Limpsfield Chart
Oxted
Surrey
RH8 0ST
Director Name | Mrs Hazel Cherry Duncombe |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2020(57 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Manchester Street London W1U 7LP |
Director Name | Mrs Joanne Marie Francis |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2020(57 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Manchester Street London W1U 7LP |
Director Name | Mrs Moira Dorothy White |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(58 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Manchester Street London W1U 7LP |
Director Name | Charles Frederick Brand |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1992) |
Role | Electrical Engineer |
Correspondence Address | 33 Perowne Way Sandown Isle Of Wight PO36 9BX |
Director Name | Graham Jeffrey Duncombe |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(29 years, 1 month after company formation) |
Appointment Duration | 28 years, 8 months (resigned 23 November 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Ridlands Grove Limpsfield Chart Oxted Surrey RH8 0ST |
Director Name | Jeffrey Leonard Turley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(35 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 1998) |
Role | Technical Sales Rep |
Correspondence Address | 43 Dene Drive Longfield Kent DA3 7JR |
Director Name | Paul Waterton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(35 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 1998) |
Role | Technical Sales Rep |
Correspondence Address | 44 Westgate Tranmere Park Leeds LS20 8HL |
Registered Address | 43 Manchester Street London W1U 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
197 at £1 | Trustees Of Duncombe Family Trust 66.78% Ordinary |
---|---|
97 at £1 | Graham J. Duncombe & Hazel C. Duncombe 32.88% Ordinary |
1 at £1 | Hazel C. Duncombe 0.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £754,216 |
Cash | £8,769 |
Current Liabilities | £29,764 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
21 February 2005 | Delivered on: 1 March 2005 Satisfied on: 18 January 2014 Persons entitled: National Westminster 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: Land and buildings on the east side of redlands coulson k/a unit 5A redlands coulsdon surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
10 July 1995 | Delivered on: 25 July 1995 Satisfied on: 17 July 1998 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge supplemental to a legal mortgage dated 15TH january 1993 Secured details: All monies due or to become due from the company to the chargee. Particulars: F/Hold property known as redlands coulsdon surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 July 1995 | Delivered on: 25 July 1995 Satisfied on: 17 July 1998 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge supplemental to a mortgage debenture dated 16 august 1990 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property and assets of the company as charged by the mortgage debenture dated 16 august 1990. Fully Satisfied |
12 February 1993 | Delivered on: 17 February 1993 Satisfied on: 17 July 1998 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: Redlands coulsdon l/b of croydon t/n SGL124725 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 1990 | Delivered on: 20 August 1990 Satisfied on: 17 July 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 March 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
3 February 2021 | Appointment of Mrs Moira Dorothy White as a director on 3 February 2021 (2 pages) |
4 April 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
8 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
26 January 2020 | Appointment of Mrs Joanne Marie Francis as a director on 22 January 2020 (2 pages) |
12 January 2020 | Appointment of Mrs Hazel Cherry Duncombe as a director on 12 January 2020 (2 pages) |
12 January 2020 | Termination of appointment of Graham Jeffrey Duncombe as a director on 23 November 2019 (1 page) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
18 January 2014 | Satisfaction of charge 5 in full (4 pages) |
18 January 2014 | Satisfaction of charge 5 in full (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 43 Manchester Street London W1U 7LP England on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 43 Manchester Street London W1U 7LP England on 21 March 2013 (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 August 2012 | Registered office address changed from 43 Manchester Street London W1U 7LP England on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 43 Manchester Street London W1U 7LP England on 28 August 2012 (1 page) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 7 February 2012 (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
19 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
19 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 March 2006 | Return made up to 21/03/06; full list of members (6 pages) |
24 March 2006 | Return made up to 21/03/06; full list of members (6 pages) |
2 September 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
2 September 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
24 March 2005 | Return made up to 21/03/05; full list of members (6 pages) |
24 March 2005 | Return made up to 21/03/05; full list of members (6 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page) |
26 July 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
26 July 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
30 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
30 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
30 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
24 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
2 January 2003 | Full accounts made up to 31 May 2002 (11 pages) |
2 January 2003 | Full accounts made up to 31 May 2002 (11 pages) |
3 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
4 March 2002 | Full accounts made up to 31 May 2001 (11 pages) |
4 March 2002 | Full accounts made up to 31 May 2001 (11 pages) |
4 July 2001 | Total exemption full accounts made up to 31 May 2000 (10 pages) |
4 July 2001 | Total exemption full accounts made up to 31 May 2000 (10 pages) |
5 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
6 March 2001 | Return made up to 21/03/00; full list of members (7 pages) |
6 March 2001 | Return made up to 21/03/00; full list of members (7 pages) |
14 June 2000 | Full accounts made up to 31 May 1999 (17 pages) |
14 June 2000 | Full accounts made up to 31 May 1999 (17 pages) |
30 March 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
30 March 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
23 March 1999 | Return made up to 21/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 21/03/99; no change of members (4 pages) |
30 December 1998 | Full accounts made up to 31 May 1998 (17 pages) |
30 December 1998 | Full accounts made up to 31 May 1998 (17 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Company name changed registerprint machinery LIMITED\certificate issued on 15/07/98 (2 pages) |
15 July 1998 | Company name changed registerprint machinery LIMITED\certificate issued on 15/07/98 (2 pages) |
26 May 1998 | Return made up to 21/03/98; full list of members (6 pages) |
26 May 1998 | Return made up to 21/03/98; full list of members (6 pages) |
5 March 1998 | Full accounts made up to 31 May 1997 (18 pages) |
5 March 1998 | Full accounts made up to 31 May 1997 (18 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
2 May 1997 | Full accounts made up to 31 May 1996 (21 pages) |
2 May 1997 | Full accounts made up to 31 May 1996 (21 pages) |
25 March 1997 | Return made up to 21/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 21/03/97; no change of members (4 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (20 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (20 pages) |
26 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
26 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
22 September 1995 | Full accounts made up to 31 May 1994 (18 pages) |
22 September 1995 | Full accounts made up to 31 May 1994 (18 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | Delivery ext'd 3 mth 31/05/94 (2 pages) |
29 March 1995 | Delivery ext'd 3 mth 31/05/94 (2 pages) |
22 March 1995 | Return made up to 21/03/95; no change of members
|
22 March 1995 | Return made up to 21/03/95; no change of members
|