Esher Place
Esher
Surrey
KT12 8PT
Director Name | Mrs Doris Marjorie Wooding |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1991(27 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Heronsgate D'Abernon Close Esher Place Esher Surrey KT10 8PT |
Secretary Name | Mr Bryn Michael Wooding |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1991(27 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heronsgate D'Abernon Close Esher Place Esher Surrey KT12 8PT |
Director Name | Mr Trevor James Wooding |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2001(36 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Motor Trader |
Country of Residence | England |
Correspondence Address | Heronsgate D'Abernon Close Esher Place Esher Surrey KT12 8PT |
Director Name | Mr Kevin William Wooding |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2001(36 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Motor Trader |
Country of Residence | United Kingdom |
Correspondence Address | Halfways End Dippenhall Farnham Surrey GU10 5DR |
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Kinsheron Developments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,696,520 |
Cash | £612 |
Current Liabilities | £570,403 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
13 May 2004 | Delivered on: 2 June 2004 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: The l/h land and builidngs at 157-169 walton road east molesey surrey t/n's SY101345 SY403309 SY403389 ans SY551931. Outstanding |
---|---|
19 July 2001 | Delivered on: 24 July 2001 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: The freehold property known as hurst house 157-169 walton road east molesey title number SY403309. And 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. Outstanding |
10 July 1996 | Delivered on: 29 July 1996 Persons entitled: Ucb Bank PLC Classification: Fixed charge over property 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 hurst house 157/169 (odd numbers) walton road east molesey elmbridge surrey t/no SY101345 sy 403389 and SY403309 and l/h property k/a filling station 157/169 walton road t/no SY551931 and a;; fixtures buildings plant & equipment all rents the benefit of all guarantees etc. see the mortgage charge document for full details. Outstanding |
10 July 1996 | Delivered on: 24 July 1996 Persons entitled: Ucb Bank PLC Classification: Rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: As continuing security and discharge of the indebtedness, the company with full title guarantee assigns the benefit of the rents together with such arrears if any existing at the 10TH july 1996. see the mortgage charge document for full details. Outstanding |
10 July 1996 | Delivered on: 24 July 1996 Persons entitled: Ucb 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: (A) by way of first legal mortgage, the registered land being first freehold property k/a hurst house 157/169 (odd numbers) walton road east molesey elmbridge surrey title numbers SY101345, SY403389, SY403309 and secondly leasehold property known as filling station 157/169 walton road title number SY551931 together with all buildings fixtures and fittings thereon (including trade fixtures and fittings) .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 September 1988 | Delivered on: 21 September 1988 Satisfied on: 18 April 2001 Persons entitled: Westpac Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage, all that f/h property at hurst place 157 to 169 walton road east molesey, surrey litle no sy 403309 sy 403389 and sy 101345 together with all fixtures and buildings, fixed plant machinery from time to time or such property (for more details see doc 395 M81). Fully Satisfied |
16 September 1988 | Delivered on: 21 September 1988 Satisfied on: 18 April 2001 Persons entitled: Westpac Barking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that l/h land k/a 157 to 169 walton road east molesey, surrey title sy 551931 for more details see doc (395 ref M82 date 22.9.88). Fully Satisfied |
15 May 1978 | Delivered on: 22 May 1978 Satisfied on: 11 February 1993 Persons entitled: Lombard North Central Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting pemberton road E. molesey, elmbridge, surrey, forming rear portions of numbers 157/169 walton road, E. molesey. Title no: sy 4030009 together with all fixtures whatsoever now ot at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
12 January 1973 | Delivered on: 17 January 1973 Satisfied on: 11 February 1993 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on west side of pemberton road, east molesey surrey. Title no sy 403309 fixed and floating charges on the undertaking and all property and assets present and future including goodwill uncalled capital. (Pl see doc 36 for details). Fully Satisfied |
30 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
28 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
18 October 2022 | Director's details changed for Mrs Doris Margery Wooding on 18 October 2022 (2 pages) |
18 October 2022 | Director's details changed for Mr Bryn Michael Wooding on 18 October 2022 (2 pages) |
18 October 2022 | Director's details changed for Mr Trevor James Wooding on 18 October 2022 (2 pages) |
2 December 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
2 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
9 January 2020 | Registered office address changed from Ludwell House 2 Guildford Street Chertsey KT16 9BQ England to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 9 January 2020 (1 page) |
25 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
