Fieldgate Drive
Kingslere
Hampshire
RG20 5SL
Secretary Name | Mr Robert Alexander Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1991(33 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months (closed 21 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Heathside Weybridge Surrey KT13 9YQ |
Director Name | Mr Robert Alexander Moore |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2003(45 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 21 December 2020) |
Role | Retired Senior Trust Manager |
Country of Residence | England |
Correspondence Address | 10 Heathside Weybridge Surrey KT13 9YQ |
Director Name | Norman Arthur Ward-Jones |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(33 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 24 June 2009) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | The Cottage Barnhorne Manor 75 Barnhorn Road Little Common Bexhill On Sea East Sussex TN39 4QU |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Gross Profit | £18,860 |
Net Worth | £1,486,380 |
Cash | £47,203 |
Current Liabilities | £19,371 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 February 1963 | Delivered on: 19 February 1963 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: Barnhorne farm, barnhorn road, little common, bexhill-on-sea, sussex. Outstanding |
---|---|
21 January 1963 | Delivered on: 8 February 1963 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 21, queensdale road, kensington title no. 280645 together with plant machinery fixtures implements and utensils. Outstanding |
21 January 1963 | Delivered on: 8 February 1963 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 6, broad court, covent garden, westminster, london. Title no. Ln 146554. together with plant machinery fixtures implements and utensils. Outstanding |
21 January 1963 | Delivered on: 8 February 1963 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 88, portobello road kensington london. Title no. 458629 together with plant machinery fixtures implements and utensils. Outstanding |
21 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
8 July 2019 | Liquidators' statement of receipts and payments to 20 June 2019 (12 pages) |
23 May 2018 | Registered office address changed from 10 Heathside Weybridge Surrey KT13 9YQ to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 23 May 2018 (2 pages) |
15 May 2018 | Declaration of solvency (5 pages) |
15 May 2018 | Resolutions
|
15 May 2018 | Appointment of a voluntary liquidator (3 pages) |
11 May 2018 | Satisfaction of charge 3 in full (1 page) |
11 May 2018 | Satisfaction of charge 1 in full (1 page) |
11 May 2018 | Satisfaction of charge 2 in full (1 page) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
22 November 2017 | Satisfaction of charge 4 in full (4 pages) |
22 November 2017 | Satisfaction of charge 4 in full (4 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
29 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
29 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Mr Robert Alexander Moore on 31 May 2013 (2 pages) |
30 April 2014 | Director's details changed for Mr Robert Alexander Moore on 31 May 2013 (2 pages) |
29 April 2014 | Director's details changed for Peter Robert Davies on 31 May 2013 (2 pages) |
29 April 2014 | Director's details changed for Peter Robert Davies on 31 May 2013 (2 pages) |
31 March 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
31 March 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
26 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL on 23 April 2013 (1 page) |
18 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
18 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
14 May 2010 | Director's details changed for Norman Arthur Ward-Jones on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Norman Arthur Ward-Jones on 1 January 2010 (2 pages) |
14 May 2010 | Termination of appointment of Norman Ward-Jones as a director (1 page) |
14 May 2010 | Termination of appointment of Norman Ward-Jones as a director (1 page) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Norman Arthur Ward-Jones on 1 January 2010 (2 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
28 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
25 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
12 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
12 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
25 May 2007 | Return made up to 18/04/07; full list of members
|
25 May 2007 | Return made up to 18/04/07; full list of members
|
20 October 2006 | Registered office changed on 20/10/06 from: c/o bircham dyson bell 50 broadway westminster london SW1H 0BL (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: c/o bircham dyson bell 50 broadway westminster london SW1H 0BL (1 page) |
10 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
10 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
22 June 2006 | Return made up to 18/04/06; full list of members (7 pages) |
22 June 2006 | Return made up to 18/04/06; full list of members (7 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
25 June 2005 | Return made up to 18/04/05; full list of members (8 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
25 June 2005 | Return made up to 18/04/05; full list of members (8 pages) |
18 May 2004 | Return made up to 18/04/04; full list of members (8 pages) |
18 May 2004 | Return made up to 18/04/04; full list of members (8 pages) |
23 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
23 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
15 May 2003 | Return made up to 18/04/03; full list of members
|
15 May 2003 | Return made up to 18/04/03; full list of members
|
24 March 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
24 March 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
10 May 2002 | Return made up to 18/04/02; full list of members
|
10 May 2002 | Return made up to 18/04/02; full list of members
|
26 March 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
26 March 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
18 May 2001 | Return made up to 18/04/01; full list of members
|
18 May 2001 | Return made up to 18/04/01; full list of members
|
18 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
19 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
19 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 31 December 1999 (6 pages) |
22 February 2000 | Full accounts made up to 31 December 1999 (6 pages) |
28 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
12 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
12 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
26 May 1998 | Return made up to 18/04/98; change of members (6 pages) |
26 May 1998 | Return made up to 18/04/98; change of members (6 pages) |
5 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
5 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: c/o nabarro nathanson abbot's house abbey street reading RG1 3BD (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: c/o nabarro nathanson abbot's house abbey street reading RG1 3BD (1 page) |
28 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 May 1997 | Return made up to 18/04/97; no change of members
|
16 May 1997 | Return made up to 18/04/97; no change of members
|
3 May 1996 | Return made up to 18/04/96; full list of members
|
3 May 1996 | Return made up to 18/04/96; full list of members
|
4 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
13 June 1995 | Registered office changed on 13/06/95 from: 1OO fetter lane london EC4A 1DD (1 page) |
13 June 1995 | Registered office changed on 13/06/95 from: 1OO fetter lane london EC4A 1DD (1 page) |
13 June 1995 | Return made up to 18/04/95; no change of members
|
13 June 1995 | Return made up to 18/04/95; no change of members
|
20 December 1957 | Incorporation (15 pages) |
20 December 1957 | Certificate of incorporation (1 page) |
20 December 1957 | Incorporation (15 pages) |
20 December 1957 | Certificate of incorporation (1 page) |