Tumber Street, Headley
Epsom
Surrey
KT18 6PP
Director Name | Mr Paul Edward Morris |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1991(31 years after company formation) |
Appointment Duration | 33 years |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | West Barton Barn Little Silver Cadeleigh Tiverton Devon EX16 8HJ |
Director Name | Mrs Doris Alice Elizabeth Morris |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(31 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 December 2000) |
Role | Co Director |
Correspondence Address | Baldorcroft The Avenue Tadworth Surrey KT20 5DG |
Director Name | Edward James Morris |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(31 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 December 2000) |
Role | Co Director |
Correspondence Address | Baldorcroft The Avenue Tadworth Surrey KT20 5DG |
Secretary Name | Mrs Doris Alice Elizabeth Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(31 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | Baldorcroft The Avenue Tadworth Surrey KT20 5DG |
Secretary Name | Martin Allan Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(40 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 January 2017) |
Role | Company Director |
Correspondence Address | Ivy Cottage Heathfield Reigate Heath Surrey RH2 8QR |
Telephone | 01737 812777 |
---|---|
Telephone region | Redhill |
Registered Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Residual Assets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,089 |
Current Liabilities | £156,942 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
17 February 1995 | Delivered on: 27 February 1995 Satisfied on: 10 October 2015 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: F/H property known as 66-70 coombe road new malden surrey t/n SY320441 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
17 February 1995 | Delivered on: 27 February 1995 Satisfied on: 10 October 2015 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: F/H property known as 50 coombe road new malden surrey t/n SY135508 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 February 1995 | Delivered on: 27 February 1995 Satisfied on: 10 October 2015 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: F/H property known as 48 coombe road new malden surrey t/n SY282866 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 February 1995 | Delivered on: 27 February 1995 Satisfied on: 10 October 2015 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: F/H property known as 46 coombe road new malden surrey t/n SY13674 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 February 1995 | Delivered on: 27 February 1995 Satisfied on: 10 October 2015 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: F/H property known as 44 coombe road new malden surrey t/n SY218755 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 February 1995 | Delivered on: 27 February 1995 Satisfied on: 10 October 2015 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: F/H property known as 42 coombe road new malden surrey t/n SGL63122 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 February 1995 | Delivered on: 27 February 1995 Satisfied on: 10 October 2015 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: F/H property known as 40 coombe road new malden surrey t/n SGLE28510 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 June 1965 | Delivered on: 24 June 1965 Satisfied on: 28 November 1995 Persons entitled: Crusader Insurance Company Limited Classification: Legal charge Secured details: £150,000. Particulars: 46,48 and 50, coombe road, new malden, surrey. Fully Satisfied |
8 June 1964 | Delivered on: 16 June 1964 Satisfied on: 28 November 1995 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66/68/70 coombe rd. New malden surrey. Fully Satisfied |
5 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
22 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
17 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
18 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
2 April 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
20 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
16 October 2019 | Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 October 2019 (1 page) |
6 June 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
21 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
27 January 2017 | Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
10 October 2015 | Satisfaction of charge 9 in full (4 pages) |
10 October 2015 | Satisfaction of charge 4 in full (4 pages) |
10 October 2015 | Satisfaction of charge 5 in full (4 pages) |
10 October 2015 | Satisfaction of charge 5 in full (4 pages) |
10 October 2015 | Satisfaction of charge 6 in full (4 pages) |
10 October 2015 | Satisfaction of charge 8 in full (4 pages) |
10 October 2015 | Satisfaction of charge 4 in full (4 pages) |
10 October 2015 | Satisfaction of charge 7 in full (4 pages) |
10 October 2015 | Satisfaction of charge 6 in full (4 pages) |
10 October 2015 | Satisfaction of charge 7 in full (4 pages) |
10 October 2015 | Satisfaction of charge 3 in full (4 pages) |
10 October 2015 | Satisfaction of charge 9 in full (4 pages) |
10 October 2015 | Satisfaction of charge 3 in full (4 pages) |
10 October 2015 | Satisfaction of charge 8 in full (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
23 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
23 August 2011 | Registered office address changed from Crown House Chequers Lane Walton-on-the Hill Surrey KT20 7ST on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from Crown House Chequers Lane Walton-on-the Hill Surrey KT20 7ST on 23 August 2011 (1 page) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (8 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (8 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
29 April 2008 | Return made up to 14/02/08; full list of members (3 pages) |
29 April 2008 | Return made up to 14/02/08; full list of members (3 pages) |
19 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
19 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
13 March 2006 | Return made up to 14/02/06; full list of members
|
13 March 2006 | Return made up to 14/02/06; full list of members
|
18 October 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
3 May 2005 | Return made up to 14/02/05; full list of members (7 pages) |
3 May 2005 | Return made up to 14/02/05; full list of members (7 pages) |
11 January 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
11 January 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 March 2003 | Return made up to 14/02/03; full list of members
|
17 March 2003 | Return made up to 14/02/03; full list of members
|
28 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
18 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
15 January 2002 | Amended accounts made up to 31 December 2000 (4 pages) |
15 January 2002 | Amended accounts made up to 31 December 2000 (4 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
14 May 2001 | Return made up to 14/02/01; full list of members (8 pages) |
14 May 2001 | Return made up to 14/02/01; full list of members (8 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Secretary resigned;director resigned (1 page) |
11 January 2001 | Secretary resigned;director resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Return made up to 14/02/00; full list of members (8 pages) |
31 October 2000 | Return made up to 14/02/00; full list of members (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 April 1999 | Return made up to 14/02/99; full list of members (9 pages) |
1 April 1999 | Return made up to 14/02/99; full list of members (9 pages) |
24 November 1998 | Return made up to 14/02/98; full list of members (7 pages) |
24 November 1998 | Return made up to 14/02/98; full list of members (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 February 1997 | Return made up to 14/02/97; no change of members
|
26 February 1997 | Return made up to 14/02/97; no change of members
|
5 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 February 1996 | Return made up to 14/02/96; no change of members
|
27 February 1996 | Return made up to 14/02/96; no change of members
|
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 April 1995 | Return made up to 14/02/95; full list of members (6 pages) |
3 April 1995 | Return made up to 14/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |