Company NameGent & Sons (Surbiton) Limited
Company StatusDissolved
Company Number00394212
CategoryPrivate Limited Company
Incorporation Date26 March 1945(79 years, 1 month ago)
Dissolution Date24 May 2023 (11 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Terence Malcolm Griffin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(52 years, 3 months after company formation)
Appointment Duration25 years, 11 months (closed 24 May 2023)
RoleGarden Services
Country of ResidenceEngland
Correspondence Address27 Church Walk
Thames Ditton
Surrey
KT7 0NP
Director NameMr Graham Roger Griffin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(59 years after company formation)
Appointment Duration19 years, 1 month (closed 24 May 2023)
RolePrison Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSilvertrees 8 Cissbury Gardens
Findon Valley
Worthing
BN14 0DX
Secretary NameMr Graham Roger Griffin
NationalityBritish
StatusClosed
Appointed01 April 2004(59 years after company formation)
Appointment Duration19 years, 1 month (closed 24 May 2023)
RolePrison Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSilvertrees 8 Cissbury Gardens
Findon Valley
Worthing
BN14 0DX
Director NameMrs Hettie Georgina Gent
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(46 years, 3 months after company formation)
Appointment Duration21 years, 6 months (resigned 29 December 2012)
RoleSecretary
Correspondence Address9 Locksley Square Lovelace Gardens
Surbiton
Surrey
KT6 6RT
Director NameMr Walton Alan Gent
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(46 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 September 1997)
RoleCompany Director
Correspondence Address9 Locksley Square Lovelace Gardens
Surbiton
Surrey
KT6 6RT
Secretary NameMrs Hettie Georgina Gent
NationalityBritish
StatusResigned
Appointed27 June 1991(46 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address9 Locksley Square Lovelace Gardens
Surbiton
Surrey
KT6 6RT

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

333 at £1Graham Roger Griffin
33.30%
Ordinary
333 at £1Mrs Yvonne Ann Wynn
33.30%
Ordinary
333 at £1Terence Malcolm Griffin
33.30%
Ordinary
1 at £1Graham Roger Griffin & Terence Malcolm Griffin & Mrs Yvonne Ann Wynn
0.10%
Ordinary

Financials

Year2014
Net Worth£607,126
Cash£37,527
Current Liabilities£2,527

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 May 1955Delivered on: 23 May 1955
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Shop and premises with owing accommodation at 69 victoria road surbiton surrey. With all fixtures present and future.
Outstanding

Filing History

1 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
24 July 2020Confirmation statement made on 17 June 2020 with updates (5 pages)
28 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
28 June 2019Change of details for Mr Graham Roger Griffin as a person with significant control on 2 January 2019 (2 pages)
28 June 2019Director's details changed for Mr Graham Roger Griffin on 2 January 2019 (2 pages)
28 June 2019Secretary's details changed for Mr Graham Roger Griffin on 2 January 2019 (1 page)
24 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 October 2018Secretary's details changed for Mr Graham Roger Griffin on 23 October 2018 (1 page)
21 September 2018Secretary's details changed for Mr Graham Roger Griffin on 20 September 2018 (1 page)
21 September 2018Director's details changed for Mr Graham Roger Griffin on 20 September 2018 (2 pages)
21 September 2018Registered office address changed from 60 Fullers Way North Tolworth Surbiton Surrey KT6 7LH to 28 Woodfield Road Thames Ditton Surrey KT7 0DQ on 21 September 2018 (1 page)
21 September 2018Change of details for Mr Graham Roger Griffin as a person with significant control on 20 September 2018 (2 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 July 2017Notification of Yvonne Ann Wynn as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Yvonne Ann Wynn as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Graham Roger Griffin as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Graham Roger Griffin as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
11 July 2017Notification of Terence Malcolm Griffin as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
11 July 2017Notification of Terence Malcolm Griffin as a person with significant control on 6 April 2016 (2 pages)
12 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(6 pages)
12 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(6 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(6 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(6 pages)
14 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(6 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 July 2013Registered office address changed from 9 Locksley Square Lovelace Gardens Surbiton, Surrey KT6 6RT on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 9 Locksley Square Lovelace Gardens Surbiton, Surrey KT6 6RT on 23 July 2013 (1 page)
16 July 2013Director's details changed for Terence Malcolm Griffin on 16 June 2013 (2 pages)
16 July 2013Director's details changed for Graham Roger Griffin on 16 June 2013 (2 pages)
16 July 2013Director's details changed for Terence Malcolm Griffin on 16 June 2013 (2 pages)
16 July 2013Director's details changed for Graham Roger Griffin on 16 June 2013 (2 pages)
16 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1,000
(5 pages)
16 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1,000
(5 pages)
14 January 2013Termination of appointment of Hettie Gent as a director (1 page)
14 January 2013Termination of appointment of Hettie Gent as a director (1 page)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
29 June 2009Return made up to 17/06/09; full list of members (4 pages)
29 June 2009Return made up to 17/06/09; full list of members (4 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 July 2008Return made up to 17/06/08; full list of members (4 pages)
1 July 2008Return made up to 17/06/08; full list of members (4 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 June 2007Return made up to 17/06/07; full list of members (3 pages)
27 June 2007Return made up to 17/06/07; full list of members (3 pages)
14 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
14 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 July 2006Return made up to 17/06/06; full list of members (3 pages)
4 July 2006Return made up to 17/06/06; full list of members (3 pages)
14 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
14 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 July 2005Return made up to 17/06/05; full list of members (3 pages)
7 July 2005Return made up to 17/06/05; full list of members (3 pages)
14 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 June 2004Return made up to 17/06/04; full list of members (8 pages)
25 June 2004Return made up to 17/06/04; full list of members (8 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004Secretary resigned (1 page)
7 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
30 June 2003Return made up to 17/06/03; full list of members (8 pages)
30 June 2003Return made up to 17/06/03; full list of members (8 pages)
20 June 2002Return made up to 17/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 June 2002Return made up to 17/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
3 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 July 2000Return made up to 17/06/00; full list of members (7 pages)
13 July 2000Return made up to 17/06/00; full list of members (7 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 July 1999Return made up to 17/06/99; no change of members (4 pages)
21 July 1999Return made up to 17/06/99; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 July 1997Return made up to 17/06/97; no change of members (4 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Return made up to 17/06/97; no change of members (4 pages)
27 June 1996Full accounts made up to 31 March 1996 (8 pages)
27 June 1996Return made up to 17/06/96; full list of members (6 pages)
27 June 1996Return made up to 17/06/96; full list of members (6 pages)
27 June 1996Full accounts made up to 31 March 1996 (8 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (3 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (3 pages)
24 July 1986Full accounts made up to 31 March 1986 (6 pages)