East Horsley
Surrey
KT24 6RX
Secretary Name | Mr Alan John Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2008(37 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martins House Ockham Road South East Horsley Surrey KT24 6RX |
Director Name | Mr Toby Alan Smith |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2018(47 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martins House Ockham Road South East Horsley Surrey KT24 6RX |
Director Name | Christine Dorothy Smith |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Court 173 Old Woking Road Pyrford Woking Surrey GU22 8NU |
Secretary Name | Christine Dorothy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Court 173 Old Woking Road Pyrford Woking Surrey GU22 8NU |
Secretary Name | Andrew Robert Heskett Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 1997) |
Role | Secretary |
Correspondence Address | Flat 4 10 Thornton Hill Wimbledon London SW19 4HS |
Secretary Name | Orlando Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Llanfadog Uchaf Elan Valley Rhayader Powys LD6 5HN Wales |
Director Name | Orlando Sargent |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Llanfadog Uchaf Elan Valley Rhayader Powys LD6 5HN Wales |
Director Name | Mr Roy Byron Davis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Gordon Road Wanstead London E11 2RB |
Secretary Name | Mr Roy Byron Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Gordon Road Wanstead London E11 2RB |
Director Name | Mr Toby Alan Smith |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(37 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 September 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 75b Montholme Road Battersea London SW11 6HX |
Telephone | 01932 807729 |
---|---|
Telephone region | Weybridge |
Registered Address | St Martins House Ockham Road South East Horsley Surrey KT24 6RX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
1000 at £1 | Elmbridge Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,367,162 |
Cash | £89,958 |
Current Liabilities | £4,456,293 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
25 May 1984 | Delivered on: 30 May 1984 Satisfied on: 16 December 1989 Persons entitled: Lloyds 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 at azalea way camberley surrey.t/n sy 395928. Fully Satisfied |
---|---|
2 November 1982 | Delivered on: 4 November 1982 Satisfied on: 18 December 1989 Persons entitled: Lloyds Bank PLC Classification: Charge on contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: To erect 2 houses on plots 6 and 9 st george's hill, weybridge, surrey. Fully Satisfied |
8 April 1982 | Delivered on: 16 April 1982 Satisfied on: 3 May 2006 Persons entitled: Lloyds 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 "little court" 173 old woking road, pyrford, woking surrey title no sy 503072 sy 85515 (part). Fully Satisfied |
20 January 1982 | Delivered on: 21 January 1982 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at little court old woking road, pyrford woking surreyt/n sy 85515 f/h land on west side of dean close woking surrey t/n close woking surrey t/n sy 503072. floating charge over undertaking and all property and assets present and future including goodwill, rights. Fully Satisfied |
20 December 1979 | Delivered on: 10 January 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from theco. And/or survey estates LTD. To the chargee on any account whatsoever. Particulars: F/H plot 6 woodlands green lane, cobham, surrey. Title no. Sy 303213. Fully Satisfied |
12 August 1991 | Delivered on: 31 August 1991 Satisfied on: 3 May 2006 Persons entitled: Gamlestaden 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 property k/a spinners, avenue road, cobham. T/no: sy 269351 & all fixtures & goodwill of the business. Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 January 1987 | Delivered on: 4 February 1987 Satisfied on: 16 December 1989 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13/14 horzell moor surrey. Fully Satisfied |
12 August 1991 | Delivered on: 15 August 1991 Satisfied on: 3 May 2006 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £21,705-34 under the agreement. Particulars: All its right title & interest in and to all sums payable under the insurance. Fully Satisfied |
14 June 1991 | Delivered on: 25 June 1991 Satisfied on: 3 May 2006 Persons entitled: Gamlestaden PLC Classification: Assignment of building contract Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment. Particulars: Assignment of interest under a joint venture agreement dated 14/6/91. Fully Satisfied |
2 January 1991 | Delivered on: 23 January 1991 Satisfied on: 3 May 2006 Persons entitled: Gamlestaden PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Firstly all that freehold property known as 36/42 chestnut grove new malden as the same is registered with title absolute at hm land registry together with all fixtures present and future (other than trade machinery) together further with all goodwill of any t-ade or business carried on now or hereafter by the company at the premises floating charge over the undertaking & property & other assets present & future including uncalled capital. Fully Satisfied |
2 January 1991 | Delivered on: 15 January 1991 Satisfied on: 3 May 2006 Persons entitled: Colin Newton Darby Classification: Charge Secured details: £100,000. Particulars: The property k/a 36/42 chestnut grove new malden surrey t/N. Sy 40349. Fully Satisfied |
