Burpham
Guildford
Surrey
GU4 7LB
Director Name | Mrs Christine Frances Gregory |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2021(62 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 599-601 Kingston Rd. Raynes Park London SW20 8SA |
Director Name | Terence Frederick Gregory |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(32 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 12 May 2011) |
Role | Engineer |
Correspondence Address | Timbers Fernhill Park Woking Surrey GU22 0DL |
Director Name | Mrs Wendy Elizabeth Golledge |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(32 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 27 June 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 53 Saunders Lane Mayford Woking Surrey GU22 0NN |
Secretary Name | Mrs Wendy Elizabeth Golledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(32 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Saunders Lane Mayford Woking Surrey GU22 0NN |
Director Name | Mr Michael Charles Bushby |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2021) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 599-601 Kingston Rd. Raynes Park London SW20 8SA |
Website | terrygregory.co.uk |
---|
Registered Address | 599-601 Kingston Rd. Raynes Park London SW20 8SA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
675 at £1 | Mr Ashley Robert Gregory 50.00% Ordinary |
---|---|
675 at £1 | Mrs Wendy Elizabeth Golledge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£112,841 |
Cash | £56,157 |
Current Liabilities | £460,441 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
25 November 2019 | Delivered on: 27 November 2019 Persons entitled: Ashley Robert Gregory Classification: A registered charge Particulars: The land known as 599 kingston road registered at hmlr with title number SY322803. Outstanding |
---|---|
24 August 2015 | Delivered on: 25 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property k/a 601 kingston road london title no SGL335213. Outstanding |
6 October 2010 | Delivered on: 16 October 2010 Persons entitled: Trustees for the W.A.G. Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details. Outstanding |
5 June 2000 | Delivered on: 13 June 2000 Satisfied on: 7 September 2010 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: The f/h property k/a land to the rear of 595 kingston road raynes park and land lying to the north of kingston road raynes park t/n's SGL303999 and SGL319863. Fully Satisfied |
24 July 1972 | Delivered on: 28 July 1972 Satisfied on: 7 September 2010 Persons entitled: Barclays Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: 599 kingston road, raynes park. Merton. Fully Satisfied |
24 July 1972 | Delivered on: 28 July 1972 Satisfied on: 7 September 2010 Persons entitled: Barclays Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: 601 kingston road. Raynes park, merton. Fully Satisfied |
6 November 1967 | Delivered on: 14 November 1967 Satisfied on: 7 September 2010 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due etc. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed plant & machinery fixed & floating charge. (See doc. 17 for details). Fully Satisfied |
23 July 2023 | Confirmation statement made on 10 July 2023 with updates (5 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
12 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
15 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
14 April 2021 | Appointment of Mrs Christine Frances Gregory as a director on 14 April 2021 (2 pages) |
13 April 2021 | Termination of appointment of Michael Charles Bushby as a director on 31 January 2021 (1 page) |
29 January 2021 | Resolutions
|
18 December 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
23 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
27 November 2019 | Registration of charge 006136040007, created on 25 November 2019 (23 pages) |
24 October 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
18 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
12 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
26 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
18 July 2017 | Director's details changed for Mr Micahel Charles Bushby on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 July 2017 | Director's details changed for Mr Micahel Charles Bushby on 18 July 2017 (2 pages) |
27 March 2017 | Appointment of Mr Micahel Charles Bushby as a director on 27 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Micahel Charles Bushby as a director on 27 March 2017 (2 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
15 July 2016 | Satisfaction of charge 5 in full (1 page) |
15 July 2016 | Satisfaction of charge 5 in full (1 page) |
6 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 August 2015 | Registration of charge 006136040006, created on 24 August 2015 (10 pages) |
25 August 2015 | Registration of charge 006136040006, created on 24 August 2015 (10 pages) |
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2015 | Termination of appointment of Wendy Elizabeth Golledge as a director on 27 June 2014 (1 page) |
22 January 2015 | Termination of appointment of Wendy Elizabeth Golledge as a secretary on 27 June 2014 (1 page) |
22 January 2015 | Termination of appointment of Wendy Elizabeth Golledge as a director on 27 June 2014 (1 page) |
22 January 2015 | Termination of appointment of Wendy Elizabeth Golledge as a secretary on 27 June 2014 (1 page) |
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Termination of appointment of Terence Gregory as a director (1 page) |
27 May 2011 | Termination of appointment of Terence Gregory as a director (1 page) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 November 2008 | Return made up to 10/07/08; full list of members (7 pages) |
12 November 2008 | Return made up to 10/07/08; full list of members (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 October 2007 | Return made up to 10/07/07; no change of members (7 pages) |
29 October 2007 | Return made up to 10/07/07; no change of members (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 July 2006 | Return made up to 10/07/06; full list of members (8 pages) |
19 July 2006 | Return made up to 10/07/06; full list of members (8 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
24 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
22 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
22 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
27 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
22 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
22 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 July 2001 | Return made up to 10/07/01; full list of members (8 pages) |
20 July 2001 | Return made up to 10/07/01; full list of members (8 pages) |
10 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 July 2000 | Return made up to 10/07/00; full list of members (8 pages) |
13 July 2000 | Return made up to 10/07/00; full list of members (8 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Accounts for a small company made up to 30 April 1999 (11 pages) |
30 December 1999 | Accounts for a small company made up to 30 April 1999 (11 pages) |
28 July 1999 | Return made up to 10/07/99; no change of members (5 pages) |
28 July 1999 | Return made up to 10/07/99; no change of members (5 pages) |
17 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
17 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
15 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
15 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
19 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
19 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
16 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
16 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
17 September 1996 | Full accounts made up to 30 April 1996 (9 pages) |
17 September 1996 | Full accounts made up to 30 April 1996 (9 pages) |
16 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
16 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
14 July 1995 | Return made up to 10/07/95; no change of members (4 pages) |
14 July 1995 | Return made up to 10/07/95; no change of members (4 pages) |
12 September 1975 | Company name changed\certificate issued on 12/09/75 (2 pages) |
12 September 1975 | Company name changed\certificate issued on 12/09/75 (2 pages) |
2 March 1973 | Memorandum and Articles of Association (10 pages) |
2 March 1973 | Memorandum and Articles of Association (10 pages) |
7 February 1972 | Company name changed\certificate issued on 07/02/72 (2 pages) |
7 February 1972 | Company name changed\certificate issued on 07/02/72 (2 pages) |
24 October 1958 | Incorporation (12 pages) |
24 October 1958 | Certificate of incorporation (1 page) |
24 October 1958 | Incorporation (12 pages) |
24 October 1958 | Certificate of incorporation (1 page) |