Newdigate
Surrey
RH5 5DH
Director Name | Mrs Sally Helen Scothern |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2005(42 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 20 Revell Drive Fetcham Surrey KT22 9PS |
Secretary Name | Mrs Sally Helen Scothern |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2005(42 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 20 Revell Drive Fetcham Surrey KT22 9PS |
Director Name | Anne Primrose Frances Gardner |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(29 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 June 2005) |
Role | Company Director |
Correspondence Address | Little Grange Lodge Portley Wood Road Whyteleafe Surrey CR3 0BQ |
Secretary Name | Anne Primrose Frances Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(29 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 June 2005) |
Role | Company Director |
Correspondence Address | Little Grange Lodge Portley Wood Road Whyteleafe Surrey CR3 0BQ |
Registered Address | 4th Floor Tuition House 27-37 St Georges Road Wimbledon London SW19 4EU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
6.7k at £1 | Robin Alan Gardner 66.60% Ordinary |
---|---|
3.3k at £1 | Sally Helen Scothern 33.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £694,006 |
Cash | £5,086 |
Current Liabilities | £19,820 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
2 July 2020 | Delivered on: 8 July 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Assets of the borrower described in clause 3.1.1 (fixed charge) and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of the sale of the whole or any part of such property and all rights appurtenant to or benefiting such property. Outstanding |
---|---|
2 July 2020 | Delivered on: 8 July 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as legion house, 71-75 lower road, kenley, surrey, CR8 5NH and registered at hm land registry with title number SY238983 and SY214235. Outstanding |
5 May 1994 | Delivered on: 11 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or horne park golf academy limited to the chargee on any account whatsoever. Particulars: Legion house goostone road kenley L.B. of croydon t/n-SY214235, SY238983. Outstanding |
11 November 1968 | Delivered on: 22 November 1968 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to holmdale chilworth surrey being on south side of dorking road title no. Sy 375955. Outstanding |
12 January 1968 | Delivered on: 23 January 1968 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All monies due etc. Particulars: Land at the south side of dorking rd chilworth shalford surrey title no sy 358731. Outstanding |
10 September 1965 | Delivered on: 20 September 1965 Persons entitled: Barclays Bank LTD Classification: Insts of charge Secured details: All monies due etc. Particulars: Land and buildings at the junction of godstone road and little roke road henley surrey title no. Sy 214235. Outstanding |
4 July 1966 | Delivered on: 8 July 1966 Satisfied on: 1 November 1997 Persons entitled: Legal and General Assurance Society LTD Classification: Mortgage Secured details: £50,000. Particulars: Sy 214235 premises at the corner of little roke road and goostone road kenley sy 238983 premises at rear of premises above described fronting to lower road kenley. Fully Satisfied |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
8 July 2020 | Registration of charge 007460630006, created on 2 July 2020 (16 pages) |
8 July 2020 | Registration of charge 007460630007, created on 2 July 2020 (19 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (6 pages) |
11 May 2020 | Satisfaction of charge 1 in full (1 page) |
11 May 2020 | Satisfaction of charge 4 in full (1 page) |
11 May 2020 | Satisfaction of charge 5 in full (1 page) |
11 May 2020 | Satisfaction of charge 3 in full (1 page) |
4 May 2020 | Resolutions
|
29 April 2020 | Memorandum and Articles of Association (14 pages) |
16 April 2020 | Change of share class name or designation (2 pages) |
15 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
14 April 2020 | Change of details for Mr Robin Alan Gardner as a person with significant control on 25 March 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 February 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 4TH floor (hf) tuition house 27-37 st george's road wimbledon london SW19 4EU (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 4TH floor (hf) tuition house 27-37 st george's road wimbledon london SW19 4EU (1 page) |
25 March 2009 | Director's change of particulars / robin gardner / 21/10/2008 (1 page) |
25 March 2009 | Director's change of particulars / robin gardner / 21/10/2008 (1 page) |
25 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
25 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
24 January 2008 | Secretary's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed (1 page) |
24 January 2008 | Return made up to 23/01/07; full list of members (3 pages) |
24 January 2008 | Return made up to 23/01/07; full list of members (3 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: nelson house (hf) 58 wimbledon hill road wimbledon london SW19 7PA (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: nelson house (hf) 58 wimbledon hill road wimbledon london SW19 7PA (1 page) |
11 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
28 June 2006 | Return made up to 23/01/06; full list of members (3 pages) |
28 June 2006 | Return made up to 23/01/06; full list of members (3 pages) |
30 March 2006 | Secretary resigned;director resigned (1 page) |
30 March 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | Secretary resigned;director resigned (1 page) |
30 March 2006 | New secretary appointed;new director appointed (2 pages) |
27 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
18 February 2005 | Location of register of members (1 page) |
18 February 2005 | Return made up to 23/01/05; no change of members (4 pages) |
18 February 2005 | Location of register of members (1 page) |
18 February 2005 | Location of register of directors' interests (1 page) |
18 February 2005 | Location of register of directors' interests (1 page) |
18 February 2005 | Return made up to 23/01/05; no change of members (4 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: littlegrange lodge portley wood road whyteleafe surrey CR3 0BQ (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: littlegrange lodge portley wood road whyteleafe surrey CR3 0BQ (1 page) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
3 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
14 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 November 2000 | Return made up to 06/02/00; full list of members (6 pages) |
22 November 2000 | Return made up to 06/02/00; full list of members (6 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
30 April 1999 | Return made up to 06/02/99; full list of members (6 pages) |
30 April 1999 | Return made up to 06/02/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
10 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
10 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1997 | Return made up to 06/02/97; no change of members (4 pages) |
8 May 1997 | Return made up to 06/02/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
1 March 1996 | Return made up to 06/02/96; full list of members (6 pages) |
1 March 1996 | Return made up to 06/02/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
11 May 1994 | Particulars of mortgage/charge (3 pages) |
11 May 1994 | Particulars of mortgage/charge (3 pages) |
7 August 1982 | Accounts made up to 31 March 1982 (8 pages) |
21 December 1981 | Accounts made up to 31 March 1981 (7 pages) |
9 December 1980 | Accounts made up to 31 March 1980 (6 pages) |
22 November 1968 | Particulars of mortgage/charge (3 pages) |
22 November 1968 | Particulars of mortgage/charge (3 pages) |
23 January 1968 | Particulars of mortgage/charge (3 pages) |
23 January 1968 | Particulars of mortgage/charge (3 pages) |
20 September 1965 | Particulars of mortgage/charge (3 pages) |
20 September 1965 | Particulars of mortgage/charge (3 pages) |
4 January 1963 | Incorporation (17 pages) |