Ashtead
Surrey
KT21 2NH
Director Name | Mr Anthony Robert John Cartwright |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 October 2012(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Mr Anthony Robert John Cartwright |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 1992(46 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 June 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Mr David Barton |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(46 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 17 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 12 Lennox Gardens London SW1X 0DG |
Secretary Name | Mr Anthony Robert John Cartwright |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 January 1992(46 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Germaine Williams |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(54 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2000) |
Role | Manager |
Correspondence Address | Lower Flat Fron Farm Pentraeth Road Menai Bridge Gwynedd LL59 5QY Wales |
Secretary Name | Germaine Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(54 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Lower Flat Fron Farm Pentraeth Road Menai Bridge Gwynedd LL59 5QY Wales |
Director Name | Lorna Rosalind Codlin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 2001) |
Role | Secretary |
Correspondence Address | 18 Aslett Street London Sw18 2be SW18 2BN |
Secretary Name | Lorna Rosalind Codlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 2001) |
Role | Secretary |
Correspondence Address | 18 Aslett Street London Sw18 2be SW18 2BN |
Secretary Name | Mr Michael Gordon Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(56 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 September 2008) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gatehouse Close Beaulieu Road Bexhill On Sea East Sussex TN39 3DJ |
Registered Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
350k at £1 | Huntley Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £350,000 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2014 | Application to strike the company off the register (3 pages) |
9 July 2014 | Application to strike the company off the register (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
2 May 2013 | Registered office address changed from Flat 5 12 Lennox Gardens London SW1X 0DG on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Flat 5 12 Lennox Gardens London SW1X 0DG on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Flat 5 12 Lennox Gardens London SW1X 0DG on 2 May 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Termination of appointment of David Barton as a director (1 page) |
25 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Termination of appointment of David Barton as a director (1 page) |
25 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Appointment of Anthony Robert John Cartwright as a director (5 pages) |
10 October 2012 | Appointment of Anthony Robert John Cartwright as a director (5 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Director's details changed for Mr David Barton on 1 March 2011 (2 pages) |
21 February 2012 | Director's details changed for Mr David Barton on 1 March 2011 (2 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Director's details changed for Mr David Barton on 1 March 2011 (2 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
9 February 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
9 February 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
4 November 2010 | Registered office address changed from 56 Hans Place London SW1X 0LA on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from 56 Hans Place London SW1X 0LA on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from 56 Hans Place London SW1X 0LA on 4 November 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
10 November 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
10 November 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
24 February 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
24 February 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
19 September 2008 | Appointment terminated secretary michael burt (1 page) |
19 September 2008 | Secretary appointed anthony robert john cartwright (2 pages) |
19 September 2008 | Appointment terminated secretary michael burt (1 page) |
19 September 2008 | Secretary appointed anthony robert john cartwright (2 pages) |
20 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
20 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
5 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
9 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
9 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
10 October 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
10 October 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
15 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
15 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
6 January 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
6 January 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
3 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
17 December 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
17 December 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: tudor house royal court, brook street macclesfield cheshire SK11 7AE (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: tudor house royal court, brook street macclesfield cheshire SK11 7AE (1 page) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
11 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
13 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
13 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
3 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
12 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
10 September 2001 | Secretary resigned;director resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned;director resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: the smokehouse smokehouse yard 44-46 st john street london EC1M 4DF (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: the smokehouse smokehouse yard 44-46 st john street london EC1M 4DF (1 page) |
19 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
19 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
1 February 2001 | Return made up to 30/01/01; full list of members
|
1 February 2001 | Return made up to 30/01/01; full list of members
|
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2000 | Return made up to 30/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 30/01/00; full list of members (6 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
24 November 1999 | Secretary resigned;director resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned;director resigned (1 page) |
5 February 1999 | Return made up to 30/01/99; no change of members
|
5 February 1999 | Full accounts made up to 30 June 1998 (6 pages) |
5 February 1999 | Full accounts made up to 30 June 1998 (6 pages) |
5 February 1999 | Return made up to 30/01/99; no change of members
|
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Return made up to 30/01/98; no change of members (6 pages) |
29 January 1998 | Return made up to 30/01/98; no change of members (6 pages) |
22 October 1997 | Auditor's resignation (1 page) |
22 October 1997 | Auditor's resignation (1 page) |
2 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
2 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 14 new street london EC2M 4TR (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 14 new street london EC2M 4TR (1 page) |
7 May 1997 | Resolutions
|
7 May 1997 | Memorandum and Articles of Association (20 pages) |
7 May 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 May 1997 | Resolutions
|
7 May 1997 | Application for reregistration from PLC to private (1 page) |
7 May 1997 | Application for reregistration from PLC to private (1 page) |
7 May 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 May 1997 | Memorandum and Articles of Association (20 pages) |
5 February 1997 | £ sr 100000@1 30/06/96 (1 page) |
5 February 1997 | £ sr 100000@1 30/06/96 (1 page) |
29 January 1997 | Return made up to 30/01/97; full list of members
|
29 January 1997 | Return made up to 30/01/97; full list of members
|
26 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
26 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
26 January 1997 | Ad 30/06/96--------- £ si 100000@1=100000 £ ic 350000/450000 (2 pages) |
26 January 1997 | Ad 30/06/96--------- £ si 100000@1=100000 £ ic 350000/450000 (2 pages) |
12 February 1996 | Return made up to 30/01/96; change of members (8 pages) |
12 February 1996 | Return made up to 30/01/96; change of members (8 pages) |
29 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
29 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: 3 albemarle street london W1X 3HF (1 page) |
3 August 1995 | Registered office changed on 03/08/95 from: 3 albemarle street london W1X 3HF (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: 3 albemarle street london W1X 3HF (1 page) |
25 April 1995 | Return made up to 30/01/95; full list of members
|
25 April 1995 | Return made up to 30/01/95; full list of members
|
25 April 1995 | Registered office changed on 25/04/95 from: 3 albemarle street london W1X 3HF (1 page) |