Brockhurst Farm
Watersfield
West Sussex
RH20 1NX
Director Name | Mr David Stephen Coates |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(23 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
Director Name | Mr Maxwell Robert Grizaard |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2018(50 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
Director Name | Mr Michael Braham Grizaard |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 23 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree Cottage Nightingale Lane Storrington West Sussex RH20 4NU |
Secretary Name | Mr Michael Braham Grizaard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 23 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree Cottage Nightingale Lane Storrington West Sussex RH20 4NU |
Registered Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Mr David Stephen Coates 50.00% Ordinary |
---|---|
50k at £1 | Mr Michael Braham Grizaard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£447,679 |
Current Liabilities | £904,465 |
Latest Accounts | 14 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 14 July 2023 (3 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 14 October |
Latest Return | 15 November 2022 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2023 (8 months from now) |
13 May 1976 | Delivered on: 20 May 1976 Satisfied on: 6 July 1993 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: Greyfriars, wells park rd sydenham, lewisham. Fully Satisfied |
---|---|
4 December 1972 | Delivered on: 13 December 1972 Satisfied on: 6 July 1993 Persons entitled: London and North British Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding sterling pounds 61,500. Particulars: 64, graham road, mitcham, L.B. of marlow. Fully Satisfied |
28 June 1972 | Delivered on: 5 July 1972 Satisfied on: 6 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on. Particulars: 5, lansdowne road, wimbledon london S.W.20. Fully Satisfied |
7 February 1972 | Delivered on: 18 February 1972 Satisfied on: 6 July 1993 Persons entitled: The London and North British Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on. Particulars: 84, auckland road, croydon. Fully Satisfied |
1 February 1972 | Delivered on: 4 February 1972 Satisfied on: 6 July 1993 Persons entitled: The London and North British Trust LTD. Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement mentioned in this charge. Particulars: 2 & 4 barry road, southwark, london. Fully Satisfied |
1 November 1971 | Delivered on: 4 November 1971 Satisfied on: 6 July 1993 Persons entitled: The London and North British Trust LTD. Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 34 charlton road, greenwich, greater london. (Pl. See doc. 15). Fully Satisfied |
11 May 1971 | Delivered on: 17 May 1971 Satisfied on: 6 July 1993 Persons entitled: The London and North British Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 highland road, bromley, london borough of bromley. Fully Satisfied |
7 December 1970 | Delivered on: 21 December 1970 Satisfied on: 6 July 1993 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: 46 & 48 jasmine grove, bromley, kent. Fully Satisfied |
7 September 1984 | Delivered on: 13 September 1984 Satisfied on: 6 July 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from constant estates LTD on any account whatsoever and from the company under the terms of the charge. Particulars: F/H 32 howard road, reigate, surrey. Fully Satisfied |
10 August 1978 | Delivered on: 17 August 1984 Satisfied on: 6 July 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the bank from constant estate limited on any account whatsoever and from the company under the terms of the charge. Particulars: F/H 22 braxfield road lewisham. T.N.:- sgl 401872. Fully Satisfied |
3 March 1970 | Delivered on: 16 March 1970 Satisfied on: 6 July 1993 Persons entitled: Mrs. Hilda E Ethel. Classification: Legal charge Secured details: Sterling pounds 3,000. Particulars: 13, westfield road, sutton, surrey with all buildings now or hereafter to be erected thereon. Fully Satisfied |
26 February 1992 | Delivered on: 2 March 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a fixed and floating charge dated 7TH september 1988. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company;and all patents patent applications inventions trade marks trade names.please see M102C for full details. Outstanding |
7 September 1988 | Delivered on: 13 September 1988 Persons entitled: Midland 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: Fixed and floating charge over the undertaking and all property and assets present and future including bookdebts & other debts uncalled capital. Outstanding |
13 January 2022 | Director's details changed for Mr David Stephen Coates on 13 January 2022 (2 pages) |
---|---|
13 January 2022 | Change of details for Mr David Stephen Coates as a person with significant control on 13 January 2022 (2 pages) |
17 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 14 October 2020 (5 pages) |
26 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 14 October 2019 (5 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
10 July 2019 | Total exemption full accounts made up to 14 October 2018 (5 pages) |
20 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
19 November 2018 | Termination of appointment of Michael Braham Grizaard as a director on 23 September 2018 (1 page) |
19 November 2018 | Termination of appointment of Michael Braham Grizaard as a secretary on 23 September 2018 (1 page) |
19 November 2018 | Cessation of Michael Braham Grizaard as a person with significant control on 23 September 2018 (1 page) |
3 August 2018 | Satisfaction of charge 12 in full (1 page) |
3 August 2018 | Satisfaction of charge 13 in full (1 page) |
26 July 2018 | Appointment of Mr Maxwell Robert Grizaard as a director on 26 July 2018 (2 pages) |
9 July 2018 | Total exemption full accounts made up to 14 October 2017 (5 pages) |
20 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
17 June 2017 | Total exemption full accounts made up to 14 October 2016 (8 pages) |
17 June 2017 | Total exemption full accounts made up to 14 October 2016 (8 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
26 April 2016 | Total exemption full accounts made up to 14 October 2015 (8 pages) |
