4 The Hamptons
Lovett Street Manly Vale 2093
New South Wales
Australia
Director Name | Mr Gareth Edward Grant |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 February 2000(45 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Homstead Avenue Collaroy 2093 Australia |
Director Name | Mr Matthew Charles Truelove |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2012(58 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 65 Woodbridge Road Guildford Surrey GU1 4RD |
Director Name | Anna Katrina Grant |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 June 2019(64 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Office Manager |
Country of Residence | Australia |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Robert Alan Boeg |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 September 2000) |
Role | Contracts Director |
Correspondence Address | 28 Portland Place Epsom Surrey KT17 1DL |
Director Name | Mr Peter Michael Edwards |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 September 2000) |
Role | Company Director / Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 St Thomas Drive Pagham Bognor Regis West Sussex PO21 4UA |
Director Name | Mr Peter Michael Edwards |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 September 2000) |
Role | Company Director / Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 St Thomas Drive Pagham Bognor Regis West Sussex PO21 4UA |
Director Name | Alfred Edward Thorogood |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | The Gables Church Road Long Ditton Surbiton Surrey KT6 5HH |
Director Name | Doreen Florence Thorogood |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | The Gables Church Road Long Ditton Surbiton Surrey KT6 5HH |
Secretary Name | Mr Peter Michael Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 St Thomas Drive Pagham Bognor Regis West Sussex PO21 4UA |
Director Name | Cecil Raphael Benzecry |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 May 2004) |
Role | Retired Solicitor |
Correspondence Address | Linketty House 28 Ottways Lane Ashtead Surrey KT21 2NZ |
Director Name | Mr David Gurney Stedman |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(45 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Brighton Road Godalming Surrey GU7 1NS |
Secretary Name | Derek Michael Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(46 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 February 2010) |
Role | Company Director |
Correspondence Address | 42 Newlyn Road Welling Kent DA16 3LH |
Director Name | Robert Alan Boeg |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(49 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 March 2005) |
Role | Retired |
Correspondence Address | 28 Portland Place Epsom Surrey KT17 1DL |
Director Name | Mr John Arthur James Dodd |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Old Gatehouse Arbrook Lane Esher Surrey KT10 9EE |
Director Name | Mr John Arthur James Dodd |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Old Gatehouse Arbrook Lane Esher Surrey KT10 9EE |
Secretary Name | Mrs Anna Katrina Grant |
---|---|
Status | Resigned |
Appointed | 09 February 2010(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 January 2013) |
Role | Company Director |
Correspondence Address | 34 Napier Road Bromley Kent BR2 9JA |
Secretary Name | Mr Derek Michael Pickering |
---|---|
Status | Resigned |
Appointed | 23 January 2013(58 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 24 September 2013) |
Role | Company Director |
Correspondence Address | 34 Napier Road Bromley BR2 9JA |
Website | www.thorogood.net |
---|---|
Telephone | 01663 371686 |
Telephone region | New Mills |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
5.5k at £1 | Gareth Grant Family Trust 51.15% Ordinary |
---|---|
5k at £1 | J.m. Grant Family Trust 46.84% Ordinary |
200 at £1 | Trustees Of Grant Super Fund 1.87% Ordinary |
150 at £0.05 | Gareth Edward Grant 0.07% Ordinary A |
150 at £0.05 | Jill Marion Grant 0.07% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6,628,280 |
Cash | £266,848 |
Current Liabilities | £890,323 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
28 March 1967 | Delivered 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 1966 | Delivered 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 1962 | Delivered 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 1961 | Delivered 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 1961 | Delivered 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 1961 | Delivered 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 1959 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 1959 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1979 | Delivered 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 1976 | Delivered 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 1972 | Delivered 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 1958 | Delivered 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 2022 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
28 October 2020 | Director's details changed for Mr Gareth Edward Grant on 28 October 2020 (2 pages) |
---|---|
28 October 2020 | Change of details for Mr Gareth Edward Grant as a person with significant control on 28 October 2020 (2 pages) |
1 October 2020 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
1 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 May 2020 | Confirmation statement made on 16 May 2020 with updates (5 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 June 2019 | Appointment of Anna Katrina Grant as a director on 12 June 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
27 August 2016 | Registration of charge 005371800027, created on 26 August 2016 (17 pages) |
27 August 2016 | Registration of charge 005371800027, created on 26 August 2016 (17 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 July 2015 | Termination of appointment of David Gurney Stedman as a director on 31 December 2014 (1 page) |
3 July 2015 | Termination of appointment of David Gurney Stedman as a director on 31 December 2014 (1 page) |
12 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
24 July 2014 | Cancellation of shares. Statement of capital on 17 June 2014
|
24 July 2014 | Cancellation of shares. Statement of capital on 17 June 2014
|
24 July 2014 | Purchase of own shares. (3 pages) |
24 July 2014 | Purchase of own shares. (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders
|
6 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders
|
13 March 2014 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
13 March 2014 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
25 October 2013 | Registration of charge 005371800026 (18 pages) |
25 October 2013 | Registration of charge 005371800026 (18 pages) |
7 October 2013 | Registered office address changed from 34 Napier Road Bromley Kent BR2 9JA on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 34 Napier Road Bromley Kent BR2 9JA on 7 October 2013 (1 page) |
24 September 2013 | Termination of appointment of Derek Pickering as a secretary (1 page) |
24 September 2013 | Termination of appointment of Derek Pickering as a secretary (1 page) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
6 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
