3 Culver Drive
Oxted
Surrey
RH8 9HP
Secretary Name | Mrs Alison Mary Starns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2004(38 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 29 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Culver House 3 Culver Drive Oxted Surrey RH8 9HP |
Director Name | Mr John Francis Cotter |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(25 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 1991) |
Role | Salesman |
Correspondence Address | 196 Hunters Hall Road Dagenham Essex RM10 8HU |
Director Name | Mr Donald John Seaborne |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(25 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 1991) |
Role | Salesman |
Correspondence Address | 14 Carnanton Road London E17 4DA |
Director Name | Norman Arthur Starns |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2002) |
Role | Fruiterer |
Correspondence Address | 9 Martin Court Hempstead Gillingham Kent ME7 3SD |
Director Name | Mr Ronald Edward Starns |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(25 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 18 March 2009) |
Role | Fruiterer |
Correspondence Address | 5 Long Orchards Copthill Lane, Kingswood Tadworth Surrey KT20 6HN |
Director Name | Mr Jonathan Alan Thomerson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(25 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 1992) |
Role | Salesman |
Correspondence Address | 14 Chamberlains Ride South Woodham Ferrers Chelmsford Essex CM3 5LX |
Secretary Name | Mr Ronald Edward Starns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(25 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 26 November 1997) |
Role | Company Director |
Correspondence Address | 10 Cedar Walk Kingswood Tadworth Surrey KT20 6HW |
Director Name | Graham Frederick Robert Starns |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 February 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 72 Homefield Park Grove Road Sutton Surrey SM1 2AN |
Director Name | Mr Julian Mark Starns |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 September 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Brundholm Yester Park Chislehurst Kent BR7 5DQ |
Secretary Name | Mr Paul Michael Starns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Culver House 3 Culver Drive Oxted Surrey RH8 9HP |
Secretary Name | Gwendoline Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(36 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 99 James Riley Point Carpenters Road Stratford London E15 2HZ |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £154,676 |
Current Liabilities | £135,172 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 October 2017 | Liquidators' statement of receipts and payments to 31 August 2017 (10 pages) |
---|---|
7 November 2016 | Liquidators' statement of receipts and payments to 31 August 2016 (9 pages) |
14 September 2015 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 14 September 2015 (2 pages) |
11 September 2015 | Appointment of a voluntary liquidator (1 page) |
11 September 2015 | Declaration of solvency (3 pages) |
10 September 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
20 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
27 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
6 May 2009 | Appointment terminated director ronald starns (1 page) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 January 2009 | Return made up to 15/11/08; full list of members (4 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 December 2006 | Return made up to 15/11/06; full list of members (3 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
21 December 2005 | Return made up to 15/11/05; full list of members (3 pages) |
21 December 2005 | Location of register of members (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Return made up to 15/11/04; full list of members
|
25 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
13 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
10 June 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
26 March 2003 | Full accounts made up to 30 September 2002 (15 pages) |
7 February 2003 | Company name changed jonathan hurst LIMITED\certificate issued on 07/02/03 (2 pages) |
9 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Director resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
14 August 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 65 market pavilion new spitalfields market sherrin road london E10 5SJ (1 page) |
13 August 2002 | Director resigned (1 page) |
5 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
14 December 2000 | Return made up to 15/11/00; full list of members (7 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
10 January 2000 | Return made up to 15/11/99; full list of members (7 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
12 August 1999 | Director resigned (1 page) |
29 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 1999 | Return made up to 15/11/98; no change of members
|
30 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Return made up to 15/11/97; no change of members
|
12 November 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
21 December 1996 | Return made up to 15/11/96; full list of members (10 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 December 1995 | Return made up to 15/11/95; no change of members (6 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
15 November 1989 | Resolutions
|
29 June 1966 | Incorporation (15 pages) |