Pebble Close, Pebble Coombe
Tadworth
Surrey
KT20 7PA
Secretary Name | Mrs Elaine Julia Smith |
---|---|
Status | Current |
Appointed | 22 November 2018(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Aslotel House Pebble Close, Pebble Coombe Tadworth Surrey KT20 7PA |
Director Name | Eric Tysoe Smith |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 20 April 2007) |
Role | Coy Director |
Correspondence Address | Domik Epsom Lane South Tadworth Surrey KT20 5SX |
Director Name | Peter Norman Smith |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2000) |
Role | Coy Director |
Correspondence Address | Three Chimneys Gravelly Hill Caterham Surrey CR3 6ES |
Secretary Name | Eric Tysoe Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Domik Epsom Lane South Tadworth Surrey KT20 5SX |
Director Name | Murray Andrew Roberts |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(31 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 21 December 2018) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 33 Gloucester Circus Greenwich London SE10 8RY |
Secretary Name | Mr Andrew Lawrence Tysoe Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(31 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 22 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Embers 8 Evesham Road North Reigate Surrey RH2 9DW |
Website | aslotel.co.uk |
---|---|
Telephone | 01372 362533 |
Telephone region | Esher |
Registered Address | Manor House Church Street Leatherhead Surrey KT22 8DN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
12.1k at £1 | John Victor Howard Murray & Lesley Jane Wills 94.17% Ordinary |
---|---|
750 at £1 | Murray Andrew Roberts 5.83% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,139,764 |
Net Worth | £320,501 |
Current Liabilities | £345,171 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
15 September 2020 | Delivered on: 18 September 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
23 January 1991 | Delivered on: 30 January 1991 Persons entitled: Close Brokers Limited Classification: Credit agreement Secured details: £20,675.00 due or to become due from the company to the chargee. Particulars: All rights, title & interest in & to all sums payable under the insurance & the benefit of all powers & remedies (for full details refer no doc 395 ref M44C). Outstanding |
1 March 1988 | Delivered on: 11 March 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 October 1986 | Delivered on: 21 October 1986 Persons entitled: National Westminster Bank PLC Classification: Marine deed of covenant Secured details: Money secured by the above mortgage. Particulars: Assignment of all freights hire salvage & other sums payable to the mortgagor in the above ship. Outstanding |
6 October 1986 | Delivered on: 21 October 1986 Persons entitled: National Westminster Bank PLC Classification: Ships mortgage Secured details: All monies due or to become due from the company to the chargee on any account current. Particulars: 64/64 shares in the motor ship leslie frank of hamble registered at the port of southampton under official no 711539 and her boats & appurtenance. Outstanding |
17 May 1983 | Delivered on: 31 May 1983 Persons entitled: National Westminster Bank PLC Classification: Deeds of covenant Secured details: For further securing all monies due or to become due from the company to the chargee on any account current secured by a charge dated 17.5.83. Particulars: Assignment of all freight hire salvage & other sums payable to the mortgagor in respect of the above ship. Outstanding |
17 May 1983 | Delivered on: 31 May 1983 Persons entitled: National Westminster Bank PLC Classification: Ships mortgage Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of a deed of covenant dated 17.5.83. Particulars: 64/64 shares in the sailing & motor yacht "leslie frank of bursledon" reg at the port of southampton official no 389942 and her boats & appurtenances. Outstanding |
6 October 1987 | Delivered on: 22 October 1987 Satisfied on: 24 November 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 170/172 high street dorking, surrey title no: sy 315867 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 July 1980 | Delivered on: 24 July 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 land and premises being 170/172 high street, dorking, surrey with the goodwill of the business and the benefit of magistrates certificates and excise licenses and all compensation money. All fixtures and fittings upon the said premises.(please see doc M51). Fully Satisfied |
25 February 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
---|---|
18 September 2020 | Registration of charge 010118920009, created on 15 September 2020 (61 pages) |
5 August 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
9 April 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
2 January 2019 | Termination of appointment of Murray Andrew Roberts as a director on 21 December 2018 (1 page) |
27 November 2018 | Director's details changed for Mr Andrew Lawrence Tysoe Smith on 22 November 2018 (2 pages) |
22 November 2018 | Termination of appointment of Andrew Lawrence Tysoe Smith as a secretary on 22 November 2018 (1 page) |
22 November 2018 | Appointment of Mrs Elaine Julia Smith as a secretary on 22 November 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
13 April 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
22 March 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 March 2017 | Full accounts made up to 31 December 2016 (20 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
25 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
25 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
27 May 2015 | Auditor's resignation (1 page) |
27 May 2015 | Auditor's resignation (1 page) |
30 March 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 March 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
24 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
2 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
13 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Resolutions
|
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 October 2009 | Auditor's resignation (2 pages) |
25 October 2009 | Auditor's resignation (2 pages) |
20 October 2009 | Auditor's resignation (1 page) |
20 October 2009 | Auditor's resignation (1 page) |
12 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Murray Andrew Roberts on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Murray Andrew Roberts on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Andrew Lawrence Tysoe Smith on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Andrew Lawrence Tysoe Smith on 12 October 2009 (2 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
23 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
19 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
17 January 2004 | Auditor's resignation (1 page) |
17 January 2004 | Auditor's resignation (1 page) |
16 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
9 July 2003 | Company name changed worldglen LIMITED\certificate issued on 09/07/03 (2 pages) |
9 July 2003 | Company name changed worldglen LIMITED\certificate issued on 09/07/03 (2 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
26 February 2003 | £ ic 25000/12875 01/02/03 £ sr 12125@1=12125 (1 page) |
26 February 2003 | £ ic 25000/12875 01/02/03 £ sr 12125@1=12125 (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
24 December 2002 | Declaration of shares redemption:auditor's report (3 pages) |
24 December 2002 | Declaration of shares redemption:auditor's report (3 pages) |
15 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
15 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
11 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
11 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
18 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
18 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
5 November 1999 | Resolutions
|
5 November 1999 | Resolutions
|
11 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
11 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 October 1998 | Return made up to 10/10/98; no change of members (5 pages) |
12 October 1998 | Return made up to 10/10/98; no change of members (5 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
10 October 1997 | Return made up to 10/10/97; no change of members (5 pages) |
10 October 1997 | Return made up to 10/10/97; no change of members (5 pages) |
20 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
11 October 1996 | Return made up to 10/10/96; full list of members (7 pages) |
11 October 1996 | Return made up to 10/10/96; full list of members (7 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
13 October 1995 | Return made up to 10/10/95; no change of members (6 pages) |
13 October 1995 | Return made up to 10/10/95; no change of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |