Ashtead
Surrey
KT21 2LU
Director Name | Mr Graham Charles Brooker |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1994(43 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 29 Prince Charles Way Wallington Surrey SM6 7BP |
Director Name | Mrs Jacqueline Marie Plumbridge |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1998(47 years, 1 month after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 The Murreys Ashtead Surrey KT21 2LU |
Director Name | Ms Carly Brooker |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(68 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Willow Lane Willow Lane Trading Estate Mitcham Surrey CR4 4NA |
Director Name | Mr Dominic Falzarano |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(68 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Willow Lane Willow Lane Trading Estate Mitcham Surrey CR4 4NA |
Director Name | Kevin Frederick Craswell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(41 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 1998) |
Role | Electrical Engineers |
Correspondence Address | 73 Honeycrock Lane Salfords Redhill Surrey RH1 5DG |
Director Name | Mr Walter Attwood Lock |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(41 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 March 2004) |
Role | Electrical Engineer |
Correspondence Address | 9 The Bartletts Hamble Village Hamble Hampshire SO31 4RP |
Director Name | Mr Alfred Abraham Craswell |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(41 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 04 March 2017) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 135 Barnett Wood Lane Ashtead Surrey KT21 2LR |
Director Name | Danny Robert Taylor |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(50 years, 12 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 28 October 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Abbotts Road Cheam Surrey SM3 9ST |
Director Name | Mr Dominic Falzarano |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2019(68 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Willow Lane Willow Lane Trading Estate Mitcham Surrey CR4 4NA |
Website | wilsonelectric.co.uk |
---|---|
Telephone | 020 72283343 |
Telephone region | London |
Registered Address | 51 Willow Lane Willow Lane Industrial Estate Mitcham Surrey CR4 4NA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
350 at £1 | Jacqueline Marie Plumbridge 35.00% Ordinary |
---|---|
250 at £1 | Graham Charles Brooker 25.00% Ordinary |
200 at £1 | Mr Alfred Abraham Craswell 20.00% Ordinary |
100 at £1 | Georgette Craswell 10.00% Ordinary |
100 at £1 | P.d. Orson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £625,656 |
Cash | £4,392 |
Current Liabilities | £874,285 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
23 January 2014 | Delivered on: 12 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 51 willow lane, mitcham, CR4 4NA land registry no. SGL270966. Notification of addition to or amendment of charge. Outstanding |
---|---|
1 July 2010 | Delivered on: 3 July 2010 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 January 2001 | Delivered on: 25 January 2001 Satisfied on: 11 November 2015 Persons entitled: Gmac Commercial Credit Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as land and buildings on north west side of howie street, battersea t/no: SGL344185 together with all buildings and fixtures thereon the full benefit of all present and future licences, the goodwill of the business, all of its right title and interest in any lease or underlease. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 May 2000 | Delivered on: 17 May 2000 Satisfied on: 11 November 2015 Persons entitled: Gmac Commercial Credit Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
16 February 2000 | Delivered on: 25 February 2000 Satisfied on: 11 November 2015 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
10 May 1982 | Delivered on: 17 May 1982 Satisfied on: 11 November 2015 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 land in howie street & radstock street, SW11. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 December 1979 | Delivered on: 7 December 1979 Satisfied on: 11 November 2015 Persons entitled: National Westminster Bank LTD Classification: Charge supplemental to a building agreement dated 2.5.79 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all the agreement referred to in column (3) relating to land situate a house street and radstock street, wandsworth, london. Fully Satisfied |
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
30 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
27 May 2021 | Confirmation statement made on 29 March 2021 with updates (5 pages) |
13 May 2021 | Notification of Alex O'flynn as a person with significant control on 22 February 2021 (2 pages) |
2 November 2020 | Amended total exemption full accounts made up to 31 January 2020 (11 pages) |
4 September 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
1 June 2020 | Second filing for the appointment of Dominic Falzarano as a director (6 pages) |
15 May 2020 | Appointment of Mr Dominic Falzarano as a director on 29 October 2019
|
15 May 2020 | Termination of appointment of Dominic Falzarano as a director on 28 October 2019 (1 page) |
3 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
6 November 2019 | Appointment of Ms Carly Brooker as a director on 28 October 2019 (2 pages) |
6 November 2019 | Appointment of Mr Dominic Falzarano as a director on 28 October 2019 (2 pages) |
6 November 2019 | Termination of appointment of Danny Robert Taylor as a director on 28 October 2019 (1 page) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
31 May 2019 | Confirmation statement made on 29 March 2019 with updates (5 pages) |
29 January 2019 | Resolutions
|
29 January 2019 | Change of share class name or designation (2 pages) |
10 August 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
16 July 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
31 May 2018 | Termination of appointment of Alfred Abraham Craswell as a director on 4 March 2017 (1 page) |
2 November 2017 | Termination of appointment of a director (1 page) |
2 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
2 November 2017 | Termination of appointment of a director (1 page) |
2 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
28 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
11 November 2015 | Satisfaction of charge 3 in full (2 pages) |
11 November 2015 | Satisfaction of charge 1 in full (1 page) |
11 November 2015 | Satisfaction of charge 2 in full (1 page) |
11 November 2015 | Satisfaction of charge 2 in full (1 page) |
11 November 2015 | Satisfaction of charge 4 in full (1 page) |
11 November 2015 | Satisfaction of charge 4 in full (1 page) |
11 November 2015 | Satisfaction of charge 3 in full (2 pages) |
11 November 2015 | Satisfaction of charge 5 in full (2 pages) |
11 November 2015 | Satisfaction of charge 1 in full (1 page) |
11 November 2015 | Satisfaction of charge 5 in full (2 pages) |
19 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 March 2014 | Registered office address changed from 12-18 Radstock Street London SW11 4AT on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 12-18 Radstock Street London SW11 4AT on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 12-18 Radstock Street London SW11 4AT on 7 March 2014 (1 page) |
12 February 2014 | Registration of charge 004912890007 (8 pages) |
12 February 2014 | Registration of charge 004912890007 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
26 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
26 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
26 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
8 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 November 2009 | Director's details changed for Danny Robert Taylor on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Graham Charles Brooker on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Alfred Abraham Craswell on 1 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
30 November 2009 | Director's details changed for Danny Robert Taylor on 1 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
30 November 2009 | Director's details changed for Mr Alfred Abraham Craswell on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Graham Charles Brooker on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Graham Charles Brooker on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Ms Jacqueline Marie Plumbridge on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Ms Jacqueline Marie Plumbridge on 1 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
30 November 2009 | Director's details changed for Ms Jacqueline Marie Plumbridge on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Alfred Abraham Craswell on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Danny Robert Taylor on 1 November 2009 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
7 January 2009 | Return made up to 01/11/08; full list of members (6 pages) |
7 January 2009 | Return made up to 01/11/08; full list of members (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
4 December 2007 | Return made up to 01/11/07; full list of members (4 pages) |
4 December 2007 | Return made up to 01/11/07; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
11 December 2006 | Return made up to 01/11/06; full list of members (7 pages) |
11 December 2006 | Return made up to 01/11/06; full list of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
23 December 2005 | Return made up to 01/11/05; full list of members (7 pages) |
23 December 2005 | Return made up to 01/11/05; full list of members (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
10 December 2004 | Return made up to 01/11/04; full list of members (7 pages) |
10 December 2004 | Return made up to 01/11/04; full list of members (7 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
30 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
30 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
18 November 2003 | Return made up to 01/11/03; full list of members (8 pages) |
18 November 2003 | Return made up to 01/11/03; full list of members (8 pages) |
1 November 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
1 November 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
2 January 2003 | Return made up to 01/11/02; full list of members (8 pages) |
2 January 2003 | Return made up to 01/11/02; full list of members (8 pages) |
27 November 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
27 November 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
26 November 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
26 November 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
13 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
13 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
25 January 2001 | Particulars of mortgage/charge (5 pages) |
25 January 2001 | Particulars of mortgage/charge (5 pages) |
27 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
27 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Return made up to 01/11/99; full list of members (9 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 December 1999 | Return made up to 01/11/99; full list of members (9 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
6 January 1999 | Return made up to 01/11/98; full list of members (8 pages) |
6 January 1999 | Return made up to 01/11/98; full list of members (8 pages) |
6 January 1999 | Location of debenture register (2 pages) |
6 January 1999 | Location of debenture register (2 pages) |
6 January 1999 | Location of register of members (1 page) |
6 January 1999 | Location of register of members (1 page) |
26 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
27 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
27 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
6 November 1996 | Return made up to 01/11/96; no change of members
|
6 November 1996 | Return made up to 01/11/96; no change of members
|
6 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
6 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
24 November 1995 | Return made up to 01/11/95; full list of members (6 pages) |
24 November 1995 | Return made up to 01/11/95; full list of members (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
17 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 April 1994 | Resolutions
|
14 April 1994 | Resolutions
|
5 February 1951 | Incorporation (12 pages) |
5 February 1951 | Incorporation (12 pages) |