23 January 2013 | Appointment of Mr Derek Michael Pickering as a secretary (2 pages) |
23 January 2013 | Termination of appointment of Anna Grant as a secretary (1 page) |
23 January 2013 | Termination of appointment of Anna Grant as a secretary (1 page) |
23 January 2013 | Appointment of Mr Derek Michael Pickering as a secretary (2 pages) |
23 January 2013 | Appointment of Mr Derek Michael Pickering as a secretary (2 pages) |
23 January 2013 | Appointment of Mr Derek Michael Pickering as a secretary (2 pages) |
30 October 2012 | Appointment of Mr Matthew Charles Truelove as a director (2 pages) |
30 October 2012 | Appointment of Mr Matthew Charles Truelove as a director (2 pages) |
9 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
9 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
5 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
5 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
6 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
6 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
2 June 2011 | Termination of appointment of Peter Edwards as a director (1 page) |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Termination of appointment of Peter Edwards as a director (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (9 pages) |
14 June 2010 | Director's details changed for Mr Gareth Edward Grant on 16 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Gareth Edward Grant on 16 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (9 pages) |
22 April 2010 | Termination of appointment of John Dodd as a director (1 page) |
22 April 2010 | Termination of appointment of John Dodd as a director (1 page) |
13 April 2010 | Cancellation of shares. Statement of capital on 13 April 2010
|
13 April 2010 | Cancellation of shares. Statement of capital on 13 April 2010
|
13 April 2010 | Purchase of own shares. (3 pages) |
13 April 2010 | Purchase of own shares. (3 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Resolutions
|
9 February 2010 | Appointment of Mrs Anna Katrina Grant as a secretary (1 page) |
9 February 2010 | Appointment of Mrs Anna Katrina Grant as a secretary (1 page) |
9 February 2010 | Termination of appointment of Derek Pickering as a secretary (1 page) |
9 February 2010 | Termination of appointment of Derek Pickering as a secretary (1 page) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 20 charges (4 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 20 charges (4 pages) |
3 June 2009 | Return made up to 16/05/09; full list of members (8 pages) |
3 June 2009 | Return made up to 16/05/09; full list of members (8 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 May 2008 | Director's change of particulars / gareth grant / 01/04/2006 (2 pages) |
21 May 2008 | Return made up to 16/05/08; full list of members (8 pages) |
21 May 2008 | Return made up to 16/05/08; full list of members (8 pages) |
21 May 2008 | Director's change of particulars / gareth grant / 01/04/2006 (2 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 May 2007 | Return made up to 16/05/07; full list of members (5 pages) |
17 May 2007 | Return made up to 16/05/07; full list of members (5 pages) |
19 June 2006 | Return made up to 16/05/06; full list of members; amend (11 pages) |
19 June 2006 | Return made up to 16/05/06; full list of members; amend (11 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 May 2006 | Return made up to 16/05/06; full list of members (5 pages) |
17 May 2006 | Return made up to 16/05/06; full list of members (5 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
1 June 2005 | Return made up to 16/05/05; full list of members (5 pages) |
1 June 2005 | Return made up to 16/05/05; full list of members (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
16 June 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
16 June 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
14 June 2004 | New director appointed (3 pages) |
14 June 2004 | New director appointed (3 pages) |
8 June 2004 | Director resigned (2 pages) |
8 June 2004 | Director resigned (2 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
13 May 2004 | Return made up to 16/05/04; full list of members (11 pages) |
13 May 2004 | Return made up to 16/05/04; full list of members (11 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
27 May 2003 | Return made up to 16/05/03; full list of members (10 pages) |
27 May 2003 | Return made up to 16/05/03; full list of members (10 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
21 May 2002 | Return made up to 16/05/02; full list of members (10 pages) |
21 May 2002 | Return made up to 16/05/02; full list of members (10 pages) |
30 May 2001 | Return made up to 16/05/01; full list of members (9 pages) |
30 May 2001 | Return made up to 16/05/01; full list of members (9 pages) |
30 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: thorogood house 34 tolworth close tolworth surbiton,surrey KT6 7EP (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: thorogood house 34 tolworth close tolworth surbiton,surrey KT6 7EP (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | New secretary appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Secretary resigned;director resigned (1 page) |
12 September 2000 | Secretary resigned;director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
23 May 2000 | Return made up to 16/05/00; full list of members (9 pages) |
23 May 2000 | Return made up to 16/05/00; full list of members (9 pages) |
2 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
2 June 1999 | Return made up to 16/05/99; full list of members (8 pages) |
2 June 1999 | Return made up to 16/05/99; full list of members (8 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
13 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
20 May 1998 | Return made up to 16/05/98; no change of members (6 pages) |
20 May 1998 | Return made up to 16/05/98; no change of members (6 pages) |
27 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
27 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
20 June 1997 | Return made up to 16/05/97; no change of members
|
20 June 1997 | Return made up to 16/05/97; no change of members
|
9 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
9 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
11 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
16 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
10 May 1996 | Return made up to 16/05/96; full list of members (9 pages) |
10 May 1996 | Return made up to 16/05/96; full list of members (9 pages) |
14 March 1996 | Ad 31/08/95--------- £ si [email protected]=5 £ ic 13360/13365 (2 pages) |
14 March 1996 | Ad 31/08/95--------- £ si [email protected]=5 £ ic 13360/13365 (2 pages) |
8 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
8 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
22 May 1995 | Return made up to 16/05/95; no change of members
|
22 May 1995 | Return made up to 16/05/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (107 pages) |
10 September 1983 | Accounts made up to 31 August 1982 (8 pages) |
10 September 1983 | Accounts made up to 31 August 1982 (8 pages) |
17 August 1982 | Annual return made up to 14/04/82 (7 pages) |
17 August 1982 | Annual return made up to 14/04/82 (7 pages) |
21 August 1954 | Incorporation (16 pages) |
21 August 1954 | Incorporation (16 pages) |