2 East Parkside Great Park
Warlingham
Surrey
CR6 9PZ
Secretary Name | Mr Martin Joseph Nighy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1991(32 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 20 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse 2 East Parkside Great Park Warlingham Surrey CR6 9PZ |
Director Name | Marion Ann Nighy |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1998(39 years after company formation) |
Appointment Duration | 18 years, 8 months (closed 20 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Upfield Croydon Surrey CR0 5DP |
Director Name | Terence Eric Charles Madams |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 6 Garlinge Road Southborough Tunbridge Wells Kent TN4 0NR |
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,669 |
Cash | £27,685 |
Current Liabilities | £6,816 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 March 1996 | Delivered on: 26 March 1996 Satisfied on: 2 May 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £100,000 together with interest accrued now or to be held by national wesminster bank PLC on an account numbered 87250160 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
4 October 1985 | Delivered on: 17 October 1985 Satisfied on: 16 July 1993 Persons entitled: Lloyds Bank PLC Classification: Memorander of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjaining no 850 wickham road, shirley craydon title no sgl 427194. Fully Satisfied |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2016 | Application to strike the company off the register (3 pages) |
21 September 2016 | Application to strike the company off the register (3 pages) |
19 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders (5 pages) |
24 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 September 2012 | Amending AP01 (2 pages) |
5 September 2012 | Amending AP01 (2 pages) |
22 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 July 2010 | Director's details changed for Martin Nighy on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Marion Ann Nighy on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Martin Nighy on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Martin Nighy on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Marion Ann Nighy on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Marion Ann Nighy on 1 October 2009 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
1 February 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
17 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
17 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
12 January 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
12 January 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
14 July 2008 | Return made up to 20/06/08; no change of members (7 pages) |
14 July 2008 | Return made up to 20/06/08; no change of members (7 pages) |
31 March 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
31 March 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
10 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
10 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
5 June 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
5 June 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
28 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
28 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
5 May 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
30 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 850 wickham road croydon surrey CR0 8ED (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 850 wickham road croydon surrey CR0 8ED (1 page) |
31 March 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
31 March 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
25 September 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
25 September 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
18 July 2003 | Return made up to 20/06/03; full list of members
|
18 July 2003 | Return made up to 20/06/03; full list of members
|
17 September 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
17 September 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
24 July 2002 | Return made up to 20/06/02; full list of members
|
24 July 2002 | Return made up to 20/06/02; full list of members
|
19 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 31 January 2001 (8 pages) |
24 April 2001 | Full accounts made up to 31 January 2001 (8 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members
|
27 June 2000 | Return made up to 20/06/00; full list of members
|
20 March 2000 | Full accounts made up to 31 January 2000 (10 pages) |
20 March 2000 | Full accounts made up to 31 January 2000 (10 pages) |
21 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
21 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
7 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
9 June 1998 | Full accounts made up to 31 January 1998 (10 pages) |
9 June 1998 | Full accounts made up to 31 January 1998 (10 pages) |
8 July 1997 | Full accounts made up to 31 January 1997 (11 pages) |
8 July 1997 | Full accounts made up to 31 January 1997 (11 pages) |
18 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
18 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
2 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 274/8 wickham road shirley croydon CR0 8BJ (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 274/8 wickham road shirley croydon CR0 8BJ (1 page) |
21 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
21 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
13 August 1996 | Return made up to 20/06/96; no change of members (4 pages) |
13 August 1996 | Return made up to 20/06/96; no change of members (4 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1995 | Full accounts made up to 31 January 1995 (11 pages) |
9 October 1995 | Full accounts made up to 31 January 1995 (11 pages) |
30 August 1995 | Return made up to 20/06/95; full list of members (6 pages) |
30 August 1995 | Return made up to 20/06/95; full list of members (6 pages) |
1 October 1986 | Return made up to 15/09/86; full list of members (4 pages) |
1 October 1986 | Return made up to 15/09/86; full list of members (4 pages) |
16 April 1959 | Incorporation (16 pages) |
16 April 1959 | Incorporation (16 pages) |