Tadworth
Surrey
KT20 7TE
Director Name | Mr Clive Norman Austin Stanford |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Brackendene Mill Road Tadworth Surrey KT20 7TE |
Director Name | Mrs Jill Elizabeth Stanford |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2021(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Brackendene Mill Road Tadworth Surrey KT20 7TE |
Director Name | Mr Clive Norman Austin Stanford |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(23 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 18 January 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Brackendene Mill Road Tadworth Surrey KT20 7TE |
Secretary Name | Mr Leonard Frank Ridgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | 20 Cotswold Court Horsham West Sussex RH13 5SS |
Secretary Name | Mr Saifuddin Mohamedali Kapacee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(30 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Balaam House Collingwood Road Sutton Surrey SM1 1RX |
Director Name | Mrs Jill Elizabeth Stanford |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(30 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 1998) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Brackendene Mill Lane Tadworth Surrey KT20 7TE |
Secretary Name | Muhammed Khaleeq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(35 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 September 2011) |
Role | Company Director |
Correspondence Address | 83 Claremont Avenue New Malden Surrey KT3 6QW |
Director Name | Miss Claudia Elizabeth Stanford |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 2010) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | The Little House 38a Downs Wood Epsom Down Surrey KT18 5UL |
Director Name | Jamie Guy Lyndon Stanford |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 2010) |
Role | Property Invest & Development |
Country of Residence | England |
Correspondence Address | 38a Downs Wood Epsom Surrey KT18 5UL |
Director Name | Miss Claudia Elizabeth Stanford |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(44 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 June 2020) |
Role | Property |
Country of Residence | England |
Correspondence Address | Brackendene Mill Road Tadworth Surrey KT20 7TE |
Telephone | 01372 742166 |
---|---|
Telephone region | Esher |
Registered Address | Brackendene Mill Road Tadworth Surrey KT20 7TE |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Claudia Stanford 50.00% Ordinary |
---|---|
1000 at £1 | Jamie Stanford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£478,354 |
Cash | £22,559 |
Current Liabilities | £2,000,539 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
19 July 1989 | Delivered on: 1 August 1989 Satisfied on: 23 November 2012 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: Forest vale, new road, park end, nr. Lydney, gloucestershire. Fully Satisfied |
---|---|
24 April 1989 | Delivered on: 28 April 1989 Satisfied on: 23 November 2012 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: 228 westward road, elbey stroud, gloucestershire title no gr 108806. Fully Satisfied |
8 April 1988 | Delivered on: 14 April 1988 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: 173 high street, battersea london borough of wandsworth. Title no 363270. Fully Satisfied |
8 April 1988 | Delivered on: 14 April 1988 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: Avering cottage brewery lane, nailsworth gloucestershire. Title no gr 95328. Fully Satisfied |
24 June 1987 | Delivered on: 14 July 1987 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 55 st. Johns road, clapham wandsworth london title no 255463. Fully Satisfied |
7 October 1986 | Delivered on: 10 October 1986 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 and buiildings to the north-east side of queens road weybridge, surrey. Known as the old forge south road, weybridge, surrey. Fully Satisfied |
19 October 1984 | Delivered on: 2 November 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 buildings known as railway building, stonehouse court farm, stonehouse. Fully Satisfied |
20 November 2008 | Delivered on: 21 November 2008 Satisfied on: 3 October 2012 Persons entitled: Clydesdale 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 graftonbury garden hotel, grafton lane, grafton, hereford t/no HW127364 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
23 December 2003 | Delivered on: 12 January 2004 Satisfied on: 23 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £520,000.00 due or to become due from the company to the chargee. Particulars: By way of legal mortgage the graftonbury garden hotel grafton lane hereford t/n HW127364. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 August 2002 | Delivered on: 11 September 2002 Satisfied on: 29 April 2004 Persons entitled: Michael Frederick Stroud Classification: Mortgage Secured details: £35,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a the graftonbury hotel, grafton lane, graftonbury, herefordshire t/no. HW127364. Fully Satisfied |
19 March 1984 | Delivered on: 23 March 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 and buildings at court farm, bristol road stonehouse. Gloucestershire. Fully Satisfied |
14 June 2001 | Delivered on: 16 June 2001 Satisfied on: 29 April 2004 Persons entitled: Ruffler Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. 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. Fully Satisfied |
14 June 2001 | Delivered on: 16 June 2001 Satisfied on: 29 April 2004 Persons entitled: Ruffler 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: Graftonbury hotel grafton lane graftonbury hereford all landlords fixtures and fittings including landlords and/or tenants trades fixtures and fittings (if any) and fixed plant and machinery from time to time thereon. Fully Satisfied |
25 February 1998 | Delivered on: 28 February 1998 Satisfied on: 23 November 2012 Persons entitled: Ruffler Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a letter of offer dated 10TH february 1998 and accepted by the company on the 11TH february 1998 on any current and/or other account. Particulars: Longford court barns tewkesbury longford gloucestershire t/n-GR186925. By way ofand assigns the goodwill of the business and the benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 February 1996 | Delivered on: 15 February 1996 Satisfied on: 30 April 2014 Persons entitled: Jill Elizabeth Stanford Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 gilders road chessington l/b of kingston t/no SGL102162 and A. 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. Fully Satisfied |
1 November 1995 | Delivered on: 7 November 1995 Satisfied on: 30 April 2014 Persons entitled: Michael Frederick Stroud Classification: Legal mortgage Secured details: £60,000 due from the company to the chargee. Particulars: Firstly little stantway farm stantway lane and secondly land lying to the south of stantway lane westbury on severn gloucestershire t/n GR122935 and GR166428. Fully Satisfied |
7 October 1994 | Delivered on: 11 October 1994 Satisfied on: 30 April 2014 Persons entitled: Mrs Jill Elizabeth Stanford Classification: Second legal charge Secured details: £40,000 due or to become due from the company to the chargee under the terms of the charge. Particulars: Little stantway farm stantway lane westbury on severn glos t/no GR122935. Fully Satisfied |
7 October 1994 | Delivered on: 11 October 1994 Satisfied on: 30 April 2014 Persons entitled: Michael Frederick Stroud Classification: Legal mortgage Secured details: £74,000 due or to become due from the company to the chargee under the terms of the charge. Particulars: Little stantway farm stantway westbury on severn glost/no GR122935. Fully Satisfied |
20 December 1993 | Delivered on: 8 January 1994 Satisfied on: 23 November 2012 Persons entitled: The Surrey County Council Classification: Legal charge Secured details: The contingent sum due or to become due from the company to the chargee under the terms of the charge. Particulars: Land at the rear of richmond house church street epsom surrey. Fully Satisfied |
20 December 1993 | Delivered on: 29 December 1993 Satisfied on: 23 November 2012 Persons entitled: Lordsvale Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/h property k/a land at the rear of richmond house church street epsom surrey t/no P48669. Fully Satisfied |
11 May 1990 | Delivered on: 18 May 1990 Satisfied on: 7 November 1995 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: Little stantway farm stantway lane westbury on severn gloucestershire t/ngr 122935. Fully Satisfied |
9 October 1981 | Delivered on: 23 October 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/Hold, barn and stables at borough farm, kings stanley, nr. Stroud, gloucestershire. Fully Satisfied |
13 December 2016 | Delivered on: 15 December 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 1 lyndon court, 49-55 south street, dorking, RH4 2JX including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
2 September 2016 | Delivered on: 13 September 2016 Persons entitled: Winterton Capital Limited Markerstudy Insurance Company Limited R Q Capital Limited Classification: A registered charge Particulars: The freehold land adjoining and lying to the east of 1 the mews, grafton, hereford HR2 8BN comprised in hm land registry title number HE39792. Outstanding |
20 January 2014 | Delivered on: 21 January 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 8, 9, 10 graftonbury mews, grafton lane, hereford, HR2 8BN including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
1 October 2012 | Delivered on: 10 October 2012 Persons entitled: Rq Capital Limited, Accident & Credit Services Limited and Markerstudy Insurance Company Limited Classification: Legal mortgage Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being the graftonbury garden hotel grafton hereford t/n HW127364. Outstanding |
1 October 2012 | Delivered on: 10 October 2012 Persons entitled: Rq Capital Limited Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property present and future, including goodwill, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Unaudited abridged accounts made up to 31 December 2022 (6 pages) |
12 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (6 pages) |
5 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
27 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
8 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
31 January 2021 | Appointment of Mrs Jill Elizabeth Stanford as a director on 31 January 2021 (2 pages) |
29 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
19 June 2020 | Notification of Clive Norman Austin Stanford as a person with significant control on 15 June 2020 (2 pages) |
19 June 2020 | Appointment of Mr Clive Norman Austin Stanford as a director on 15 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of Claudia Elizabeth Stanford as a director on 15 June 2020 (1 page) |
19 June 2020 | Cessation of Claudia Elizabeth Stanford as a person with significant control on 15 June 2020 (1 page) |
4 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
18 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
5 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
28 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
20 February 2017 | Director's details changed for Miss Claudia Elizabeth Stanford on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Miss Claudia Elizabeth Stanford on 20 February 2017 (2 pages) |
30 January 2017 | Termination of appointment of Clive Norman Austin Stanford as a director on 18 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Clive Norman Austin Stanford as a director on 18 January 2017 (1 page) |
15 December 2016 | Registration of charge 009101500027, created on 13 December 2016 (6 pages) |
15 December 2016 | Registration of charge 009101500027, created on 13 December 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Registration of charge 009101500026, created on 2 September 2016 (10 pages) |
13 September 2016 | Registration of charge 009101500026, created on 2 September 2016 (10 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
12 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
3 November 2014 | Registered office address changed from Unit 11 1St Quarter Blenhiem Road Epsom Surrey KT19 9QN to Brackendene Mill Road Tadworth Surrey KT20 7TE on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Unit 11 1St Quarter Blenhiem Road Epsom Surrey KT19 9QN to Brackendene Mill Road Tadworth Surrey KT20 7TE on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Unit 11 1St Quarter Blenhiem Road Epsom Surrey KT19 9QN to Brackendene Mill Road Tadworth Surrey KT20 7TE on 3 November 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders (4 pages) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders (4 pages) |
30 April 2014 | Satisfaction of charge 15 in full (4 pages) |
30 April 2014 | Satisfaction of charge 16 in full (4 pages) |
30 April 2014 | Satisfaction of charge 16 in full (4 pages) |
30 April 2014 | Satisfaction of charge 13 in full (4 pages) |
30 April 2014 | Satisfaction of charge 13 in full (4 pages) |
30 April 2014 | Satisfaction of charge 14 in full (4 pages) |
30 April 2014 | Satisfaction of charge 14 in full (4 pages) |
30 April 2014 | Satisfaction of charge 15 in full (4 pages) |
21 January 2014 | Registration of charge 009101500025 (7 pages) |
21 January 2014 | Registration of charge 009101500025 (7 pages) |
11 December 2013 | Director's details changed for Mr Clive Norman Austin Stanford on 1 June 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Clive Norman Austin Stanford on 1 June 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Clive Norman Austin Stanford on 1 June 2013 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 October 2011 | Termination of appointment of Muhammed Khaleeq as a secretary (1 page) |
21 October 2011 | Termination of appointment of Muhammed Khaleeq as a secretary (1 page) |
19 October 2011 | Appointment of Miss Claudia Elizabeth Stanford as a secretary (1 page) |
19 October 2011 | Appointment of Miss Claudia Elizabeth Stanford as a director (2 pages) |
19 October 2011 | Appointment of Miss Claudia Elizabeth Stanford as a secretary (1 page) |
19 October 2011 | Appointment of Miss Claudia Elizabeth Stanford as a director (2 pages) |
13 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Registered office address changed from Charter House 29a London Road Croydon CR0 2RE on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from Charter House 29a London Road Croydon CR0 2RE on 23 June 2011 (1 page) |
24 February 2011 | Amended accounts made up to 31 December 2009 (5 pages) |
24 February 2011 | Amended accounts made up to 31 December 2009 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 August 2010 | Director's details changed for Clive Norman Austin Stanford on 1 January 2010 (2 pages) |
15 August 2010 | Director's details changed for Clive Norman Austin Stanford on 1 January 2010 (2 pages) |
15 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
15 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
15 August 2010 | Director's details changed for Clive Norman Austin Stanford on 1 January 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 February 2010 | Termination of appointment of Jamie Stanford as a director (1 page) |
26 February 2010 | Termination of appointment of Jamie Stanford as a director (1 page) |
26 February 2010 | Termination of appointment of Claudia Stanford as a director (1 page) |
26 February 2010 | Termination of appointment of Claudia Stanford as a director (1 page) |
24 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
13 July 2007 | Return made up to 31/05/07; full list of members (6 pages) |
13 July 2007 | Return made up to 31/05/07; full list of members (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 January 2004 | Particulars of mortgage/charge (3 pages) |
12 January 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
21 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
14 April 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 April 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (16 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (16 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (7 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (7 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
14 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 June 1998 | Return made up to 31/05/98; full list of members
|
29 June 1998 | Return made up to 31/05/98; full list of members
|
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 August 1997 | Return made up to 31/05/97; no change of members
|
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Return made up to 31/05/97; no change of members
|
22 August 1997 | New secretary appointed (2 pages) |
19 May 1997 | Full accounts made up to 31 December 1995 (11 pages) |
19 May 1997 | Full accounts made up to 31 December 1995 (11 pages) |
12 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
12 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
28 March 1996 | Full accounts made up to 31 December 1994 (10 pages) |
28 March 1996 | Full accounts made up to 31 December 1994 (10 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
19 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
7 July 1967 | Incorporation (13 pages) |
7 July 1967 | Incorporation (13 pages) |