Company NameA.E.Thorogood Limited
Company StatusActive
Company Number00537180
CategoryPrivate Limited Company
Incorporation Date21 August 1954(69 years, 8 months ago)

Business Activity

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

Directors

Director NameJill Marion Grant
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(36 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressRoyoni Cottage
4 The Hamptons
Lovett Street Manly Vale 2093
New South Wales
Australia
Director NameMr Gareth Edward Grant
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed28 February 2000(45 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Homstead Avenue
Collaroy
2093
Australia
Director NameMr Matthew Charles Truelove
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2012(58 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address65 Woodbridge Road
Guildford
Surrey
GU1 4RD
Director NameAnna Katrina Grant
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed12 June 2019(64 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleOffice Manager
Country of ResidenceAustralia
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameRobert Alan Boeg
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(36 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 September 2000)
RoleContracts Director
Correspondence Address28 Portland Place
Epsom
Surrey
KT17 1DL
Director NameMr Peter Michael Edwards
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(36 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 September 2000)
RoleCompany Director / Secretary
Country of ResidenceUnited Kingdom
Correspondence Address39 St Thomas Drive
Pagham
Bognor Regis
West Sussex
PO21 4UA
Director NameMr Peter Michael Edwards
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(36 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 September 2000)
RoleCompany Director / Secretary
Country of ResidenceUnited Kingdom
Correspondence Address39 St Thomas Drive
Pagham
Bognor Regis
West Sussex
PO21 4UA
Director NameAlfred Edward Thorogood
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(36 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 August 1998)
RoleCompany Director
Correspondence AddressThe Gables Church Road
Long Ditton
Surbiton
Surrey
KT6 5HH
Director NameDoreen Florence Thorogood
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(36 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 October 2007)
RoleCompany Director
Correspondence AddressThe Gables Church Road
Long Ditton
Surbiton
Surrey
KT6 5HH
Secretary NameMr Peter Michael Edwards
NationalityBritish
StatusResigned
Appointed16 May 1991(36 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 St Thomas Drive
Pagham
Bognor Regis
West Sussex
PO21 4UA
Director NameCecil Raphael Benzecry
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(44 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 26 May 2004)
RoleRetired Solicitor
Correspondence AddressLinketty House 28 Ottways Lane
Ashtead
Surrey
KT21 2NZ
Director NameMr David Gurney Stedman
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(45 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Brighton Road
Godalming
Surrey
GU7 1NS
Secretary NameDerek Michael Pickering
NationalityBritish
StatusResigned
Appointed29 September 2000(46 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 09 February 2010)
RoleCompany Director
Correspondence Address42 Newlyn Road
Welling
Kent
DA16 3LH
Director NameRobert Alan Boeg
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(49 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 March 2005)
RoleRetired
Correspondence Address28 Portland Place
Epsom
Surrey
KT17 1DL
Director NameMr John Arthur James Dodd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(53 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOld Gatehouse
Arbrook Lane
Esher
Surrey
KT10 9EE
Director NameMr John Arthur James Dodd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(53 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Gatehouse
Arbrook Lane
Esher
Surrey
KT10 9EE
Secretary NameMrs Anna Katrina Grant
StatusResigned
Appointed09 February 2010(55 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 January 2013)
RoleCompany Director
Correspondence Address34 Napier Road
Bromley
Kent
BR2 9JA
Secretary NameMr Derek Michael Pickering
StatusResigned
Appointed23 January 2013(58 years, 5 months after company formation)
Appointment Duration8 months (resigned 24 September 2013)
RoleCompany Director
Correspondence Address34 Napier Road
Bromley
BR2 9JA

Contact

Websitewww.thorogood.net
Telephone01663 371686
Telephone regionNew Mills

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5.5k at £1Gareth Grant Family Trust
51.15%
Ordinary
5k at £1J.m. Grant Family Trust
46.84%
Ordinary
200 at £1Trustees Of Grant Super Fund
1.87%
Ordinary
150 at £0.05Gareth Edward Grant
0.07%
Ordinary A
150 at £0.05Jill Marion Grant
0.07%
Ordinary A

Financials

Year2014
Net Worth£6,628,280
Cash£266,848
Current Liabilities£890,323

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

28 March 1967Delivered on: 12 April 1967
Satisfied on: 6 August 2009
Persons entitled: Lloyds Bank PLC

Classification: Memo
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises known as beauderc school french st sunbury on thames.
Fully Satisfied
12 February 1966Delivered on: 21 February 1966
Satisfied on: 6 August 2009
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land known as 13 and 15 upper borough rd surbiton in the greater london borough of kingston upon thames title no sgl 13005.
Fully Satisfied
28 November 1962Delivered on: 30 November 1962
Satisfied on: 6 August 2009
Persons entitled: Lloyds Bank PLC

Classification: Memorandum
Secured details: All monies due etc.
Particulars: Land formerly known as weavers farm, ashford, kent.
Fully Satisfied
29 September 1961Delivered on: 22 October 1962
Satisfied on: 6 August 2009
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: Sterling pounds 30,000 (owing).
Particulars: Land on west side of beavers lane, being part of singleton - farm beavers lane ashford kent.
Fully Satisfied
29 September 1961Delivered on: 11 October 1961
Satisfied on: 6 August 2009
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc.
Particulars: Land at ashford, kent. Part of title no. K 35382.
Fully Satisfied
21 August 1961Delivered on: 1 September 1961
Satisfied on: 6 August 2009
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land at green lane, hanworth, middlesex. Title no mx 409775.
Fully Satisfied
7 August 1959Delivered on: 12 August 1959
Satisfied on: 6 August 2009
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due etc.
Particulars: Land at eastgate, banstead, surrey.
Fully Satisfied
4 September 2009Delivered on: 11 September 2009
Satisfied on: 3 March 2012
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: Alfred house oatlands drive weybridge surrey t/n SY363527 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.
Fully Satisfied
4 September 2009Delivered on: 11 September 2009
Satisfied on: 3 March 2012
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: Channon court marple road t/n SY266734 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.
Fully Satisfied
11 August 2009Delivered on: 15 August 2009
Satisfied on: 3 March 2012
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 October 2007Delivered on: 1 November 2007
Satisfied on: 6 August 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125-129A oatlands drive weybridge surrey t/no SY363527. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 April 1959Delivered on: 24 April 1959
Satisfied on: 6 August 2009
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of title deeds
Secured details: All moneys due etc.
Particulars: 42 grange road, sutton surrey.
Fully Satisfied
2 October 1988Delivered on: 21 October 1988
Satisfied on: 6 August 2009
Persons entitled: Lloyds Bank PLC

Classification: Second equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125, 127, 129, oatlands drive walton on thames surrey title no. Sy 451752.
Fully Satisfied
7 September 1988Delivered on: 14 September 1988
Satisfied on: 6 August 2009
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 2 & 3 normanhurst cecil road wimbledon l/b of merton.
Fully Satisfied
25 July 1988Delivered on: 10 August 1988
Satisfied on: 6 August 2009
Persons entitled: Lloyds 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: Land at barnwood road guildford surrey.
Fully Satisfied
23 July 1985Delivered on: 5 August 1985
Satisfied on: 6 August 2009
Persons entitled: Lloyds Bank PLC

Classification: Unlimited revolving memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. freehold land and premises on the east side of uxbridge road, hampton hill, richmond-upon-thames london title no. Sgl 402386 2. f/h land and premises on the south side of portland road kingston upon thames london title no sgl 196898 3. f/h land and premises known as 34 york way, chessington, kingston-upon-thames title no. Sy 277343 4. l/h land and premises known as 125, 127 and 129 oatlands drive, walton-on-thames elmbridge surrey title no. Sy 451752 (please see doc M75 for details).
Fully Satisfied
8 February 1984Delivered on: 9 February 1984
Satisfied on: 6 August 2009
Persons entitled: Lloyds 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: 31 surbiton hill park surrey tn sy 239525.
Fully Satisfied
7 February 1983Delivered on: 10 February 1983
Satisfied on: 6 August 2009
Persons entitled: A.E.Thorogood

Classification: Legal charge
Secured details: Sterling pounds 96,000.
Particulars: 125, 127 and 129 oatlands drive, walton on thames, surrey title no. Sy 363527.
Fully Satisfied
27 May 1982Delivered on: 29 May 1982
Satisfied on: 6 August 2009
Persons entitled: Lloyds 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: 14, cranes park avenue, surbiton, surrey title no. Sy 313765.
Fully Satisfied
27 September 1979Delivered on: 8 October 1979
Satisfied on: 6 August 2009
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30, langley avenue, surbiton, surrey.
Fully Satisfied
30 March 1976Delivered on: 12 April 1976
Satisfied on: 6 August 2009
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125/129 oatlands road weybridge surrey.
Fully Satisfied
27 November 1972Delivered on: 30 November 1972
Satisfied on: 6 August 2009
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 - 67 brighton road, sutton, surrey. (Greater london council).
Fully Satisfied
17 June 1958Delivered on: 23 June 1958
Satisfied on: 6 August 2009
Persons entitled: C.R.Benzecry

Classification: Charge
Secured details: For further securing £2,000 secured by two charges both dated 13/12/1957.
Particulars: 73 (formerly 79) brighton road, sutton, surrey.
Fully Satisfied
28 January 2022Delivered on: 4 February 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 10, 10A and 10B church street, weybridge, surrey, KT13 8DX and land adjoining being the whole of the land registered at land registry under title numbers SY272483, SY284002 and SY736662. For more information please refer to the instrument.
Outstanding
26 August 2016Delivered on: 27 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 20 linden way shepperton t/no.SY621980.
Outstanding
14 October 2013Delivered on: 25 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Thorogood house 34 tolworth close surbiton t/no SY46622 and 80-83 victoria road surbiton t/no SGL680553. Notification of addition to or amendment of charge.
Outstanding
1 March 2012Delivered on: 14 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Channon court maple road surbiton t/no SY266734 & 125, 125A, 127, 127A, 129 & 129A oatlands drive weybridge t/no SY363527 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
1 March 2012Delivered on: 14 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding

Filing History

28 October 2020Director's details changed for Mr Gareth Edward Grant on 28 October 2020 (2 pages)
28 October 2020Change of details for Mr Gareth Edward Grant as a person with significant control on 28 October 2020 (2 pages)
1 October 2020Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
1 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 May 2020Confirmation statement made on 16 May 2020 with updates (5 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 June 2019Appointment of Anna Katrina Grant as a director on 12 June 2019 (2 pages)
24 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
27 August 2016Registration of charge 005371800027, created on 26 August 2016 (17 pages)
27 August 2016Registration of charge 005371800027, created on 26 August 2016 (17 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,495
(6 pages)
1 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,495
(6 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 July 2015Termination of appointment of David Gurney Stedman as a director on 31 December 2014 (1 page)
3 July 2015Termination of appointment of David Gurney Stedman as a director on 31 December 2014 (1 page)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,695
(7 pages)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,695
(7 pages)
24 July 2014Cancellation of shares. Statement of capital on 17 June 2014
  • GBP 10,495.00
(5 pages)
24 July 2014Cancellation of shares. Statement of capital on 17 June 2014
  • GBP 10,495.00
(5 pages)
24 July 2014Purchase of own shares. (3 pages)
24 July 2014Purchase of own shares. (3 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-06
(7 pages)
6 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-06
(7 pages)
13 March 2014Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
13 March 2014Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
25 October 2013Registration of charge 005371800026 (18 pages)
25 October 2013Registration of charge 005371800026 (18 pages)
7 October 2013Registered office address changed from 34 Napier Road Bromley Kent BR2 9JA on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 34 Napier Road Bromley Kent BR2 9JA on 7 October 2013 (1 page)
24 September 2013Termination of appointment of Derek Pickering as a secretary (1 page)
24 September 2013Termination of appointment of Derek Pickering as a secretary (1 page)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
23 January 2013Appointment of Mr Derek Michael Pickering as a secretary (2 pages)
23 January 2013Termination of appointment of Anna Grant as a secretary (1 page)
23 January 2013Termination of appointment of Anna Grant as a secretary (1 page)
23 January 2013Appointment of Mr Derek Michael Pickering as a secretary (2 pages)
23 January 2013Appointment of Mr Derek Michael Pickering as a secretary (2 pages)
23 January 2013Appointment of Mr Derek Michael Pickering as a secretary (2 pages)
30 October 2012Appointment of Mr Matthew Charles Truelove as a director (2 pages)
30 October 2012Appointment of Mr Matthew Charles Truelove as a director (2 pages)
9 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
9 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
5 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
6 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
2 June 2011Termination of appointment of Peter Edwards as a director (1 page)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
2 June 2011Termination of appointment of Peter Edwards as a director (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (9 pages)
14 June 2010Director's details changed for Mr Gareth Edward Grant on 16 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Gareth Edward Grant on 16 May 2010 (2 pages)
14 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (9 pages)
22 April 2010Termination of appointment of John Dodd as a director (1 page)
22 April 2010Termination of appointment of John Dodd as a director (1 page)
13 April 2010Cancellation of shares. Statement of capital on 13 April 2010
  • GBP 10,695
(5 pages)
13 April 2010Cancellation of shares. Statement of capital on 13 April 2010
  • GBP 10,695
(5 pages)
13 April 2010Purchase of own shares. (3 pages)
13 April 2010Purchase of own shares. (3 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
9 February 2010Appointment of Mrs Anna Katrina Grant as a secretary (1 page)
9 February 2010Appointment of Mrs Anna Katrina Grant as a secretary (1 page)
9 February 2010Termination of appointment of Derek Pickering as a secretary (1 page)
9 February 2010Termination of appointment of Derek Pickering as a secretary (1 page)
11 September 2009Particulars of a mortgage or charge / charge no: 22 (4 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 23 (4 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 23 (4 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 22 (4 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 20 charges (4 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 20 charges (4 pages)
3 June 2009Return made up to 16/05/09; full list of members (8 pages)
3 June 2009Return made up to 16/05/09; full list of members (8 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 May 2008Director's change of particulars / gareth grant / 01/04/2006 (2 pages)
21 May 2008Return made up to 16/05/08; full list of members (8 pages)
21 May 2008Return made up to 16/05/08; full list of members (8 pages)
21 May 2008Director's change of particulars / gareth grant / 01/04/2006 (2 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 May 2007Return made up to 16/05/07; full list of members (5 pages)
17 May 2007Return made up to 16/05/07; full list of members (5 pages)
19 June 2006Return made up to 16/05/06; full list of members; amend (11 pages)
19 June 2006Return made up to 16/05/06; full list of members; amend (11 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 May 2006Return made up to 16/05/06; full list of members (5 pages)
17 May 2006Return made up to 16/05/06; full list of members (5 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
1 June 2005Return made up to 16/05/05; full list of members (5 pages)
1 June 2005Return made up to 16/05/05; full list of members (5 pages)
4 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
16 June 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
16 June 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
14 June 2004New director appointed (3 pages)
14 June 2004New director appointed (3 pages)
8 June 2004Director resigned (2 pages)
8 June 2004Director resigned (2 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 May 2004Return made up to 16/05/04; full list of members (11 pages)
13 May 2004Return made up to 16/05/04; full list of members (11 pages)
27 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
27 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
27 May 2003Return made up to 16/05/03; full list of members (10 pages)
27 May 2003Return made up to 16/05/03; full list of members (10 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 May 2002Return made up to 16/05/02; full list of members (10 pages)
21 May 2002Return made up to 16/05/02; full list of members (10 pages)
30 May 2001Return made up to 16/05/01; full list of members (9 pages)
30 May 2001Return made up to 16/05/01; full list of members (9 pages)
30 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
30 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
16 March 2001Registered office changed on 16/03/01 from: thorogood house 34 tolworth close tolworth surbiton,surrey KT6 7EP (1 page)
16 March 2001Registered office changed on 16/03/01 from: thorogood house 34 tolworth close tolworth surbiton,surrey KT6 7EP (1 page)
27 October 2000New secretary appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Secretary resigned;director resigned (1 page)
12 September 2000Secretary resigned;director resigned (1 page)
12 September 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
23 May 2000Return made up to 16/05/00; full list of members (9 pages)
23 May 2000Return made up to 16/05/00; full list of members (9 pages)
2 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
2 June 1999Return made up to 16/05/99; full list of members (8 pages)
2 June 1999Return made up to 16/05/99; full list of members (8 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
13 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
13 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
20 May 1998Return made up to 16/05/98; no change of members (6 pages)
20 May 1998Return made up to 16/05/98; no change of members (6 pages)
27 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
27 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
20 June 1997Return made up to 16/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 1997Return made up to 16/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
9 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
11 February 1997Secretary's particulars changed;director's particulars changed (1 page)
11 February 1997Secretary's particulars changed;director's particulars changed (1 page)
16 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
16 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
10 May 1996Return made up to 16/05/96; full list of members (9 pages)
10 May 1996Return made up to 16/05/96; full list of members (9 pages)
14 March 1996Ad 31/08/95--------- £ si [email protected]=5 £ ic 13360/13365 (2 pages)
14 March 1996Ad 31/08/95--------- £ si [email protected]=5 £ ic 13360/13365 (2 pages)
8 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
8 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
22 May 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 May 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (107 pages)
10 September 1983Accounts made up to 31 August 1982 (8 pages)
10 September 1983Accounts made up to 31 August 1982 (8 pages)
17 August 1982Annual return made up to 14/04/82 (7 pages)
17 August 1982Annual return made up to 14/04/82 (7 pages)
21 August 1954Incorporation (16 pages)
21 August 1954Incorporation (16 pages)