8 November 2019 | Cessation of Trevor James Wooding as a person with significant control on 22 October 2016 (1 page) |
8 November 2019 | Notification of Kinsheron Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
8 November 2019 | Cessation of Kevin William Wooding as a person with significant control on 27 October 2016 (1 page) |
10 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
8 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
21 June 2018 | Registered office address changed from 1 Arundel Close Passfield Liphook Hampshire GU30 7RW to Ludwell House 2 Guildford Street Chertsey KT16 9BQ on 21 June 2018 (1 page) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 November 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
14 November 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 October 2009 | Director's details changed for Mr Trever James Wooding on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Mr Bryn Michael Wooding on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Kevin William Wooding on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Trever James Wooding on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Mr Doris Margery Wooding on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Bryn Michael Wooding on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Doris Margery Wooding on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Kevin William Wooding on 26 October 2009 (2 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (5 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
19 January 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
19 January 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
8 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
12 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
12 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
26 October 2005 | Return made up to 25/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 25/10/05; full list of members (3 pages) |
7 January 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
7 January 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
7 December 2004 | Return made up to 25/10/04; full list of members
|
7 December 2004 | Return made up to 25/10/04; full list of members
|
2 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
8 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
11 November 2003 | Return made up to 25/10/03; full list of members
|
11 November 2003 | Return made up to 25/10/03; full list of members
|
16 April 2003 | Resolutions
|
16 April 2003 | Memorandum and Articles of Association (11 pages) |
16 April 2003 | Memorandum and Articles of Association (11 pages) |
16 April 2003 | Resolutions
|
23 January 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
23 January 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
26 November 2002 | Return made up to 25/10/02; full list of members (8 pages) |
26 November 2002 | Return made up to 25/10/02; full list of members (8 pages) |
28 October 2001 | Return made up to 25/10/01; full list of members (7 pages) |
28 October 2001 | Return made up to 25/10/01; full list of members (7 pages) |
12 October 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
12 October 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Memorandum and Articles of Association (12 pages) |
8 May 2001 | Memorandum and Articles of Association (12 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Resolutions
|
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: weavers yard west street farnham surrey GU9 7DN (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: weavers yard west street farnham surrey GU9 7DN (1 page) |
14 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
4 August 2000 | Full accounts made up to 30 April 2000 (15 pages) |
4 August 2000 | Full accounts made up to 30 April 2000 (15 pages) |
17 November 1999 | Full accounts made up to 30 April 1999 (13 pages) |
17 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 30 April 1999 (13 pages) |
17 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
16 November 1998 | Return made up to 25/10/98; full list of members (6 pages) |
16 November 1998 | Return made up to 25/10/98; full list of members (6 pages) |
14 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
14 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
22 December 1997 | Full accounts made up to 30 April 1997 (13 pages) |
22 December 1997 | Full accounts made up to 30 April 1997 (13 pages) |
5 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
15 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
15 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
1 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
1 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
29 July 1996 | Particulars of mortgage/charge (7 pages) |
29 July 1996 | Particulars of mortgage/charge (7 pages) |
24 July 1996 | Particulars of mortgage/charge (7 pages) |
24 July 1996 | Particulars of mortgage/charge (7 pages) |
24 July 1996 | Particulars of mortgage/charge (5 pages) |
24 July 1996 | Particulars of mortgage/charge (5 pages) |
15 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
15 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
30 November 1988 | Memorandum and Articles of Association (10 pages) |
30 November 1988 | Memorandum and Articles of Association (10 pages) |
12 April 1984 | Accounts made up to 30 April 1983 (10 pages) |
12 April 1984 | Accounts made up to 30 April 1983 (10 pages) |
18 May 1983 | Accounts made up to 30 April 1982 (10 pages) |
18 May 1983 | Accounts made up to 30 April 1982 (10 pages) |