Ditton Grange Drive Long Ditton
Surbiton
Surrey
KT6 5HG
Director Name | Sarah Jacqueline Cole |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1991(21 years, 12 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Pyne House Ditton Grange Drive Long Ditton Surrey KT6 5HG |
Secretary Name | Sarah Jacqueline Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1991(21 years, 12 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pyne House Ditton Grange Drive Long Ditton Surrey KT6 5HG |
Telephone | 020 89493620 |
---|---|
Telephone region | London |
Registered Address | Pyne House Ditton Grange Drive Long Ditton Surbiton Surrey KT6 5HG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Long Ditton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
300 at £1 | Rowan G. Cole 60.00% Ordinary |
---|---|
200 at £1 | Sarah Jacqueline Cole 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £475,481 |
Cash | £629 |
Current Liabilities | £1,578,319 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 October 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2023 (6 months, 4 weeks from now) |
16 August 1988 | Delivered on: 19 August 1988 Persons entitled: Midland Bank PLC Classification: 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 undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
---|---|
10 May 1984 | Delivered on: 15 May 1984 Persons entitled: Midland 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 - land lying east of langley avenue surbiton surrey t/n sgl 380628. Outstanding |
1 July 1982 | Delivered on: 14 July 1982 Persons entitled: Midland 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: Property known as orchard cottage, st georges hill weybridge, surrey title no. Sy 229100. Outstanding |
26 January 1981 | Delivered on: 5 February 1981 Persons entitled: G.F. Cole Esq. Classification: Legal charge Secured details: £40,139.84. Particulars: A) plot 5, ditton grange drive, st. Mary's road, long ditton, surrey. B) orchard cottage, dragon lane, st. Georges hill, weybridge, surrey. Outstanding |
26 January 1981 | Delivered on: 5 February 1981 Persons entitled: Cole & Sharp Limited Classification: Legal charge Secured details: £35,000. Particulars: A) plot 5, ditton grange drive, st. Mary's road, long ditton, surrey. B) orchard cottage, dragon lane, st. Georges hill, weybridge, surrey. Outstanding |
22 April 2008 | Delivered on: 25 April 2008 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £125,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 2 44 high street new malden surrey fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
12 June 1991 | Delivered on: 14 June 1991 Persons entitled: Midland 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: Part of land at 10 babbacombe close chessington surrey. Outstanding |
20 September 1990 | Delivered on: 25 September 1990 Persons entitled: Midland 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: Lower plot adjoining the garth tower hill road dorking surrey. Outstanding |
20 September 1990 | Delivered on: 22 September 1990 Persons entitled: Midland 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: Upper plot adjoining the garth tower hill road dorking surrey. Outstanding |
30 April 1990 | Delivered on: 2 May 1990 Persons entitled: Midland 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: 9 babbacombe close chessington surrey. Outstanding |
16 September 1988 | Delivered on: 27 September 1988 Persons entitled: Midland 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: "Wykhon" ditton grange drive long ditton, surrey & land at ditton grange long ditton surrey. Outstanding |
25 September 1980 | Delivered on: 30 September 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - premises at ditton grange st. Mary's rd. Long. Ditton surbiton, kingston together with all fixtures title no: sy 67885. Outstanding |
3 September 1982 | Delivered on: 14 September 1982 Persons entitled: Geoffrey Frederick Cole Classification: Legal charge Secured details: £20,000. Particulars: The coach house, dragon lane, st georges hill weybridge surrey title no sy 236161. Fully Satisfied |
3 September 1982 | Delivered on: 14 September 1982 Persons entitled: Cole & Sharp Limited Classification: Legal charge Secured details: £10,000. Particulars: The coach house, dragon lane, st george's hill weybridge surrey title no sy 236161. Fully Satisfied |
3 September 1982 | Delivered on: 14 September 1982 Persons entitled: Cole & Sharp Limited Classification: Legal charge Secured details: £26,000. Particulars: The coach house, dragon lane st georges hill weybridge surrey title no sy 236161. Fully Satisfied |
30 September 1993 | Delivered on: 1 October 1993 Satisfied on: 26 October 1994 Persons entitled: Midland 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 adjoining the hare & hounds the green claygate surrey with goodwill fixtures fittings. Fully Satisfied |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
---|---|
13 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
1 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
6 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
5 February 2016 | Registered office address changed from Ashley House 136 the Broadway Surbiton Surrey KT6 7LA to Pyne House Ditton Grange Drive Long Ditton Surbiton Surrey KT6 5HG on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Ashley House 136 the Broadway Surbiton Surrey KT6 7LA to Pyne House Ditton Grange Drive Long Ditton Surbiton Surrey KT6 5HG on 5 February 2016 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
19 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
31 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
1 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
26 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
1 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
2 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: ashley house 18/20 george st richmond surrey TW9 1PR (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: ashley house 18/20 george st richmond surrey TW9 1PR (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 August 1999 | Return made up to 24/07/99; no change of members (5 pages) |
23 August 1999 | Return made up to 24/07/99; no change of members (5 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 August 1998 | Return made up to 24/07/98; full list of members (7 pages) |
10 August 1998 | Return made up to 24/07/98; full list of members (7 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 September 1997 | Return made up to 24/07/97; no change of members (5 pages) |
26 September 1997 | Return made up to 24/07/97; no change of members (5 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 August 1996 | Return made up to 24/07/96; no change of members (5 pages) |
2 August 1996 | Return made up to 24/07/96; no change of members (5 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 August 1995 | Return made up to 24/07/95; full list of members (6 pages) |
3 August 1995 | Return made up to 24/07/95; full list of members (6 pages) |
30 July 1969 | Certificate of incorporation (1 page) |
30 July 1969 | Certificate of incorporation (1 page) |