Company NameElmbridge Group Limited
DirectorsAlan John Smith and Toby Alan Smith
Company StatusActive
Company Number00993327
CategoryPrivate Limited Company
Incorporation Date3 November 1970(53 years, 6 months ago)
Previous NameElmbridge Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan John Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(21 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House Ockham Road South
East Horsley
Surrey
KT24 6RX
Secretary NameMr Alan John Smith
NationalityBritish
StatusCurrent
Appointed30 June 2008(37 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House Ockham Road South
East Horsley
Surrey
KT24 6RX
Director NameMr Toby Alan Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(47 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House Ockham Road South
East Horsley
Surrey
KT24 6RX
Director NameChristine Dorothy Smith
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
173 Old Woking Road
Pyrford Woking
Surrey
GU22 8NU
Secretary NameChristine Dorothy Smith
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
173 Old Woking Road
Pyrford Woking
Surrey
GU22 8NU
Secretary NameAndrew Robert Heskett Taylor
NationalityBritish
StatusResigned
Appointed12 June 1995(24 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 1997)
RoleSecretary
Correspondence AddressFlat 4 10 Thornton Hill
Wimbledon
London
SW19 4HS
Secretary NameOrlando Sargent
NationalityBritish
StatusResigned
Appointed16 May 1997(26 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLlanfadog Uchaf
Elan Valley
Rhayader
Powys
LD6 5HN
Wales
Director NameOrlando Sargent
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressLlanfadog Uchaf
Elan Valley
Rhayader
Powys
LD6 5HN
Wales
Director NameMr Roy Byron Davis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(29 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Gordon Road
Wanstead
London
E11 2RB
Secretary NameMr Roy Byron Davis
NationalityBritish
StatusResigned
Appointed31 March 2000(29 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Gordon Road
Wanstead
London
E11 2RB
Director NameMr Toby Alan Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(37 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 06 September 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address75b Montholme Road
Battersea
London
SW11 6HX

Contact

Telephone01932 807729
Telephone regionWeybridge

Location

Registered AddressSt Martins House
Ockham Road South
East Horsley
Surrey
KT24 6RX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Shareholders

1000 at £1Elmbridge Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,367,162
Cash£89,958
Current Liabilities£4,456,293

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

25 May 1984Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1979Delivered 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 1991Delivered 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 1987Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1986Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1986Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1986Delivered 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 2020Delivered on: 22 December 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Holmwood, hockering road, woking, GU22 7HG.
Outstanding
20 May 2019Delivered 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 2013Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
18 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
18 July 2023Director's details changed for Mr Toby Alan Smith on 10 July 2023 (2 pages)
18 July 2023Notification of Elmbridge Estates Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2023Cessation of Alan John Smith as a person with significant control on 6 April 2016 (1 page)
21 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 August 2022Secretary's details changed for Mr Alan John Smith on 10 August 2022 (1 page)
10 August 2022Director's details changed for Mr Alan John Smith on 10 August 2022 (2 pages)
10 August 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
10 June 2022Satisfaction of charge 43 in full (2 pages)
13 April 2022Registered 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 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 August 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
22 December 2020Registration of charge 009933270047, created on 21 December 2020 (4 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 December 2020Satisfaction of charge 009933270046 in full (1 page)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 August 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
21 May 2019Registration of charge 009933270046, created on 20 May 2019 (7 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
15 February 2018Appointment of Mr Toby Alan Smith as a director on 14 February 2018 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 September 2017Termination of appointment of Toby Alan Smith as a director on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Toby Alan Smith as a director on 6 September 2017 (1 page)
7 July 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(5 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
18 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 August 2013Registration of charge 009933270045 (31 pages)
28 August 2013Registration of charge 009933270045 (31 pages)
24 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
22 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
22 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
6 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 February 2011Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 February 2011 (1 page)
1 February 2011Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 February 2011 (1 page)
15 January 2011Particulars of a mortgage or charge / charge no: 44 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 44 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 43 (10 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 43 (10 pages)
3 September 2010Auditor's resignation (1 page)
3 September 2010Auditor's resignation (1 page)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 May 2009Return made up to 31/03/09; full list of members (3 pages)
6 May 2009Return made up to 31/03/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2009Appointment terminated director roy davis (1 page)
29 April 2009Appointment terminated director roy davis (1 page)
29 April 2009Appointment terminated secretary roy davis (1 page)
29 April 2009Appointment terminated secretary roy davis (1 page)
29 April 2009Secretary appointed mr alan john smith (1 page)
29 April 2009Secretary appointed mr alan john smith (1 page)
13 May 2008Return made up to 31/03/08; full list of members (4 pages)
13 May 2008Return made up to 31/03/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 42 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 42 (4 pages)
10 January 2008Particulars of mortgage/charge (4 pages)
10 January 2008Particulars of mortgage/charge (4 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
23 November 2007Return made up to 31/03/07; full list of members (2 pages)
23 November 2007Return made up to 31/03/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 February 2007Return made up to 31/03/06; full list of members (2 pages)
8 February 2007Return made up to 31/03/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Return made up to 31/03/05; full list of members (2 pages)
17 February 2006Return made up to 31/03/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
27 March 2004Return made up to 31/03/04; full list of members (7 pages)
27 March 2004Return made up to 31/03/04; full list of members (7 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
3 May 2003Return made up to 31/03/03; full list of members (5 pages)
3 May 2003Return made up to 31/03/03; full list of members (5 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
17 April 2002Return made up to 31/03/02; full list of members (5 pages)
17 April 2002Return made up to 31/03/02; full list of members (5 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
30 March 2001Return made up to 31/03/01; full list of members (6 pages)
30 March 2001Return made up to 31/03/01; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
3 May 2000Secretary resigned;director resigned (1 page)
3 May 2000Secretary resigned;director resigned (1 page)
13 July 1999Return made up to 31/03/99; no change of members (4 pages)
13 July 1999Return made up to 31/03/99; no change of members (4 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
23 April 1998Return made up to 31/03/98; full list of members (8 pages)
23 April 1998Return made up to 31/03/98; full list of members (8 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
9 April 1997Return made up to 31/03/97; no change of members (5 pages)
9 April 1997Return made up to 31/03/97; no change of members (5 pages)
28 January 1997Registered office changed on 28/01/97 from: 6 great queen street london WC2B 5DG (1 page)
28 January 1997Registered office changed on 28/01/97 from: 6 great queen street london WC2B 5DG (1 page)
15 May 1996882 9000X£1 07/10/94 (4 pages)
15 May 1996883 9000X£1 07/10/94 (2 pages)
15 May 1996883 9000X£1 07/10/94 (2 pages)
15 May 1996882 9000X£1 07/10/94 (4 pages)
24 April 1996Return made up to 31/03/96; no change of members (5 pages)
24 April 1996Return made up to 31/03/96; no change of members (5 pages)
8 February 1996Full accounts made up to 30 June 1995 (15 pages)
8 February 1996Full accounts made up to 30 June 1995 (15 pages)
11 January 1996Ad 07/10/94--------- £ si 9000@1 (2 pages)
11 January 1996Particulars of contract relating to shares (3 pages)
11 January 1996Particulars of contract relating to shares (3 pages)
11 January 1996Ad 07/10/94--------- £ si 9000@1 (2 pages)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 January 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
10 January 1996Nc inc already adjusted 07/10/94 (1 page)
10 January 1996Nc inc already adjusted 07/10/94 (1 page)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
24 July 1995Full accounts made up to 30 June 1994 (16 pages)
24 July 1995Full accounts made up to 30 June 1994 (16 pages)
30 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
21 June 1995Return made up to 31/03/95; full list of members (10 pages)
21 June 1995Return made up to 31/03/95; full list of members (10 pages)
21 March 1995Full accounts made up to 30 June 1993 (17 pages)
21 March 1995Full accounts made up to 30 June 1993 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 March 1991Company name changed elmbridge estates LIMITED\certificate issued on 04/03/91 (2 pages)
1 March 1991Company name changed elmbridge estates LIMITED\certificate issued on 04/03/91 (2 pages)