Charlwood
Surrey
RH6 0DE
Director Name | Mr Sukhjeevan Singh Samra |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 May 2021(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Voltage Mollison Avenue Enfield Middlesex EN3 7XQ |
Director Name | Mr Martin Stuart Taylor |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Voltage Mollison Avenue Enfield Middlesex EN3 7XQ |
Director Name | Robert William Pedlow |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(25 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 October 2002) |
Role | Editor |
Correspondence Address | 4 Cumberland Road Camberley Surrey GU15 1AG |
Director Name | Mrs Ira Elfreide Pielow |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 June 1992(25 years after company formation) |
Appointment Duration | 28 years, 11 months (resigned 07 May 2021) |
Role | Business Administrator |
Country of Residence | England |
Correspondence Address | 11 Lazell Gardens Brockham Park Betchworth Surrey RH3 7BF |
Secretary Name | Robert William Pedlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(25 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 October 2002) |
Role | Company Director |
Correspondence Address | 4 Cumberland Road Camberley Surrey GU15 1AG |
Secretary Name | Michael John Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(35 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 06 May 2021) |
Role | Company Director |
Correspondence Address | Ashgroves 50 Bouldrewood Road Benfleet Essex SS7 5UA |
Website | portinfo.co.uk |
---|---|
Telephone | 01737 242255 |
Telephone region | Redhill |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,321,952 |
Cash | £1,552,034 |
Current Liabilities | £134,298 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
21 June 2021 | Delivered on: 24 June 2021 Persons entitled: Lucid Trustee Services Limited as Security Trustee for Itself and the Secured Parties Classification: A registered charge Particulars: All assets debenture. Intellectual property charged registered in the name of shipping guides limited, tm/reg number: UK00003284985, jurisdiction: UK, mark: (figurative). For further details of intellectual property charged please see the deed. Outstanding |
---|---|
25 April 1984 | Delivered on: 2 May 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/H 73, bell street, reigate, surrey title no. SY138911. Outstanding |
25 February 1982 | Delivered on: 4 March 1982 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 40 harrison close woodlands, reigate, surrey t/n sy 40575. Outstanding |
22 December 1977 | Delivered on: 4 January 1978 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 bell street, reigate, surrey, title no. Sy 314139. Outstanding |
30 June 1989 | Delivered on: 12 July 1989 Satisfied on: 30 January 1999 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: Land k/a donnybrook lodge wimlands road rusper west sussex. Fully Satisfied |
9 August 2023 | Previous accounting period shortened from 31 July 2023 to 30 June 2023 (1 page) |
---|---|
2 August 2023 | Accounts for a dormant company made up to 31 July 2022 (5 pages) |
6 July 2023 | Appointment of Mr David Charles Kinzett as a director on 30 June 2023 (2 pages) |
6 July 2023 | Termination of appointment of Sukhjeevan Singh Samra as a director on 30 June 2023 (1 page) |
13 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
28 February 2023 | Appointment of Mrs Tracey Anne Bigmore as a secretary on 27 February 2023 (2 pages) |
28 February 2023 | Registered office address changed from Unit 4 Voltage Mollison Avenue Enfield Middlesex EN3 7XQ England to 71 Fenchurch Street London EC3M 4BS on 28 February 2023 (1 page) |
18 October 2022 | Satisfaction of charge 009073860005 in full (1 page) |
1 August 2022 | Audit exemption subsidiary accounts made up to 31 July 2021 (7 pages) |
1 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page) |
1 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (37 pages) |
1 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
24 June 2021 | Registration of charge 009073860005, created on 21 June 2021 (16 pages) |
16 June 2021 | Confirmation statement made on 12 June 2021 with updates (4 pages) |
25 May 2021 | Resolutions
|
25 May 2021 | Memorandum and Articles of Association (27 pages) |
10 May 2021 | Cessation of Ira Elfreide Pielow as a person with significant control on 7 May 2021 (1 page) |
10 May 2021 | Registered office address changed from Reigate Hill House 28 Reigate Hill Reigate Surrey RH2 9NG to Unit 4 Voltage Mollison Avenue Enfield Middlesex EN3 7XQ on 10 May 2021 (1 page) |
10 May 2021 | Appointment of Mr Sukhjeevan Singh Samra as a director on 7 May 2021 (2 pages) |
10 May 2021 | Current accounting period shortened from 30 September 2021 to 31 July 2021 (1 page) |
10 May 2021 | Termination of appointment of Michael John Chapman as a secretary on 6 May 2021 (1 page) |
10 May 2021 | Termination of appointment of Ira Elfreide Pielow as a director on 7 May 2021 (1 page) |
10 May 2021 | Appointment of Martin Stuart Taylor as a director on 7 May 2021 (2 pages) |
10 May 2021 | Notification of Oneocean Group Limited as a person with significant control on 7 May 2021 (2 pages) |
19 March 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
4 February 2021 | Satisfaction of charge 1 in full (1 page) |
4 February 2021 | Satisfaction of charge 3 in full (1 page) |
4 February 2021 | Satisfaction of charge 2 in full (1 page) |
17 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
19 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
22 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
4 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
29 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Feargal Hogan on 12 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mrs Ira Elfreide Pielow on 12 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mrs Ira Elfreide Pielow on 12 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Feargal Hogan on 12 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from reigate hill house 28 reigate hill reigate surrey RH2 9NG united kingdom (1 page) |
19 June 2009 | Location of debenture register (1 page) |
19 June 2009 | Location of debenture register (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from reigate hill house 28 reigate hill reigate surrey RH2 9NG united kingdom (1 page) |
19 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Location of register of members (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 75 bell street reigate surrey RH2 7AN (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 75 bell street reigate surrey RH2 7AN (1 page) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
11 October 2006 | £ ic 100/90 01/09/06 £ sr 10@1=10 (1 page) |
11 October 2006 | £ ic 100/90 01/09/06 £ sr 10@1=10 (1 page) |
26 September 2006 | Resolutions
|
26 September 2006 | Resolutions
|
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 June 2005 | Return made up to 12/06/05; full list of members
|
25 June 2005 | Return made up to 12/06/05; full list of members
|
3 September 2004 | Auditor's resignation (1 page) |
3 September 2004 | Auditor's resignation (1 page) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
25 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
26 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
26 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
24 June 2003 | Return made up to 12/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 12/06/03; full list of members (8 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned;director resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned;director resigned (1 page) |
5 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
5 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
26 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
26 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
10 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 June 2001 | Return made up to 12/06/01; full list of members (8 pages) |
25 June 2001 | Return made up to 12/06/01; full list of members (8 pages) |
14 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 July 2000 | Return made up to 12/06/00; full list of members
|
4 July 2000 | Return made up to 12/06/00; full list of members
|
6 September 1999 | Auditor's resignation (1 page) |
6 September 1999 | Auditor's resignation (1 page) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 June 1999 | Return made up to 12/06/99; full list of members
|
24 June 1999 | Return made up to 12/06/99; full list of members
|
30 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
2 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
17 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
17 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
19 June 1997 | Return made up to 12/06/97; no change of members
|
19 June 1997 | Return made up to 12/06/97; no change of members
|
13 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
13 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
4 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
27 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
27 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
7 February 1984 | Accounts made up to 30 September 1982 (9 pages) |