PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and page holdings limited to the chargee on any account whatsoever.
Particulars: The property k/a runmore garage on the south side of the road leading from guildford to leatherhead little bookham surrey t/n SY121441; land and buildings at nonsuch industrial estate, epsom surrey t/n SY435242; land on the nonsuch industrial estate epsom surrey t/n SY459770 for further details of the property charged please refer to the form 395. and all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. See the mortgage charge document for full details.
Outstanding
20 October 1955Delivered on: 1 November 1955
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Land and garage premises repair shops & showroom flat above & lock up garages) fronting to the street, walton-on-the-hill surrey together with all fixtures present and future. (For full details see doc 55).
Outstanding

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (6 pages)
13 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
2 August 2022Accounts for a small company made up to 31 December 2021 (8 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
13 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
11 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
14 January 2020Satisfaction of charge 002783520022 in full (1 page)
24 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
15 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
15 May 2019Satisfaction of charge 002783520020 in full (1 page)
14 May 2019Satisfaction of charge 002783520021 in full (1 page)
21 February 2019Satisfaction of charge 18 in full (2 pages)
21 February 2019Satisfaction of charge 1 in full (1 page)
21 February 2019Satisfaction of charge 19 in full (1 page)
26 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
22 January 2018Registration of charge 002783520022, created on 22 January 2018 (10 pages)
18 January 2018Termination of appointment of Richard Lewis Page as a director on 25 December 2017 (1 page)
21 December 2017Registration of charge 002783520021, created on 18 December 2017 (38 pages)
21 December 2017Registration of charge 002783520021, created on 18 December 2017 (38 pages)
3 October 2017Registration of charge 002783520020, created on 3 October 2017 (42 pages)
3 October 2017Registration of charge 002783520020, created on 3 October 2017 (42 pages)
14 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
14 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
3 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
10 October 2016Full accounts made up to 31 December 2015 (15 pages)
10 October 2016Full accounts made up to 31 December 2015 (15 pages)
3 August 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100,000
(5 pages)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100,000
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100,000
(5 pages)
14 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
8 August 2013Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100,000
(5 pages)
8 August 2013Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages)
8 August 2013Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100,000
(5 pages)
8 August 2013Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page)
6 April 2010Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page)
6 April 2010Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mark Lewis Page on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mark Lewis Page on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mark Lewis Page on 6 April 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Director and secretary's change of particulars / mark page / 12/08/2009 (1 page)
17 August 2009Director and secretary's change of particulars / mark page / 12/08/2009 (1 page)
5 August 2009Return made up to 13/07/09; full list of members (4 pages)
5 August 2009Return made up to 13/07/09; full list of members (4 pages)
9 July 2009Registered office changed on 09/07/2009 from c/o brebners, 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL (1 page)
9 July 2009Registered office changed on 09/07/2009 from c/o brebners, 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL (1 page)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
26 August 2008Registered office changed on 26/08/2008 from finley & partners third floor, tubs hill house nort, sevenoaks kent TN13 1BL (1 page)
26 August 2008Registered office changed on 26/08/2008 from finley & partners third floor, tubs hill house nort, sevenoaks kent TN13 1BL (1 page)
26 August 2008Return made up to 13/07/08; full list of members (4 pages)
26 August 2008Return made up to 13/07/08; full list of members (4 pages)
10 August 2007Return made up to 13/07/07; no change of members (7 pages)
10 August 2007Return made up to 13/07/07; no change of members (7 pages)
6 August 2007Full accounts made up to 31 December 2006 (9 pages)
6 August 2007Full accounts made up to 31 December 2006 (9 pages)
22 August 2006Return made up to 13/07/06; full list of members (7 pages)
22 August 2006Return made up to 13/07/06; full list of members (7 pages)
27 June 2006Full accounts made up to 31 December 2005 (9 pages)
27 June 2006Full accounts made up to 31 December 2005 (9 pages)
27 July 2005Full accounts made up to 31 December 2004 (9 pages)
27 July 2005Full accounts made up to 31 December 2004 (9 pages)
26 July 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Return made up to 13/07/04; full list of members (7 pages)
30 July 2004Return made up to 13/07/04; full list of members (7 pages)
21 June 2004Full accounts made up to 31 December 2003 (9 pages)
21 June 2004Full accounts made up to 31 December 2003 (9 pages)
6 August 2003Return made up to 13/07/03; full list of members (7 pages)
6 August 2003Return made up to 13/07/03; full list of members (7 pages)
21 June 2003Full accounts made up to 31 December 2002 (9 pages)
21 June 2003Full accounts made up to 31 December 2002 (9 pages)
21 July 2002Return made up to 13/07/02; full list of members (7 pages)
