Epsom
Surrey
KT19 0SR
Director Name | Mr Peter Blomfield Willows |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1995(40 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 13 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
Director Name | Frederick Vernon-Jones |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 June 1995) |
Role | Company Director |
Correspondence Address | Fairacre Beech Road Reigate Surrey RH2 9ND |
Secretary Name | Mrs Stephanie Florence Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 92 Somerset Road Meadvale Redhill Surrey RH1 6ND |
Director Name | Richard Vernon Jones |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(40 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 August 2003) |
Role | Company Director |
Correspondence Address | 9 Warenne Heights Redhill Surrey RH1 6NA |
Secretary Name | Dan Ernest Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(40 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 10 May 2011) |
Role | Company Director |
Correspondence Address | Ashcombe House, 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Richard Andrew Rose |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(51 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 July 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ashcombe House, 5 The Crescent Leatherhead Surrey KT22 8DY |
Registered Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
24.5k at £1 | Diane Meryl Church 44.54% Ordinary |
---|---|
18.7k at £1 | Richard Vernon-jones 34.06% Ordinary |
5.8k at £1 | F. Vernon-jones Trust 10.47% Ordinary |
1000 at £1 | Anna Louise Adamson 1.82% Ordinary |
1000 at £1 | Diane Meryl Church 1.82% Preference |
1000 at £1 | Fiona Martin 1.82% Ordinary |
1000 at £1 | Peter Church 1.82% Ordinary |
1000 at £1 | Philip Vernon-jones 1.82% Ordinary |
1000 at £1 | Richard Vernon-jones 1.82% Preference |
Year | 2014 |
---|---|
Net Worth | £1,455,834 |
Cash | £68,628 |
Current Liabilities | £60,440 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
8 October 1966 | Delivered on: 24 October 1966 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Land on north side of the roundway rustington sussex as comprised in a conveyance dated 6/10/66. Outstanding |
---|---|
25 March 1966 | Delivered on: 4 April 1966 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: Land to N.E. of wray common, reigate, surrey. Outstanding |
25 March 1966 | Delivered on: 4 April 1966 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: Land to north of wray common. Reigate, surrey. Outstanding |
25 March 1966 | Delivered on: 4 April 1966 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 71-77 (odd) 83. and land to north of station rd reigate surrey. Outstanding |
25 March 1966 | Delivered on: 4 April 1966 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 85 station rd., Reigate surrey. Outstanding |
14 January 1964 | Delivered on: 23 January 1964 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: Land & buildings in windmill way & millview close reigate surrey title no sy 300197. Outstanding |
1 December 1963 | Delivered on: 1 January 1964 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: Land to the south of windmill way, reigate surrey. Outstanding |
13 January 1981 | Delivered on: 21 January 1981 Persons entitled: Barclays 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: F/H land adjoining maybury lodge, reigate, surrey title no:- sy 490484. Outstanding |
31 October 1980 | Delivered on: 6 November 1980 Persons entitled: Barclays 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: F/H 5A castlefield road, reigate, surrey. Title no. Sy 484311. Outstanding |
21 July 1971 | Delivered on: 6 August 1971 Persons entitled: Barclays 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: Land south of carlton rd, reigate surrey. Outstanding |
9 March 1962 | Delivered on: 12 June 1962 Persons entitled: Henry Ansbacher & Co. Classification: Legal charge Secured details: £24000. Particulars: Plots 34-38 (incl) & 40, windmill way, reigate, surrey, part of title no. Sy 227371. Outstanding |
18 March 1971 | Delivered on: 5 April 1971 Persons entitled: Barclays 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: Land N.E. of wray common surrey sy 88577. Outstanding |
18 March 1971 | Delivered on: 5 April 1971 Persons entitled: Barclays 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: Land to north of wray common surrey title no sy 254535. Outstanding |
4 January 1971 | Delivered on: 15 January 1971 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 157, carlton rd., Reigate, surrey. Outstanding |
10 November 1970 | Delivered on: 1 December 1970 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Firle, the way, reigate surrey. Outstanding |
10 November 1970 | Delivered on: 1 December 1970 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Land at windmill way, and land known as 157 carlton rd, reigate, surrey. Outstanding |
10 November 1970 | Delivered on: 1 December 1970 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 71-77 (odd numbers), 85 station road, redhill, surrey and land lying to the rear of station road, and land at rear of 81 station rd. Outstanding |
31 July 1967 | Delivered on: 10 August 1967 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Rear of 81, station road, redhill, reigate, surrey. Outstanding |
22 November 1966 | Delivered on: 7 December 1966 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: Firle, the way, reigate, surrey title no sy 195828. Outstanding |
22 November 1966 | Delivered on: 7 December 1966 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 5, balcombe rd., Horley, title no sy 335175. Outstanding |
22 November 1966 | Delivered on: 7 December 1966 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 9, balcombe rd., Horley title no sy 336661. Outstanding |
20 November 1961 | Delivered on: 29 November 1961 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: "Cranbourne", balcombe road, horley, surrey. Outstanding |
19 March 1984 | Delivered on: 23 March 1984 Persons entitled: Barclays 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: Land at old pottery close cockshot hill reigate surrey. Title no sy 493099. Fully Satisfied |
2 July 1982 | Delivered on: 9 July 1981 Persons entitled: Barclays 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: F/H 83 bell street reigate, surrey title no:- sy 102698. Fully Satisfied |
8 June 1981 | Delivered on: 15 June 1981 Persons entitled: Barclays 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: F/H / 77-81 bell st., Reigate, surrey. Title nos:- sy 72602 sy 421951 sy 164041. Fully Satisfied |
13 December 2017 | Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9BL to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 13 December 2017 (2 pages) |
---|---|
5 December 2017 | Declaration of solvency (5 pages) |
5 December 2017 | Appointment of a voluntary liquidator (1 page) |
5 December 2017 | Resolutions
|
28 November 2017 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
28 November 2017 | Previous accounting period shortened from 31 March 2018 to 31 October 2017 (1 page) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 November 2016 | Satisfaction of charge 22 in full (4 pages) |
10 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
13 July 2016 | Registered office address changed from Braidwood & Co Accountants Willow Grange the Street Betchworth Surrey RH3 7DJ to Goodman House 13a West Street Reigate Surrey RH2 9BL on 13 July 2016 (2 pages) |
4 April 2016 | Satisfaction of charge 6 in full (4 pages) |
4 April 2016 | Satisfaction of charge 2 in full (4 pages) |
4 April 2016 | Satisfaction of charge 13 in full (4 pages) |
4 April 2016 | Satisfaction of charge 10 in full (4 pages) |
4 April 2016 | Satisfaction of charge 11 in full (4 pages) |
4 April 2016 | Satisfaction of charge 8 in full (4 pages) |
4 April 2016 | Satisfaction of charge 21 in full (4 pages) |
4 April 2016 | Satisfaction of charge 14 in full (4 pages) |
4 April 2016 | Satisfaction of charge 7 in full (4 pages) |
4 April 2016 | Satisfaction of charge 12 in full (4 pages) |
4 April 2016 | Satisfaction of charge 18 in full (5 pages) |
4 April 2016 | Satisfaction of charge 16 in full (4 pages) |
4 April 2016 | Satisfaction of charge 3 in full (4 pages) |
4 April 2016 | Satisfaction of charge 19 in full (5 pages) |
4 April 2016 | Satisfaction of charge 1 in full (4 pages) |
4 April 2016 | Satisfaction of charge 5 in full (4 pages) |
4 April 2016 | Satisfaction of charge 20 in full (4 pages) |
4 April 2016 | Satisfaction of charge 17 in full (4 pages) |
4 April 2016 | Satisfaction of charge 9 in full (4 pages) |
4 April 2016 | Satisfaction of charge 15 in full (4 pages) |
4 April 2016 | Satisfaction of charge 4 in full (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
26 June 2015 | Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ to Braidwood & Co Accountants Willow Grange the Street Betchworth Surrey RH3 7DJ on 26 June 2015 (2 pages) |
27 April 2015 | Registered office address changed from Ashcombe House, 5 the Crescent Leatherhead Surrey KT22 8DY to Willow Grange the Street Betchworth Surrey RH3 7DJ on 27 April 2015 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
1 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Director's details changed for Diane Meryl Church on 29 June 2012 (2 pages) |
14 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Termination of appointment of Richard Rose as a director (1 page) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Termination of appointment of Dan Church as a secretary (1 page) |
6 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Richard Andrew Rose on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Diane Meryl Church on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Diane Meryl Church on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Richard Andrew Rose on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Peter Blomfield Willows on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Peter Blomfield Willows on 5 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Dan Ernest Church on 3 August 2010 (1 page) |
3 August 2010 | Secretary's details changed for Dan Ernest Church on 3 August 2010 (1 page) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 August 2009 | Return made up to 15/07/09; full list of members (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 September 2008 | Director's change of particulars / peter willows / 10/09/2008 (1 page) |
29 July 2008 | Return made up to 15/07/08; full list of members (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Return made up to 15/07/07; full list of members (4 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: gladstone house 77 - 79 high street egham surrey TW20 9HY (1 page) |
9 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
20 July 2006 | Return made up to 15/07/06; full list of members (4 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
5 January 2006 | New director appointed (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: europe house bancroft road reigate surrey RH2 7RP (1 page) |
2 August 2005 | Return made up to 15/07/05; full list of members (4 pages) |
13 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 August 2004 | Return made up to 15/07/04; full list of members (9 pages) |
11 September 2003 | Return made up to 15/07/03; full list of members (9 pages) |
29 August 2003 | Director resigned (1 page) |
28 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
16 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
15 July 2002 | Return made up to 15/07/02; full list of members (9 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: chart house effingham road reigate surrey RH2 7JN (1 page) |
13 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
27 July 2001 | Return made up to 15/07/01; full list of members (9 pages) |
1 February 2001 | Return made up to 15/07/00; full list of members
|
19 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 1 effingham road reigate surrey RH2 7SN (1 page) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 September 1999 | Return made up to 15/07/99; no change of members
|
14 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 August 1998 | Return made up to 15/07/98; no change of members (4 pages) |
25 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
4 September 1997 | Return made up to 15/07/97; full list of members (6 pages) |
27 August 1996 | Return made up to 15/07/96; no change of members
|
11 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
7 February 1996 | Registered office changed on 07/02/96 from: 24 holmesdale road reigate surrey RH2 0BQ (1 page) |
6 November 1995 | Secretary resigned (2 pages) |
11 October 1995 | New secretary appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 August 1995 | Return made up to 15/07/95; full list of members
|
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
17 December 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
3 November 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
22 November 1954 | Incorporation (20 pages) |