Oxshott
Leatherhead
Surrey
KT22 0UL
Director Name | Mr John Dean |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1992(54 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Spring Bank 25 Princes Drive Oxshott Leatherhead Surrey KT22 0UL |
Secretary Name | Jennifer Ann Dean |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1992(54 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Springbank 25 Princes Drive Oxshott Leatherhead Surrey KT22 0UL |
Director Name | Jillian Irene Mary Woodilla |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1999(60 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Lecturer |
Country of Residence | United States |
Correspondence Address | 15 Charles Street Stonington Conneticut 06378 United States |
Director Name | Mrs Marisa Jane Shaw |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2006(68 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Bramley House 4 Springhaven Close Guildford Surrey GU1 2JP |
Director Name | Mr George Henry Dean |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | 10 Broom Hall Oxshott Leatherhead Surrey KT22 0JZ |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
831 at £0.05 | John Dean 41.55% Ordinary |
---|---|
619 at £0.05 | Trustees Of G H Dean's 1974 Settlement 30.95% Ordinary |
60 at £0.05 | Marisa Jane Shaw 3.00% Ordinary |
60 at £0.05 | Trustee Of 1997 Settlement For James J.g. Dean 3.00% Ordinary |
420 at £0.05 | Trustees Of E M Dean's 1974 Settlement 21.00% Ordinary |
5 at £0.05 | Mrs Jennifer Ann Dean 0.25% Ordinary |
5 at £0.05 | Mrs Jullian Irene Mary Woodilla 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,085,653 |
Cash | £273,555 |
Current Liabilities | £35,216 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
1 December 1993 | Delivered on: 8 December 1993 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit 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 esmond villa woodside road chiddingfold surrey and the proceeds of sale thereof. Outstanding |
---|---|
4 July 1989 | Delivered on: 6 July 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over 18 loxley road london SW18 title no sgl 117341 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 October 1984 | Delivered on: 31 October 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties and the proceeds of sale thereat fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Outstanding |
14 February 1984 | Delivered on: 21 February 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 180 cavendish road, london SW12. Part T.N. sgl 309737 and/or the proceeds at sale thereat. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 1983 | Delivered on: 23 August 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 276 st. Margarets road, hounslow (tn: ngl 415191. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 January 2009 | Delivered on: 31 January 2009 Persons entitled: National Westminster 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: 5 st jame's drive london t/n LN172797 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 January 2004 | Delivered on: 22 January 2004 Persons entitled: National Westminster 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: Flat 10 broom hall oxshott and garages 10A and 10B (KT22 0JZ). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 August 2001 | Delivered on: 1 September 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 64 tynemouth road mitcham surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 June 2000 | Delivered on: 6 July 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 50-50A bickersteth road london t/n LN191679. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 January 2000 | Delivered on: 20 January 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 35 bennerley road london borough of wandaworth t/no: TGL62245. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
2 June 1999 | Delivered on: 11 June 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/hold property known as 61 leigham court road streatham london t/no: 436016. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 May 1999 | Delivered on: 1 June 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H first & second floors 6 aspley road london SW18 t/n-TGL26462. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 March 1999 | Delivered on: 29 March 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 64 tooting bec road tooting london t/n 401763. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
12 October 1998 | Delivered on: 21 October 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 5A oakmead road balham london-TGL24853. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 September 1998 | Delivered on: 17 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 68/68A gayville road battersea l/b of wandsworth t/no 4546518. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 April 1998 | Delivered on: 23 April 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 4 kenilford road l/b of wandsworth.t/no.LN47383.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 September 1997 | Delivered on: 26 September 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 cambridge park twickenham middlesex.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 March 1995 | Delivered on: 29 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15 lavender hill london borough of wandsworth t/n ln 752 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 April 1994 | Delivered on: 6 May 1994 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 2A broomwood road battersea l/b of wandsworth.t/no.tgl 92310 comprised in the deeds policies securities certificates and/or other documents which have been deposited with the bank and the proceeds of sale thereof. Outstanding |
14 February 1984 | Delivered on: 21 February 1984 Satisfied on: 31 December 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 victoria road, wallington surrey, T.N54261150 and/or the proceeds of sale theof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 February 1984 | Delivered on: 21 February 1984 Satisfied on: 31 December 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 carminia road sw.17 T.n 210620 and/or the proceeds at sale thereat. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 June 2001 | Delivered on: 16 June 2001 Satisfied on: 29 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 65-67 kingsway mortlake london SW14 title number SY144809. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 August 2000 | Delivered on: 7 September 2000 Satisfied on: 5 January 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65-67 kingsway,mortlake,london SW14. Fully Satisfied |
17 August 1983 | Delivered on: 22 August 1983 Satisfied on: 13 December 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 fieldsend road, cheam, sutton, tn: sgl 375041. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 1981 | Delivered on: 16 October 1981 Satisfied on: 31 December 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 lancing road croydon surrey title no sgl 134227. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 October 2017 | Notification of John Dean as a person with significant control on 16 October 2017 (2 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 December 2013 | Director's details changed for Mrs Marisa Jane Shaw on 13 December 2013 (2 pages) |
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Director's details changed for Marisa Jane Shaw on 31 October 2011 (2 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
22 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
20 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 November 2007 | Return made up to 10/10/07; no change of members
|
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 December 2006 | Return made up to 10/10/06; full list of members (9 pages) |
15 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 June 2006 | New director appointed (2 pages) |
22 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
2 September 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
2 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 November 2004 | Return made up to 10/10/04; full list of members
|
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
22 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
16 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2001 | Return made up to 10/10/01; full list of members
|
1 September 2001 | Particulars of mortgage/charge (2 pages) |
6 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Return made up to 10/10/99; full list of members (8 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | New director appointed (2 pages) |
29 March 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Return made up to 10/10/98; no change of members (6 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Resolutions
|
20 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Return made up to 10/10/97; full list of members (7 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
20 October 1995 | Return made up to 10/10/95; full list of members (8 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 April 1995 | Director resigned (2 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |