Oxshott
Leatherhead
Surrey
KT22 0UL
Director Name | Mr John Dean |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1992(37 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Spring Bank 25 Princes Drive Oxshott Leatherhead Surrey KT22 0UL |
Secretary Name | Jennifer Ann Dean |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1992(37 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springbank 25 Princes Drive Oxshott Leatherhead Surrey KT22 0UL |
Director Name | Jillian Irene Mary Woodilla |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1999(44 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Lecturer |
Country of Residence | United States |
Correspondence Address | 15 Charles Street Stonington Conneticut 06378 United States |
Director Name | Mrs Marisa Jane Shaw |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2006(51 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Bramley House 4 Springhaven Close Guildford Surrey GU1 2JP |
Director Name | Mr George Henry Dean |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | 10 Broom Hall Oxshott Leatherhead Surrey KT22 0JZ |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.4k at £0.1 | John Dean 47.67% Ordinary |
---|---|
144 at £0.1 | Marisa Jane Shaw 4.80% Ordinary |
840 at £0.1 | Trustees Of G.h. Dean 1974 Settlement 28.00% Ordinary |
576 at £0.1 | Trustees Of James Jg Dean 1997 Settlement 19.20% Ordinary |
5 at £0.1 | Jillian Irene Mary Woodilla 0.17% Ordinary |
5 at £0.1 | Mrs Jennifer Ann Dean 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £943,991 |
Current Liabilities | £550,071 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
14 February 1984 | Delivered on: 21 February 1984 Satisfied on: 16 March 1994 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: 37, limpsfield avenue, thornton heath. Title no. Slg 339977 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
17 August 1983 | Delivered on: 22 August 1983 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: 31/33 kilgrour road lewisham london S.E. 28 title no: sgl 267675 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 1983 | Delivered on: 22 August 1983 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: 9 lower richmond road richmond SW15 title no: sgl 379149 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 1983 | Delivered on: 22 August 1983 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: 59 and 59A rudloe road lambeth london S.W12 title no: sgl 59464 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 January 1981 | Delivered on: 14 January 1981 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: 38 beauchamp road, sutton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 January 1979 | Delivered on: 5 February 1979 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 park road, hanworth, hounslow, middlesex. Title no. Ngl 282299.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 1978 | Delivered on: 10 July 1978 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: 27 louisville rd london sw 17 title no. 178163. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 1978 | Delivered on: 10 July 1978 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: 47 vant rd london S.W. 17 title no. 213567.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 February 2006 | Delivered on: 16 February 2006 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: 7/7A fontenoy road road balham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 March 2003 | Delivered on: 8 March 2003 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: All that f/h property k/a 63 st marys road reigate surrey RH2 7JQ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 December 2002 | Delivered on: 7 December 2002 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: 39/40 badminton road london SW12. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 June 2001 | Delivered on: 16 June 2001 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 top floor flat 15 denmark avenue london t/no.TGL90513. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 June 1997 | Delivered on: 27 June 1997 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: F/H property k/a 85 manchuria road london SW11 t/n SGL254423 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
12 October 1984 | Delivered on: 31 October 1984 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. Outstanding |
30 June 1978 | Delivered on: 10 July 1978 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: 5 green lane godalming waverley title no SY469265.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
6 November 2017 | Notification of John Dean as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
13 December 2013 | Director's details changed for Mrs Marisa Jane Shaw on 13 December 2013 (2 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 November 2011 | Director's details changed for Marisa Jane Shaw on 31 October 2011 (2 pages) |
4 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2009 | Director's details changed for Jillian Irene Mary Woodilla on 9 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Marisa Jane Shaw on 9 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Marisa Jane Shaw on 9 October 2009 (2 pages) |
19 November 2009 | Director's details changed for John Dean on 9 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Jillian Irene Mary Woodilla on 9 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Director's details changed for John Dean on 9 October 2009 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 October 2008 | Return made up to 26/10/08; full list of members (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 November 2007 | Return made up to 26/10/07; no change of members
|
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 December 2006 | Return made up to 26/10/06; full list of members (9 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 June 2006 | New director appointed (2 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Return made up to 26/10/05; full list of members (8 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page) |
7 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
1 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
16 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 November 2001 | Return made up to 26/10/01; full list of members
|
6 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 June 2001 | Particulars of mortgage/charge (6 pages) |
7 November 2000 | Return made up to 26/10/00; full list of members (8 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 November 1999 | Return made up to 26/10/99; full list of members (8 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 April 1999 | New director appointed (2 pages) |
28 October 1998 | Return made up to 26/10/98; no change of members (6 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 November 1997 | Return made up to 26/10/97; full list of members (7 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 July 1997 | S-div 10/06/97 (1 page) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Return made up to 26/10/96; no change of members (5 pages) |
1 November 1995 | Return made up to 26/10/95; full list of members (8 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
6 April 1995 | Director resigned (2 pages) |