15 November 1990 | Delivered on: 23 November 1990 Satisfied on: 3 May 2006 Persons entitled: Gamlestaden PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/hold property k/a land to the north side of coombe lane kingston upon thames t/no. Tgl 36922 & all fixtures present & future & goodwill of the business floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 November 1990 | Delivered on: 17 November 1990 Satisfied on: 3 May 2006 Persons entitled: Gamlestaden PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/hold property adjoining peterport lavender road woking t/no sy 609386 & all fixtures & goodwill floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 November 1990 | Delivered on: 14 November 1990 Satisfied on: 3 May 2006 Persons entitled: Gamlestaden PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The contract dated 11/9/90 between the borrower and silverworld homes LTD. Fully Satisfied |
15 October 1990 | Delivered on: 17 October 1990 Satisfied on: 3 May 2006 Persons entitled: Gamlestaden 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 property k/a fairfield leigh hill road cobham t/no sy 235484 & all fixtures & goodwill of the business floating charge over undertaking property & assets including uncalled capital. Fully Satisfied |
17 August 1990 | Delivered on: 31 August 1990 Satisfied on: 3 May 2006 Persons entitled: Zecol Developments Limited Classification: 2ND legal charge Secured details: £100,000. Particulars: Land on the east side of lombard road merton surrey. Fully Satisfied |
17 August 1990 | Delivered on: 30 August 1990 Satisfied on: 3 May 2006 Persons entitled: Gamlestaden PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Firstly all that f/h land & property on the east side of morden road t/no P149077 secondly all that f/h land & property to the north east of deer park road. T/no. SY65781 the first & second properties above described together k/a 8 lombard road merton london SW19 thirdly a floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 December 1986 | Delivered on: 17 December 1986 Satisfied on: 16 December 1989 Persons entitled: Mount Credit Corporation Limited Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H osbornes wood, south rd. St georges hill, weybridge, surrey, together with all goodwill of the business and all book debts and other debts fixed machinery buildings and erections theron and all fixtures and fittings whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 and other land tenants fixtures and fittings. Fully Satisfied |
17 August 1990 | Delivered on: 30 August 1990 Satisfied on: 3 May 2006 Persons entitled: Gamlestaden PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that one half of the net proceeds of sale and of the net rents and profits until sale of the land & property on the north west side of deer park road t/no sy 231815. Fully Satisfied |
25 June 1990 | Delivered on: 30 June 1990 Satisfied on: 3 May 2006 Persons entitled: Gamlestaden PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) f/h property 12 horsell moor woking t/N. Sy 569970 (2) f/h property k/a 13 & 14 horsell moor woking t/N. Sy 562582 & all fixtures present & future & goodwill of any trade or business floating charge over undertaking property & assets & uncalled capital. Fully Satisfied |
11 June 1990 | Delivered on: 29 June 1990 Satisfied on: 3 May 2006 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All its right title and interest in and to all sums payable under the insurance. Fully Satisfied |
26 April 1990 | Delivered on: 10 May 1990 Satisfied on: 3 May 2006 Persons entitled: Gamlestaden Limited Classification: Sub-mortgage Secured details: £700,000. Particulars: Sub-mortgage of a mortgage dated 26/4/90 relating to land at lower marsh lane kingston upon thames. Fully Satisfied |
26 April 1990 | Delivered on: 10 May 1990 Satisfied on: 3 May 2006 Persons entitled: Gamlestaden Limited Classification: Deed Secured details: £700,000. Particulars: Assignment of joint venture agreement dated 18/3/88 relating to the development of land of lower marsh lane kingston upon thames. Fully Satisfied |
19 February 1990 | Delivered on: 23 February 1990 Satisfied on: 3 May 2006 Persons entitled: Gamlestaden PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The floating charge over the undertaking and property and other assets of whatsoever including uncalled capital. Fully Satisfied |
18 October 1989 | Delivered on: 27 October 1989 Satisfied on: 3 May 2006 Persons entitled: Gamlestaden PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The building contract dated 23/1/89 relating to the construction of ten new flats at 102 station road, west byfleet woking surrey & 73 claremont road west byfleet woking surrey. Fully Satisfied |
18 October 1989 | Delivered on: 25 October 1989 Satisfied on: 3 May 2006 Persons entitled: Gamlestaden 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 property k/a 73 claremont road west byfleet surrey t/no:- SY413662 with all fixtures present and future assigns goodwill by way of a floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 October 1989 | Delivered on: 25 October 1989 Satisfied on: 3 May 2006 Persons entitled: Gamlestaden 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 property k/a west byfleet gospel hall station road, west byfleet t/no:- sy 581981 together with all fixtures present and future (other than trade machinery) with all goodwill, of any, trade or business carried as now or hereafter together with a floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 September 1989 | Delivered on: 6 September 1989 Satisfied on: 3 May 2006 Persons entitled: Gamlestaden 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 property k/a the orchard, lavender rd. Maybury, woking. T/n sy 415510 together with all fixtures present and future together further with all goodwill of any trade or business carried. Secondly the floating charge over the undertaking and property and other assets including uncalled capital. Fully Satisfied |
16 July 1986 | Delivered on: 7 October 1986 Satisfied on: 16 December 1989 Persons entitled: Mount Credit Corporation Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) land green copse forest road, pyford, woking, surrey. (2) the fixed machinery & buildings on the said land except those within the definitions of section 5 bills of sale act 1878. (3) the goodwill of any business carried on by the company at the said property. Fully Satisfied |
6 October 1988 | Delivered on: 13 October 1988 Satisfied on: 16 December 1989 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: 73 claremont road wear byfleet surrey t/no sy 413662. Fully Satisfied |
31 August 1988 | Delivered on: 8 September 1988 Satisfied on: 16 December 1989 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: West byfleet gospel hall station road west byfleet surrey T.N. sy 581981. Fully Satisfied |
26 April 1988 | Delivered on: 12 May 1988 Satisfied on: 3 May 2006 Persons entitled: Aktieselskabet Kjobenhavns Handelsbank 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 property k/a land adjoining queen anne house queens drive oxshott, elmbridge district, surrey. Together and all fixtures fittings etc. Fully Satisfied |
23 March 1988 | Delivered on: 23 March 1988 Satisfied on: 16 December 1989 Persons entitled: Aktieselskabet Kjobenhavns Handelsbank 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 known as 79 norman road wimbledon l/b of merton T.N. sy 309460 together with all fixtures & fittings. Fully Satisfied |
26 February 1988 | Delivered on: 3 March 1988 Satisfied on: 16 December 1989 Persons entitled: Copenhagen Handelsbank a/S 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 property k/a 81, norman road, wimbledon l/borough of merton t/no:- sy 57304 together with all fixtures and fittings whatsoever now or at any time hereafter affixed or attached to the property or any part thereof. Fully Satisfied |
18 September 1987 | Delivered on: 18 September 1987 Satisfied on: 16 December 1989 Persons entitled: Copenhagen Handelsbank a/S 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 property k/a 79 norman road wimbledon l/b of merton t/no sy 309460 together with all fixtures & fittings. Fully Satisfied |
1 June 1987 | Delivered on: 4 June 1987 Satisfied on: 3 May 2006 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: 13/14 horsell moor, horsell, woking, surrey. T/n sy 562582. Fully Satisfied |
10 October 1985 | Delivered on: 23 October 1985 Satisfied on: 16 December 1989 Persons entitled: Lloyds 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 property being land at molember road hampton court east molesey surrey T.N. sy 539875. Fully Satisfied |
21 August 1985 | Delivered on: 28 August 1985 Satisfied on: 16 December 1989 Persons entitled: Mount Credit Corporation Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a as beechmead leigh hill road cobham surrey T.N. sy 191051. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
17 October 1984 | Delivered on: 19 October 1984 Persons entitled: Lloyds 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 at molember road east molesey surrey. Fully Satisfied |
27 March 1986 | Delivered on: 2 April 1986 Satisfied on: 16 December 1989 Persons entitled: Copenhagen Handelsbank a/S 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 in the district of elmbridge in the county of surrey k/a beechmead leigh hill road cobham t/no sy 191051 together with all fixtures and fittings whatsoever now or at any time hereafter affixed or attached to the property or any part thereof. Fully Satisfied |
21 December 2020 | Delivered on: 22 December 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Holmwood, hockering road, woking, GU22 7HG. Outstanding |
20 May 2019 | Delivered on: 21 May 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as holmwood, hockering road, woking, surrey, GU22 7HG being all of the land and buildings in title SY167140 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
23 August 2013 | Delivered on: 28 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The property known as or being holman, hockering road, woking, surrey GU22 7HG.. Notification of addition to or amendment of charge. Outstanding |
10 January 2011 | Delivered on: 15 January 2011 Persons entitled: Vivien Somervail Withers Classification: Legal charge Secured details: £250,000.00 due or to become due from the company to the chargee. Particulars: 27 meadow road claygate surrey and land on the northwest side of torrington road claygate and land lying to the north of torrington road claygate t/n's SY403330, SY418823 and SY476172. Outstanding |
10 January 2011 | Delivered on: 12 January 2011 Persons entitled: Lloyds Tsb 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 27 meadow road, claygate, surrey t/no: SY403330, SY418823, SY476172 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 April 2008 | Delivered on: 10 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 crofton avenue, walton-on-thames, surrey t/no SY493661 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 January 2008 | Delivered on: 10 January 2008 Persons entitled: Lloyds Tsb 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 property k/a land at capel house farm capel dorking surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
18 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
18 July 2023 | Director's details changed for Mr Toby Alan Smith on 10 July 2023 (2 pages) |
18 July 2023 | Notification of Elmbridge Estates Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2023 | Cessation of Alan John Smith as a person with significant control on 6 April 2016 (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
10 August 2022 | Secretary's details changed for Mr Alan John Smith on 10 August 2022 (1 page) |
10 August 2022 | Director's details changed for Mr Alan John Smith on 10 August 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
