The Warren
Ewhurst
Surrey
GU6 7NW
Secretary Name | James Bryan Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(33 years, 10 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Edes Cottage The Warren Ewhurst Surrey GU6 7NW |
Director Name | Ms Angela Jane Daniel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2002(39 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edes Cottage The Warren, Ewhurst Cranleigh Surrey GU6 7NW |
Director Name | Daphne Jean Mitchell |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 April 2001) |
Role | Company Director |
Correspondence Address | The Old Rectory The Street, Ewhurst Cranleigh Surrey GU6 7PX |
Director Name | Norman Keith Mitchell |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 December 1995) |
Role | Estate Agents |
Correspondence Address | Newlands Hawthorn Lane Sarisbury Green Southampton Hampshire SO31 7BD |
Secretary Name | Daphne Jean Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | The Newlands Hawthorn Lane Salisbury Green Hampshire SO31 7BD |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Keith Norman Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,174 |
Cash | £26 |
Current Liabilities | £14,737 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
24 November 1976 | Delivered on: 9 December 1976 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: 26, leander road, thornton heath, L.B. of croydon. Title no sy 253764. Outstanding |
---|---|
17 July 1972 | Delivered on: 21 July 1972 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: 15, kingslyn crescent, upper norwood, croydon, surrey. Outstanding |
6 December 1971 | Delivered on: 20 December 1971 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: 148 handcroft rd, croydon. Outstanding |
2 September 1969 | Delivered on: 19 September 1969 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78, kensington ave., Norbury, croydon. Outstanding |
9 December 1966 | Delivered on: 16 December 1966 Persons entitled: Barclays Bank PLC Classification: Instrument of cahrge Secured details: All monies due etc. Particulars: 1 bishops park road norbury london. Outstanding |
14 April 1966 | Delivered on: 20 April 1966 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 111 biggin hill, upper norwood, london. Outstanding |
21 December 1964 | Delivered on: 11 January 1965 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 22 dunbar avenue norbury, croydon surrey. Outstanding |
27 July 1965 | Delivered on: 3 August 1962 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat no. 17, mountview leigham court road, streatham, london. Outstanding |
14 March 1985 | Delivered on: 25 March 1985 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: 65, howberry road, thornton heath, london borough of croydon title no - sgl 125314. Outstanding |
5 July 1984 | Delivered on: 23 July 1984 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: F/Hold land adjoining "newlands" hawthorne lane salisbury hampshire. Outstanding |
6 June 1983 | Delivered on: 22 June 1983 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: F/Hold, 9 willett place, thornton heath, london borough of croydon. Outstanding |
6 June 1983 | Delivered on: 22 June 1983 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: F/Hold, 8 willett place, thornton heath, london borough of croydon. Outstanding |
30 June 1981 | Delivered on: 17 July 1981 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: F/H 27 stretton road, london borough of croydon. Title no sy 58366. Outstanding |
28 December 1979 | Delivered on: 8 January 1980 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: F/H 73 windermere road london borough of merton title no p 49825. Outstanding |
4 December 1978 | Delivered on: 8 December 1978 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: 11 norbury rd, thornton heath in the london borough of croydon title no: sy 320644. Outstanding |
27 July 1978 | Delivered on: 7 August 1978 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: 4 pemdevon rd london borough of croydon. Described in a conveyance dated 27.7.78. Outstanding |
11 May 1978 | Delivered on: 25 May 1978 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: 16, oak lands avenue, thornton heath, croydon. Outstanding |
7 February 1977 | Delivered on: 16 February 1977 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: 105, kilmartin avenue norbury, croydon london. Outstanding |
27 July 1965 | Delivered on: 3 August 1962 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52, edencourt road, streatham, london. SW16. Outstanding |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
29 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
10 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
1 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
1 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 March 2015 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor Venture House 27/29 Glasshouse Street London W1B 5DF on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor Venture House 27/29 Glasshouse Street London W1B 5DF on 24 March 2015 (1 page) |
26 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
27 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
29 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
14 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
28 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
28 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
13 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
13 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: edes cottage the warren ewhurst surrey GU6 7NW (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: edes cottage the warren ewhurst surrey GU6 7NW (1 page) |
26 February 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 February 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 February 2007 | Return made up to 27/09/06; no change of members (4 pages) |
20 February 2007 | Return made up to 27/09/06; no change of members (4 pages) |
31 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
26 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
12 November 2004 | Return made up to 27/09/04; full list of members (7 pages) |
12 November 2004 | Return made up to 27/09/04; full list of members (7 pages) |
10 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
10 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
21 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
17 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
17 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
24 December 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
24 December 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
31 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
31 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
7 January 2002 | Return made up to 27/09/01; full list of members
|
7 January 2002 | Return made up to 27/09/01; full list of members
|
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: newlands 10 hawthorn lane sarisbury green hampshire SO31 7BD (1 page) |
3 October 2000 | Return made up to 27/09/00; full list of members
|
3 October 2000 | Return made up to 27/09/00; full list of members
|
3 October 2000 | Registered office changed on 03/10/00 from: newlands 10 hawthorn lane sarisbury green hampshire SO31 7BD (1 page) |
4 May 2000 | Return made up to 27/09/99; full list of members
|
4 May 2000 | Return made up to 27/09/99; full list of members
|
19 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
11 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
11 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
18 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
15 November 1996 | Return made up to 27/09/96; full list of members
|
15 November 1996 | Return made up to 27/09/96; full list of members
|
2 November 1996 | Secretary resigned (1 page) |
2 November 1996 | Secretary resigned (1 page) |
2 November 1996 | Registered office changed on 02/11/96 from: 1354 london road norbury london SW16 4DA (1 page) |
2 November 1996 | New secretary appointed;new director appointed (2 pages) |
2 November 1996 | Registered office changed on 02/11/96 from: 1354 london road norbury london SW16 4DA (1 page) |
2 November 1996 | Director resigned (1 page) |
2 November 1996 | Director resigned (1 page) |
2 November 1996 | New secretary appointed;new director appointed (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 October 1995 | Return made up to 27/09/95; no change of members (4 pages) |
9 October 1995 | Return made up to 27/09/95; no change of members (4 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |