Tadworth
Surrey
KT20 5TH
Secretary Name | Mr Clive Richard Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(43 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Heathcote Tadworth Surrey KT20 5TH |
Director Name | Mr Christopher Richard Standen Butler |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2014(57 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 11 May 2021) |
Role | Student |
Country of Residence | England |
Correspondence Address | 45 Heathcote Tadworth Surrey KT20 5TH |
Director Name | Reginald Richard Butler |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(36 years, 3 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 04 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Heath Drive Sutton Surrey SM2 5RP |
Secretary Name | Susan Mary Lloyd Kibble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 599 Upper Richmond Road West Richmond Surrey TW10 5DU |
Website | knitmaster.co.uk |
---|
Registered Address | 45 Heathcote Tadworth Surrey KT20 5TH |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
10k at £1 | Clive Richard Butler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,608 |
Cash | £4,056 |
Current Liabilities | £1,615 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
2 June 1989 | Delivered on: 21 June 1989 Satisfied on: 20 April 1990 Persons entitled: Udt Commercial Finance LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
18 December 1987 | Delivered on: 5 January 1988 Satisfied on: 1 March 1993 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 - 33-49 (odd nos.) and 53 and 55 cowleaze road, kingston-upon-thames. Title no. Sgl 192028. Fully Satisfied |
18 December 1987 | Delivered on: 5 January 1988 Satisfied on: 1 March 1993 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: L/H land at the junction of acre rd. And cowleaze rd. Kingston-upon-thames. T/n sgl 354420. Fully Satisfied |
18 December 1987 | Delivered on: 5 January 1988 Satisfied on: 1 March 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 September 1982 | Delivered on: 20 September 1982 Satisfied on: 16 July 1986 Persons entitled: Hill Samuel Co. LTD. Classification: Mortgage Secured details: All monies due or to become due from theco. To the chargee on any account whatsoever. Particulars: F/H premises at cowleaze rd. Kingston-upon-thames. T/n sgl 192028. l/h interest in nos. 24-38 acre rd. Kingston-upon-thames. Together with all fixed and movable plant machinery and other fixtures and fittings in or about the above premises. Fully Satisfied |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2021 | Application to strike the company off the register (1 page) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
31 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Termination of appointment of Reginald Richard Butler as a director on 4 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Reginald Richard Butler as a director on 4 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Reginald Richard Butler as a director on 4 January 2015 (1 page) |
24 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Appointment of Mr Christopher Richard Standen Butler as a director (2 pages) |
15 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Appointment of Mr Christopher Richard Standen Butler as a director (2 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
10 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 March 2010 | Director's details changed for Clive Richard Butler on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Clive Richard Butler on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Reginald Richard Butler on 1 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Clive Richard Butler on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Reginald Richard Butler on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Reginald Richard Butler on 1 January 2010 (2 pages) |
7 October 2009 | Form 173 (3 pages) |
7 October 2009 | Form 173 (3 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
26 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
26 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
1 March 2005 | Return made up to 14/01/05; full list of members (3 pages) |
1 March 2005 | Return made up to 14/01/05; full list of members (3 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
23 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
14 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
8 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
8 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
2 February 2001 | Return made up to 14/01/01; full list of members
|
2 February 2001 | Return made up to 14/01/01; full list of members
|
28 April 2000 | Full accounts made up to 30 June 1999 (5 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (5 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 39-45 cowleaze road kingston-upon-thames surrey KT2 6DZ (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 39-45 cowleaze road kingston-upon-thames surrey KT2 6DZ (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Return made up to 14/01/00; full list of members (6 pages) |
12 April 2000 | Return made up to 14/01/00; full list of members (6 pages) |
8 March 1999 | Return made up to 14/01/99; no change of members (4 pages) |
8 March 1999 | Return made up to 14/01/99; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
27 February 1998 | Return made up to 14/01/98; full list of members
|
27 February 1998 | Return made up to 14/01/98; full list of members
|
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
13 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
1 August 1996 | Full accounts made up to 30 June 1995 (7 pages) |
1 August 1996 | Full accounts made up to 30 June 1995 (7 pages) |
15 February 1996 | Return made up to 14/01/96; no change of members (4 pages) |
15 February 1996 | Return made up to 14/01/96; no change of members (4 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (7 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (7 pages) |
16 March 1995 | Return made up to 14/01/95; full list of members (6 pages) |
16 March 1995 | Return made up to 14/01/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
13 January 1988 | Memorandum and Articles of Association (6 pages) |
13 January 1988 | Resolutions
|
13 January 1988 | Memorandum and Articles of Association (6 pages) |
13 January 1988 | Resolutions
|
9 August 1984 | Accounts made up to 30 June 1983 (12 pages) |
9 August 1984 | Accounts made up to 30 June 1983 (12 pages) |