Epsom
Surrey
KT19 0AB
Director Name | Geoffrey James Fell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(32 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 June 2003) |
Role | International Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Wood Road Shepperton Middlesex TW17 0DH |
Director Name | George Thomas Luxford |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 1994) |
Role | Remover |
Correspondence Address | 9 Oakdale Road Weybridge Surrey KT13 8EJ |
Director Name | Robert Frederick Luxford |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(32 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 07 December 1998) |
Role | Surveyor |
Correspondence Address | 26 Trenchard Close Walton On Thames Surrey KT12 5QT |
Secretary Name | Joseph Alfred Sidney Luxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(32 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | 29 Fortescue Road Weybridge Surrey KT13 8XF |
Secretary Name | George Thomas Luxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | 9 Oakdale Road Weybridge Surrey KT13 8EJ |
Secretary Name | Andrew Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(35 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 20 January 2020) |
Role | Secretary |
Correspondence Address | 200 Hersham Road Walton On Thames Surrey KT12 5QB |
Website | luxfords.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 410100 |
Telephone region | Weybridge |
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4.2k at £1 | John Robert Luxford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,129,027 |
Cash | £273,488 |
Current Liabilities | £558,362 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 August 2009 | Delivered on: 12 August 2009 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 November 2007 | Delivered on: 18 December 2007 Persons entitled: Hsbc 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: F/H property k/a unit 26 horizon business village avro way brooklands. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 April 1999 | Delivered on: 26 April 1999 Persons entitled: Forward Trust Group Limited and Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two used leyland daf 65-120 24FT box tailifts reg no.118 Ldg, chassis no XLRAE65NCOE416882 and reg no N12O ldg chassis no XLRAE65NCOE416881. Outstanding |
3 December 1998 | Delivered on: 4 December 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the midland bank PLC mortgage conditions (1997 edition). Particulars: 47 thames street weybridge surrey (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 December 1995 | Delivered on: 19 December 1995 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee this includes but is not limited to:- overdrafts,personal loans or facilities and further advances of money.guarantees and indemnities to the bank and any of your other contingent liabilities. Particulars: All the f/h property k/as portman site avro way brooklands industrial park weybridge surrey.t/no.sy 604330.the benefit of all rights,licences,guarantees,rent deposits,contracts,deeds,undertakings and warranties relating to the properties.any shares or membership rights mentioned in clause 7 of the mortgage.any goodwill of any business from time to time carried on at the property. See the mortgage charge document for full details. Outstanding |
4 December 1995 | Delivered on: 19 December 1995 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee this includes but is not limited to:- overdrafts,personal loans or facilities and further advances of money.guarantees and indemnities to the bank and any of your other contingent liabilities. Particulars: All the f/h property k/as 2 heath road weybridge surrey.t/no.sy 258510.the benefit of all rights,licences,guarantees,rent deposits,contracts,deeds,undertakings and warranties relating to the properties.any shares or membership rights mentioned in clause 7 of the mortgage.any goodwill of any business from time to time carried on at the property. See the mortgage charge document for full details. Outstanding |
14 November 1995 | Delivered on: 16 November 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
3 December 1998 | Delivered on: 4 December 1998 Satisfied on: 23 December 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the midland bank PLC mortgage conditions (1997 edition). Particulars: 35-37 church street weybridge surrey (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 December 1998 | Delivered on: 4 December 1998 Satisfied on: 23 December 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the midland bank PLC mortgage conditions (1997 edition). Particulars: 39 church street weybridge surrey (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
19 December 2020 | Director's details changed for Mr John Robert Luxford on 19 December 2020 (2 pages) |
19 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
19 December 2020 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
29 January 2020 | Termination of appointment of Andrew Drummond as a secretary on 20 January 2020 (1 page) |
29 January 2020 | Registered office address changed from Avro Way Brooklands Business Weybridge Surrey KT13 0XQ to 14 Driftwood Gardens Southsea PO4 9nd on 29 January 2020 (1 page) |
29 January 2020 | Satisfaction of charge 7 in full (1 page) |
29 January 2020 | Satisfaction of charge 2 in full (2 pages) |
4 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
5 October 2019 | Satisfaction of charge 9 in full (6 pages) |
6 September 2019 | Accounts for a small company made up to 30 April 2019 (15 pages) |
5 September 2019 | Satisfaction of charge 1 in full (1 page) |
2 September 2019 | Satisfaction of charge 3 in full (2 pages) |
2 September 2019 | Satisfaction of charge 8 in full (2 pages) |
3 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
22 August 2018 | Accounts for a small company made up to 30 April 2018 (15 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
8 November 2017 | Accounts for a small company made up to 30 April 2017 (17 pages) |
8 November 2017 | Accounts for a small company made up to 30 April 2017 (17 pages) |
24 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
3 October 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
3 October 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
18 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 July 2015 | Accounts for a small company made up to 30 April 2015 (8 pages) |
30 July 2015 | Accounts for a small company made up to 30 April 2015 (8 pages) |
4 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
19 August 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
19 August 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
11 September 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
11 September 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
21 December 2012 | Director's details changed for Mr John Robert Luxford on 20 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr John Robert Luxford on 20 December 2012 (2 pages) |
21 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
24 August 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
9 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Memorandum and Articles of Association (12 pages) |
15 December 2011 | Resolutions
|
15 December 2011 | Resolutions
|
15 December 2011 | Memorandum and Articles of Association (12 pages) |
2 August 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 August 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
17 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
6 October 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
11 January 2010 | Director's details changed for John Robert Luxford on 4 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for John Robert Luxford on 4 December 2009 (2 pages) |
11 January 2010 | Director's details changed for John Robert Luxford on 4 December 2009 (2 pages) |
1 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
1 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
10 January 2009 | Return made up to 20/11/08; full list of members (3 pages) |
10 January 2009 | Return made up to 20/11/08; full list of members (3 pages) |
1 September 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
1 September 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
8 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
8 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
19 December 2006 | Director's particulars changed (1 page) |
17 August 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
17 August 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
20 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
20 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
15 July 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
15 July 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
9 December 2004 | Return made up to 20/11/04; no change of members (6 pages) |
9 December 2004 | Return made up to 20/11/04; no change of members (6 pages) |
12 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
12 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
13 January 2004 | Return made up to 20/11/03; full list of members
|
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 20/11/03; full list of members
|
13 January 2004 | Director resigned (1 page) |
29 July 2003 | Full accounts made up to 30 April 2003 (13 pages) |
29 July 2003 | Full accounts made up to 30 April 2003 (13 pages) |
28 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
6 August 2002 | Full accounts made up to 30 April 2002 (13 pages) |
6 August 2002 | Full accounts made up to 30 April 2002 (13 pages) |
8 February 2002 | Return made up to 20/11/01; full list of members (6 pages) |
8 February 2002 | Return made up to 20/11/01; full list of members (6 pages) |
2 August 2001 | Full accounts made up to 30 April 2001 (14 pages) |
2 August 2001 | Full accounts made up to 30 April 2001 (14 pages) |
8 January 2001 | Return made up to 20/11/00; full list of members
|
8 January 2001 | Return made up to 20/11/00; full list of members
|
27 July 2000 | Full accounts made up to 30 April 2000 (13 pages) |
27 July 2000 | Full accounts made up to 30 April 2000 (13 pages) |
30 January 2000 | Full accounts made up to 30 April 1999 (13 pages) |
30 January 2000 | Full accounts made up to 30 April 1999 (13 pages) |
19 January 2000 | Return made up to 20/11/99; full list of members (8 pages) |
19 January 2000 | Return made up to 20/11/99; full list of members (8 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1999 | £ ic 6498/4248 20/08/99 £ sr 2250@1=2250 (2 pages) |
17 November 1999 | Resolutions
|
17 November 1999 | £ ic 6498/4248 20/08/99 £ sr 2250@1=2250 (2 pages) |
17 November 1999 | Resolutions
|
28 September 1999 | Registered office changed on 28/09/99 from: 35 church street weybridge surrey KT13 8DG (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 35 church street weybridge surrey KT13 8DG (1 page) |
26 April 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | £ ic 15000/6498 07/12/98 £ sr 8502@1=8502 (2 pages) |
20 January 1999 | £ ic 15000/6498 07/12/98 £ sr 8502@1=8502 (2 pages) |
18 December 1998 | Resolutions
|
18 December 1998 | Resolutions
|
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
15 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Full accounts made up to 30 April 1998 (14 pages) |
11 September 1998 | Full accounts made up to 30 April 1998 (14 pages) |
16 December 1997 | Return made up to 20/11/97; full list of members (5 pages) |
16 December 1997 | Return made up to 20/11/97; full list of members (5 pages) |
20 October 1997 | Full accounts made up to 30 April 1997 (16 pages) |
20 October 1997 | Full accounts made up to 30 April 1997 (16 pages) |
21 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
21 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
11 September 1996 | Full accounts made up to 30 April 1996 (16 pages) |
11 September 1996 | Full accounts made up to 30 April 1996 (16 pages) |
29 January 1996 | Return made up to 20/11/95; no change of members
|
29 January 1996 | Return made up to 20/11/95; no change of members
|
19 December 1995 | Particulars of mortgage/charge (6 pages) |
19 December 1995 | Particulars of mortgage/charge (6 pages) |
19 December 1995 | Particulars of mortgage/charge (6 pages) |
19 December 1995 | Particulars of mortgage/charge (6 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Full accounts made up to 30 April 1995 (18 pages) |
10 August 1995 | Full accounts made up to 30 April 1995 (18 pages) |
20 May 1983 | Accounts made up to 3 October 1982 (13 pages) |
27 January 1983 | Accounts made up to 30 April 1982 (13 pages) |
16 April 1959 | Incorporation (19 pages) |
16 April 1959 | Incorporation (19 pages) |