Banstead
Surrey
SM7 3HF
Director Name | Mr Howard Andrew John Letts |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2008(51 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Higher Drive Banstead Surrey SM7 1PL |
Director Name | Mrs Sheila Mary Willis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2008(51 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longdown 32 East Drive Ham Manor Angmering West Sussex BN16 4JH |
Director Name | Nellie Margaret Andrews |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(34 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 December 2003) |
Role | Retired |
Correspondence Address | 6 Upton House 2 St Margarets Road Cromer Norfolk NR27 9DG |
Director Name | Mr Andrew William Letts |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(34 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 03 August 2008) |
Role | Retired Solicitor |
Correspondence Address | 10 Farm Lane Purley Surrey CR8 3PU |
Director Name | Mrs Doris Beatrice Letts |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(34 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 December 2008) |
Role | Secretary |
Correspondence Address | 10 Farm Lane Purley Surrey CR8 3PU |
Secretary Name | Mrs Doris Beatrice Letts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(34 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 10 Farm Lane Purley Surrey CR8 3PU |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £140,251 |
Net Worth | £840,630 |
Cash | £386,937 |
Current Liabilities | £23,447 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 November 1986 | Delivered on: 14 November 1986 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: 13, 13A, 13B, 15, 17, 19, 21, 23, 25, 27, 29 & 31 station way cheam t/b of sutton title no sgl 35441 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
12 October 1981 | Delivered on: 20 October 1981 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: 7-11 station way, cheam surrey title no sy 129565 and sy 128650. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 February 1960 | Delivered on: 11 March 1960 Persons entitled: National Provincial Bank LTD Classification: Legal mortgage Secured details: All moneys due etc. Particulars: 7.9, station way, cheam, title no. Sy 128650 and 11 station way, cheam, title no. Sy 129565. present and future.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
1 July 1981 | Delivered on: 20 July 1981 Persons entitled: The Royal Bank of Canada (London) Limited Classification: Legal charge Secured details: Sterling pound 120,000 and all other monies due or to become due from thecompany to the chargee. Particulars: 13, 13A, 13B, 15, 17, 19, 21, 23, 25, 27, 31 station way, cheam surrey. Title nos:- sy 255561 sy 266652 sgl 35441. Fully Satisfied |
28 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 November 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
8 July 2017 | Appointment of a voluntary liquidator (1 page) |
8 July 2017 | Appointment of a voluntary liquidator (1 page) |
28 June 2017 | Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 28 June 2017 (2 pages) |
28 June 2017 | Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 28 June 2017 (2 pages) |
23 June 2017 | Resolutions
|
23 June 2017 | Resolutions
|
23 June 2017 | Declaration of solvency (5 pages) |
23 June 2017 | Declaration of solvency (5 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 June 2017 | Satisfaction of charge 1 in full (1 page) |
13 June 2017 | Satisfaction of charge 1 in full (1 page) |
13 June 2017 | Satisfaction of charge 4 in full (1 page) |
13 June 2017 | Satisfaction of charge 3 in full (1 page) |
13 June 2017 | Satisfaction of charge 4 in full (1 page) |
13 June 2017 | Satisfaction of charge 3 in full (1 page) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
14 July 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 July 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
29 October 2015 | Director's details changed for Mrs Sheila Mary Willis on 1 May 2015 (2 pages) |
29 October 2015 | Director's details changed for Mrs Sheila Mary Willis on 1 May 2015 (2 pages) |
16 October 2015 | Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015 (1 page) |
15 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
19 August 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
19 August 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
29 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
29 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
24 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
24 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Director's details changed for Howard Andrew John Letts on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ms Carol Elizabeth Rosemary Letts on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mrs Sheila Mary Willis on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Director's details changed for Ms Carol Elizabeth Rosemary Letts on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Howard Andrew John Letts on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mrs Sheila Mary Willis on 14 October 2009 (2 pages) |
13 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 December 2008 | Appointment terminated director and secretary doris letts (1 page) |
28 December 2008 | Appointment terminated director and secretary doris letts (1 page) |
18 November 2008 | Return made up to 06/10/08; full list of members (5 pages) |
18 November 2008 | Return made up to 06/10/08; full list of members (5 pages) |
14 November 2008 | Director's change of particulars / sheila willis / 07/08/2008 (1 page) |
14 November 2008 | Director's change of particulars / sheila willis / 07/08/2008 (1 page) |
14 November 2008 | Director's change of particulars / carol letts / 07/08/2008 (1 page) |
14 November 2008 | Director's change of particulars / carol letts / 07/08/2008 (1 page) |
14 November 2008 | Director and secretary's change of particulars / doris letts / 02/12/1999 (1 page) |
14 November 2008 | Director and secretary's change of particulars / doris letts / 02/12/1999 (1 page) |
12 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from 10 farm lane purley surrey CR8 3PU (1 page) |
12 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from 10 farm lane purley surrey CR8 3PU (1 page) |
9 October 2008 | Appointment terminated director andrew letts (1 page) |
9 October 2008 | Appointment terminated director andrew letts (1 page) |
27 August 2008 | Director appointed howard andrew john letts (2 pages) |
27 August 2008 | Director appointed howard andrew john letts (2 pages) |
12 August 2008 | Director appointed sheila mary willis (2 pages) |
12 August 2008 | Director appointed carol elizabeth rosemary letts (2 pages) |
12 August 2008 | Director appointed carol elizabeth rosemary letts (2 pages) |
12 August 2008 | Director appointed sheila mary willis (2 pages) |
22 December 2007 | Return made up to 06/10/07; no change of members (7 pages) |
22 December 2007 | Return made up to 06/10/07; no change of members (7 pages) |
8 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 November 2006 | Return made up to 06/10/06; full list of members (8 pages) |
9 November 2006 | Return made up to 06/10/06; full list of members (8 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 November 2005 | Return made up to 06/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 06/10/05; full list of members (8 pages) |
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
27 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
24 October 2003 | Return made up to 06/10/03; full list of members
|
24 October 2003 | Return made up to 06/10/03; full list of members
|
9 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 October 2002 | Return made up to 06/10/02; full list of members
|
16 October 2002 | Return made up to 06/10/02; full list of members
|
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 October 2001 | Return made up to 06/10/01; full list of members (8 pages) |
15 October 2001 | Return made up to 06/10/01; full list of members (8 pages) |
18 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 October 2000 | Return made up to 06/10/00; full list of members
|
12 October 2000 | Return made up to 06/10/00; full list of members
|
15 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
7 March 2000 | Director's particulars changed (1 page) |
7 March 2000 | Director's particulars changed (1 page) |
12 November 1999 | Return made up to 06/10/99; full list of members (8 pages) |
12 November 1999 | Return made up to 06/10/99; full list of members (8 pages) |
20 September 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
20 September 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
12 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
28 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
20 November 1997 | Return made up to 06/10/97; no change of members (4 pages) |
20 November 1997 | Return made up to 06/10/97; no change of members (4 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
8 November 1996 | Return made up to 06/10/96; full list of members
|
8 November 1996 | Return made up to 06/10/96; full list of members
|
24 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
19 June 1995 | Director's particulars changed (2 pages) |
19 June 1995 | Director's particulars changed (2 pages) |