Epsom
Surrey
KT17 4QJ
Secretary Name | John Lancaster Wayt |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1994(55 years, 1 month after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Upper High Street Epsom Surrey KT17 4QJ |
Director Name | Mr David George Lancaster Wayt |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2009(69 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Upper High Street Epsom Surrey KT17 4QJ |
Director Name | Mr James Charles Lancaster Wayt |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(77 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Upper High Street Epsom KT17 4QJ |
Director Name | Frederick Ernest Callow |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(51 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | Oakwood House 12 St Johns Road Loughton Essex IG10 1RZ |
Director Name | Arthur George Wayt |
---|---|
Date of Birth | October 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(51 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 29 December 2008) |
Role | Company Director |
Correspondence Address | Lancaster House Blackhills Esher KT10 9JW |
Director Name | Leonora Lancaster Wayt |
---|---|
Date of Birth | June 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 45 Oxshott Way Cobham Surrey KT11 2RU |
Secretary Name | Arthur George Wayt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(51 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 45 Oxshott Way Cobham Surrey KT11 2RU |
Registered Address | 4 Upper High Street Epsom KT17 4QJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
8.6k at £0.01 | David George Lancaster Wayt 8.57% Ordinary |
---|---|
8.6k at £0.01 | James Charles Lancaster Wayt 8.57% Ordinary |
49.5k at £0.01 | John Lancaster Wayt 49.53% Ordinary |
33.3k at £0.01 | Trustees Of F.e. Callow Will Trust 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,101,815 |
Cash | £1,255,163 |
Current Liabilities | £101,207 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
28 January 1941 | Delivered on: 31 January 1941 Satisfied on: 23 February 2013 Persons entitled: The Fourth Post Office Mutual Building Society Classification: Mortgage Secured details: £1120. Particulars: 42 ashford ave 31 27 linkscroft ave ashford middx. Fully Satisfied |
---|---|
19 November 1940 | Delivered on: 6 December 1940 Satisfied on: 23 February 2013 Persons entitled: The Fourth Post Office Mutual Building Society Classification: Mortgage Secured details: £420. Particulars: 10 lucie ave ashford middx. Fully Satisfied |
14 May 1940 | Delivered on: 29 May 1940 Satisfied on: 23 February 2013 Persons entitled: The Fourth Post Office Mutual Building Society Classification: Mortgage Secured details: £2050. Particulars: 87,89A,89, kenilworth rd & 460, london rd staines, middx. Fully Satisfied |
27 December 1939 | Delivered on: 29 December 1939 Satisfied on: 23 February 2013 Persons entitled: The Fourth Post Office Mutual Buildings Society Classification: Mortgage Secured details: £5000. Particulars: Nos 9,17,41,43,45,49,school road 2,16 luice ave 8 44 50 ashford ave ashford middx. Fully Satisfied |
27 December 1939 | Delivered on: 29 December 1939 Satisfied on: 23 February 2013 Persons entitled: The Fourth Post Office Mutual Buildings Society Classification: Mortgage Secured details: £3100. Particulars: Mamleigh , royston , llanwern , lucie ave roscrea , rosina linkscroft ave alacity thornyholme school road ashfield middx. Fully Satisfied |
27 December 1939 | Delivered on: 29 December 1939 Satisfied on: 23 February 2013 Persons entitled: The Fourth Post Office Mutual Buildings Society Classification: Mortgage Secured details: £4300. Particulars: Jubilee , jesmond, ashleigh, glengorm, garcia , cufin, roslyn, fairfield , rosslyn , all in ashfield ave & ramie linkscroft ave ashford middx. Fully Satisfied |
27 December 1939 | Delivered on: 29 December 1939 Satisfied on: 23 February 2013 Persons entitled: The Fourth Post Office Mutual Building Society Classification: Mortgage Secured details: £4900. Particulars: Nos 12,14,17,35,41,43,49,51,& 58 ashford ave ashford middx. Fully Satisfied |
27 December 1939 | Delivered on: 29 December 1939 Satisfied on: 5 March 2013 Persons entitled: The Fourth Post Office Mutual Building Society Classification: Mortgage Secured details: £5000. Particulars: Nos, 1,3,4,5,12,13,15 lucie ave : 4,6,8 sydney ave : 48 linkscroft ave : & 35 school road ashford middx . Fully Satisfied |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 August 2020 | Register inspection address has been changed from C/O Lancasters 4 Upper High Street Epsom Surrey KT17 4QJ England to 4 Upper High Street Epsom Surrey (1 page) |
12 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Notification of Lancaster Scott Estates Limited as a person with significant control on 30 May 2017 (2 pages) |
8 August 2017 | Notification of Lancaster Scott Estates Limited as a person with significant control on 30 May 2017 (2 pages) |
1 August 2017 | Cessation of Martin John Callow as a person with significant control on 26 May 2017 (1 page) |
1 August 2017 | Change of details for Mr John Lancaster Wayt as a person with significant control on 26 May 2017 (2 pages) |
1 August 2017 | Cessation of Jennifer Anne Cutts as a person with significant control on 26 May 2017 (1 page) |
1 August 2017 | Cessation of Eleanor Clare Metcalf as a person with significant control on 26 May 2017 (1 page) |
1 August 2017 | Change of details for Mr John Lancaster Wayt as a person with significant control on 26 May 2017 (2 pages) |
1 August 2017 | Cessation of Jennifer Anne Cutts as a person with significant control on 26 May 2017 (1 page) |
1 August 2017 | Cessation of Eleanor Clare Metcalf as a person with significant control on 26 May 2017 (1 page) |
1 August 2017 | Cessation of Martin John Callow as a person with significant control on 26 May 2017 (1 page) |
22 June 2017 | Appointment of Mr James Charles Lancaster Wayt as a director on 9 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr James Charles Lancaster Wayt as a director on 9 June 2017 (2 pages) |
5 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (9 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (9 pages) |
17 August 2016 | Registered office address changed from Lancaster House Blackhills Esher Surrey KT10 9JW to 4 Upper High Street Epsom KT17 4QJ on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from Lancaster House Blackhills Esher Surrey KT10 9JW to 4 Upper High Street Epsom KT17 4QJ on 17 August 2016 (1 page) |
13 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
13 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Register(s) moved to registered office address Lancaster House Blackhills Esher Surrey KT10 9JW (1 page) |
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Register(s) moved to registered office address Lancaster House Blackhills Esher Surrey KT10 9JW (1 page) |
14 August 2015 | Register(s) moved to registered inspection location C/O Lancasters 4 Upper High Street Epsom Surrey KT17 4QJ (1 page) |
14 August 2015 | Register(s) moved to registered inspection location C/O Lancasters 4 Upper High Street Epsom Surrey KT17 4QJ (1 page) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Register(s) moved to registered office address (1 page) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Register(s) moved to registered office address (1 page) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Director's details changed for John Lancaster Wayt on 8 August 2010 (2 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Director's details changed for Mr David George Lancaster Wayt on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr David George Lancaster Wayt on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for John Lancaster Wayt on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for John Lancaster Wayt on 8 August 2010 (2 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Director's details changed for Mr David George Lancaster Wayt on 8 August 2010 (2 pages) |
22 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
13 August 2009 | Director's change of particulars / david wayt / 13/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / david wayt / 13/08/2009 (1 page) |
13 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
1 April 2009 | Director appointed mr david lancaster wayt (2 pages) |
1 April 2009 | Director appointed mr david lancaster wayt (2 pages) |
27 March 2009 | Appointment terminated director arthur wayt (1 page) |
27 March 2009 | Appointment terminated director arthur wayt (1 page) |
13 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
14 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
13 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Director resigned (1 page) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
13 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
14 August 2001 | Return made up to 08/08/01; full list of members
|
14 August 2001 | Return made up to 08/08/01; full list of members
|
23 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 August 2000 | Return made up to 08/08/00; full list of members
|
24 August 2000 | Return made up to 08/08/00; full list of members
|
30 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 August 1999 | Return made up to 08/08/99; no change of members (5 pages) |
13 August 1999 | Return made up to 08/08/99; no change of members (5 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 September 1998 | Return made up to 08/08/98; full list of members (7 pages) |
28 September 1998 | Return made up to 08/08/98; full list of members (7 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
13 August 1997 | Return made up to 08/08/97; no change of members (5 pages) |
13 August 1997 | Return made up to 08/08/97; no change of members (5 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 August 1996 | Return made up to 08/08/96; no change of members
|
18 August 1996 | Return made up to 08/08/96; no change of members
|
28 March 1996 | Registered office changed on 28/03/96 from: waterloo house, high street, epsom, surrey KT19 8EL (1 page) |
28 March 1996 | Registered office changed on 28/03/96 from: waterloo house high street epsom surrey KT19 8EL (1 page) |
14 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
31 October 1995 | Return made up to 08/08/95; full list of members (8 pages) |
31 October 1995 | Return made up to 08/08/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
30 October 1939 | Incorporation (20 pages) |
30 October 1939 | Incorporation (20 pages) |