26 April 2016 | Total exemption full accounts made up to 14 October 2015 (8 pages) |
18 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
29 April 2015 | Total exemption full accounts made up to 14 October 2014 (8 pages) |
29 April 2015 | Total exemption full accounts made up to 14 October 2014 (8 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
22 May 2014 | Total exemption full accounts made up to 14 October 2013 (9 pages) |
22 May 2014 | Total exemption full accounts made up to 14 October 2013 (9 pages) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
20 June 2013 | Total exemption full accounts made up to 14 October 2012 (9 pages) |
20 June 2013 | Total exemption full accounts made up to 14 October 2012 (9 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption full accounts made up to 14 October 2011 (9 pages) |
9 July 2012 | Total exemption full accounts made up to 14 October 2011 (9 pages) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption full accounts made up to 14 October 2010 (9 pages) |
1 April 2011 | Total exemption full accounts made up to 14 October 2010 (9 pages) |
1 March 2011 | Registered office address changed from Mickleham Brockhurst Farm London Road Watersfield West Sussex RH20 1NX on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Mickleham Brockhurst Farm London Road Watersfield West Sussex RH20 1NX on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Mickleham Brockhurst Farm London Road Watersfield West Sussex RH20 1NX on 1 March 2011 (1 page) |
4 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption full accounts made up to 14 October 2009 (9 pages) |
20 July 2010 | Total exemption full accounts made up to 14 October 2009 (9 pages) |
23 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
11 May 2009 | Total exemption full accounts made up to 14 October 2008 (9 pages) |
11 May 2009 | Total exemption full accounts made up to 14 October 2008 (9 pages) |
24 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
10 July 2008 | Total exemption full accounts made up to 14 October 2007 (9 pages) |
10 July 2008 | Total exemption full accounts made up to 14 October 2007 (9 pages) |
22 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
22 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
5 July 2007 | Total exemption full accounts made up to 14 October 2006 (9 pages) |
5 July 2007 | Total exemption full accounts made up to 14 October 2006 (9 pages) |
22 January 2007 | Return made up to 15/11/06; full list of members (3 pages) |
22 January 2007 | Return made up to 15/11/06; full list of members (3 pages) |
13 June 2006 | Total exemption full accounts made up to 14 October 2005 (10 pages) |
13 June 2006 | Total exemption full accounts made up to 14 October 2005 (10 pages) |
1 February 2006 | Return made up to 15/11/05; full list of members (3 pages) |
1 February 2006 | Return made up to 15/11/05; full list of members (3 pages) |
20 October 2005 | Total exemption full accounts made up to 14 October 2004 (10 pages) |
20 October 2005 | Total exemption full accounts made up to 14 October 2004 (10 pages) |
24 November 2004 | Return made up to 15/11/04; full list of members
|
24 November 2004 | Return made up to 15/11/04; full list of members
|
30 July 2004 | Total exemption full accounts made up to 14 October 2003 (9 pages) |
30 July 2004 | Total exemption full accounts made up to 14 October 2003 (9 pages) |
19 November 2003 | Return made up to 15/11/03; full list of members
|
19 November 2003 | Return made up to 15/11/03; full list of members
|
6 October 2003 | Total exemption full accounts made up to 14 October 2002 (9 pages) |
6 October 2003 | Total exemption full accounts made up to 14 October 2002 (9 pages) |
23 January 2003 | Return made up to 15/11/02; full list of members
|
23 January 2003 | Return made up to 15/11/02; full list of members
|
10 September 2002 | Total exemption full accounts made up to 14 October 2001 (8 pages) |
10 September 2002 | Total exemption full accounts made up to 14 October 2001 (8 pages) |
28 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
28 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
16 August 2001 | Total exemption full accounts made up to 14 October 2000 (9 pages) |
16 August 2001 | Total exemption full accounts made up to 14 October 2000 (9 pages) |
13 December 2000 | Return made up to 15/11/00; full list of members (6 pages) |
13 December 2000 | Return made up to 15/11/00; full list of members (6 pages) |
14 August 2000 | Full accounts made up to 14 October 1999 (10 pages) |
14 August 2000 | Full accounts made up to 14 October 1999 (10 pages) |
26 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
26 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
20 May 1999 | Full accounts made up to 14 October 1998 (11 pages) |
20 May 1999 | Full accounts made up to 14 October 1998 (11 pages) |
23 November 1998 | Return made up to 15/11/98; full list of members (6 pages) |
23 November 1998 | Return made up to 15/11/98; full list of members (6 pages) |
13 August 1998 | Full accounts made up to 14 October 1997 (11 pages) |
13 August 1998 | Full accounts made up to 14 October 1997 (11 pages) |
12 November 1997 | Return made up to 15/11/97; no change of members (4 pages) |
12 November 1997 | Return made up to 15/11/97; no change of members (4 pages) |
13 August 1997 | Full accounts made up to 14 October 1996 (12 pages) |
13 August 1997 | Full accounts made up to 14 October 1996 (12 pages) |
20 November 1996 | Return made up to 15/11/96; full list of members
|
20 November 1996 | Return made up to 15/11/96; full list of members
|
1 November 1996 | Full accounts made up to 14 October 1995 (12 pages) |
1 November 1996 | Full accounts made up to 14 October 1995 (12 pages) |
11 April 1996 | Registered office changed on 11/04/96 from: 2,mountview court 310,friern barnet lane whetstone london N20 oyz (1 page) |
11 April 1996 | Registered office changed on 11/04/96 from: 2,mountview court 310,friern barnet lane whetstone london N20 oyz (1 page) |
20 February 1996 | Full accounts made up to 14 October 1994 (12 pages) |
20 February 1996 | Full accounts made up to 14 October 1994 (12 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 March 1992 | Particulars of mortgage/charge (3 pages) |
13 September 1988 | Particulars of mortgage/charge (3 pages) |