10 June 2022 | Satisfaction of charge 43 in full (2 pages) |
13 April 2022 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to St Martins House Ockham Road South East Horsley Surrey KT24 6RX on 13 April 2022 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 August 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
22 December 2020 | Registration of charge 009933270047, created on 21 December 2020 (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 December 2020 | Satisfaction of charge 009933270046 in full (1 page) |
7 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 August 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
21 May 2019 | Registration of charge 009933270046, created on 20 May 2019 (7 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
15 February 2018 | Appointment of Mr Toby Alan Smith as a director on 14 February 2018 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 September 2017 | Termination of appointment of Toby Alan Smith as a director on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Toby Alan Smith as a director on 6 September 2017 (1 page) |
7 July 2017 | Confirmation statement made on 6 July 2017 with updates (3 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with updates (3 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 August 2013 | Registration of charge 009933270045 (31 pages) |
28 August 2013 | Registration of charge 009933270045 (31 pages) |
24 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
22 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 February 2011 (1 page) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 43 (10 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 43 (10 pages) |
3 September 2010 | Auditor's resignation (1 page) |
3 September 2010 | Auditor's resignation (1 page) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 April 2009 | Appointment terminated director roy davis (1 page) |
29 April 2009 | Appointment terminated director roy davis (1 page) |
29 April 2009 | Appointment terminated secretary roy davis (1 page) |
29 April 2009 | Appointment terminated secretary roy davis (1 page) |
29 April 2009 | Secretary appointed mr alan john smith (1 page) |
29 April 2009 | Secretary appointed mr alan john smith (1 page) |
13 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
13 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 42 (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 42 (4 pages) |
10 January 2008 | Particulars of mortgage/charge (4 pages) |
10 January 2008 | Particulars of mortgage/charge (4 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
23 November 2007 | Return made up to 31/03/07; full list of members (2 pages) |
23 November 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 February 2007 | Return made up to 31/03/06; full list of members (2 pages) |
8 February 2007 | Return made up to 31/03/06; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
3 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Return made up to 31/03/05; full list of members (2 pages) |
17 February 2006 | Return made up to 31/03/05; full list of members (2 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
27 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
3 May 2003 | Return made up to 31/03/03; full list of members (5 pages) |
3 May 2003 | Return made up to 31/03/03; full list of members (5 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
30 March 2001 | Return made up to 31/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 31/03/01; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 May 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | Secretary resigned;director resigned (1 page) |
13 July 1999 | Return made up to 31/03/99; no change of members (4 pages) |
13 July 1999 | Return made up to 31/03/99; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
23 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
23 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
9 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
9 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: 6 great queen street london WC2B 5DG (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 6 great queen street london WC2B 5DG (1 page) |
15 May 1996 | 882 9000X£1 07/10/94 (4 pages) |
15 May 1996 | 883 9000X£1 07/10/94 (2 pages) |
15 May 1996 | 883 9000X£1 07/10/94 (2 pages) |
15 May 1996 | 882 9000X£1 07/10/94 (4 pages) |
24 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
24 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
8 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
8 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
11 January 1996 | Ad 07/10/94--------- £ si 9000@1 (2 pages) |
11 January 1996 | Particulars of contract relating to shares (3 pages) |
11 January 1996 | Particulars of contract relating to shares (3 pages) |
11 January 1996 | Ad 07/10/94--------- £ si 9000@1 (2 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Nc inc already adjusted 07/10/94 (1 page) |
10 January 1996 | Nc inc already adjusted 07/10/94 (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
24 July 1995 | Full accounts made up to 30 June 1994 (16 pages) |
24 July 1995 | Full accounts made up to 30 June 1994 (16 pages) |
30 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 June 1995 | Return made up to 31/03/95; full list of members (10 pages) |
21 June 1995 | Return made up to 31/03/95; full list of members (10 pages) |
21 March 1995 | Full accounts made up to 30 June 1993 (17 pages) |
21 March 1995 | Full accounts made up to 30 June 1993 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 March 1991 | Company name changed elmbridge estates LIMITED\certificate issued on 04/03/91 (2 pages) |
1 March 1991 | Company name changed elmbridge estates LIMITED\certificate issued on 04/03/91 (2 pages) |