21 July 2002Return made up to 13/07/02; full list of members (7 pages)
17 June 2002Full accounts made up to 31 December 2001 (8 pages)
17 June 2002Full accounts made up to 31 December 2001 (8 pages)
16 August 2001Return made up to 13/07/01; full list of members (6 pages)
16 August 2001Return made up to 13/07/01; full list of members (6 pages)
16 August 2001Full accounts made up to 31 December 2000 (11 pages)
16 August 2001Full accounts made up to 31 December 2000 (11 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
23 November 2000Memorandum and Articles of Association (10 pages)
23 November 2000Memorandum and Articles of Association (10 pages)
23 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
3 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
8 September 2000Return made up to 13/07/00; full list of members (5 pages)
8 September 2000Return made up to 13/07/00; full list of members (5 pages)
25 August 2000Location of register of members (1 page)
25 August 2000Location of register of members (1 page)
4 August 2000Full accounts made up to 31 December 1999 (13 pages)
4 August 2000Full accounts made up to 31 December 1999 (13 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: 20/40 east street epsom surrey KT17 1HQ (1 page)
26 May 2000Registered office changed on 26/05/00 from: 20/40 east street epsom surrey KT17 1HQ (1 page)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
28 July 1999Return made up to 13/07/99; full list of members (8 pages)
28 July 1999Full accounts made up to 31 December 1998 (13 pages)
28 July 1999Return made up to 13/07/99; full list of members (8 pages)
28 July 1999Full accounts made up to 31 December 1998 (13 pages)
10 August 1998Return made up to 13/07/98; full list of members (8 pages)
10 August 1998Full accounts made up to 31 December 1997 (13 pages)
10 August 1998Full accounts made up to 31 December 1997 (13 pages)
10 August 1998Return made up to 13/07/98; full list of members (8 pages)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Full accounts made up to 31 December 1996 (13 pages)
8 August 1997Full accounts made up to 31 December 1996 (13 pages)
8 August 1997Return made up to 13/07/97; full list of members (8 pages)
8 August 1997Return made up to 13/07/97; full list of members (8 pages)
22 May 1997New director appointed (3 pages)
22 May 1997New director appointed (3 pages)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1996Return made up to 13/07/96; full list of members (7 pages)
23 September 1996Director resigned (1 page)
23 September 1996Return made up to 13/07/96; full list of members (7 pages)
23 September 1996Director resigned (1 page)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
13 August 1996Full accounts made up to 31 December 1995 (12 pages)
13 August 1996Full accounts made up to 31 December 1995 (12 pages)
4 June 1996Particulars of mortgage/charge (5 pages)
4 June 1996Particulars of mortgage/charge (5 pages)
10 February 1996Particulars of mortgage/charge (5 pages)
10 February 1996Particulars of mortgage/charge (5 pages)
10 February 1996Particulars of mortgage/charge (4 pages)
10 February 1996Particulars of mortgage/charge (4 pages)
24 November 1995New director appointed (6 pages)
24 November 1995New director appointed (6 pages)
25 July 1995Full accounts made up to 31 December 1994 (11 pages)
25 July 1995Return made up to 13/07/95; no change of members (10 pages)
25 July 1995Full accounts made up to 31 December 1994 (11 pages)
25 July 1995Return made up to 13/07/95; no change of members (10 pages)
1 August 1994Full accounts made up to 31 December 1993 (11 pages)
1 August 1994Full accounts made up to 31 December 1993 (11 pages)
7 July 1993Full accounts made up to 31 December 1992 (10 pages)
7 July 1993Full accounts made up to 31 December 1992 (10 pages)
5 August 1992Full accounts made up to 31 December 1991 (11 pages)
5 August 1992Full accounts made up to 31 December 1991 (11 pages)
8 August 1991Full accounts made up to 31 December 1990 (12 pages)
8 August 1991Full accounts made up to 31 December 1990 (12 pages)
27 July 1990Full accounts made up to 31 December 1989 (12 pages)
27 July 1990Full accounts made up to 31 December 1989 (12 pages)
10 January 1990Full accounts made up to 31 December 1988 (12 pages)
10 January 1990Full accounts made up to 31 December 1988 (12 pages)
19 August 1988Full accounts made up to 31 December 1987 (10 pages)
19 August 1988Full accounts made up to 31 December 1987 (10 pages)
18 August 1987Full accounts made up to 31 December 1986 (10 pages)
18 August 1987Full accounts made up to 31 December 1986 (10 pages)
18 September 1986Full accounts made up to 31 December 1985 (10 pages)
18 September 1986Full accounts made up to 31 December 1985 (10 pages)
2 August 1985Accounts made up to 31 December 1984 (10 pages)
2 August 1985Accounts made up to 31 December 1984 (10 pages)
19 December 1984Accounts made up to 31 December 1983 (10 pages)
19 December 1984Accounts made up to 31 December 1983 (10 pages)
8 October 1983Accounts made up to 31 December 1982 (8 pages)
8 October 1983Accounts made up to 31 December 1982 (8 pages)
17 May 1983Accounts made up to 31 December 1980 (8 pages)
17 May 1983Accounts made up to 31 December 1980 (8 pages)
26 February 1983Accounts made up to 31 December 1981 (8 pages)
26 February 1983Accounts made up to 31 December 1981 (8 pages)
25 November 1980Accounts made up to 31 December 1979 (8 pages)
25 November 1980Accounts made up to 31 December 1979 (8 pages)
30 July 1980Accounts made up to 31 December 1978 (14 pages)
30 July 1980Accounts made up to 31 December 1978 (14 pages)
21 July 1980Company name changed\certificate issued on 21/07/80 (2 pages)
21 July 1980Company name changed\certificate issued on 21/07/80 (2 pages)
24 August 1978Accounts made up to 31 December 1977 (18 pages)
24 August 1978Accounts made up to 31 December 1977 (18 pages)
24 June 1976Accounts made up to 31 December 1975 (8 pages)
24 June 1976Accounts made up to 31 December 1975 (8 pages)
29 July 1933Incorporation (20 pages)
29 July 1933Incorporation (20 pages)