Ewhurst
Cranleigh
Surrey
GU6 7RT
Director Name | Mrs Anne Carol Drugnick |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2016(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larchwood Ember Gardens Thames Ditton Surrey KT7 0LL |
Secretary Name | Mrs Anne Carol Drugnick |
---|---|
Status | Closed |
Appointed | 17 September 2016(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 August 2022) |
Role | Company Director |
Correspondence Address | Larchwood Ember Gardens Thames Ditton Surrey KT7 0LL |
Director Name | Mrs Patricia Helen Stewart |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | Blackstone Hound House Road Shere Guildford Surrey GU5 9JH |
Director Name | Mr Gerald Sidney Drugnick |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 17 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House 17 Johnsons Drive Hampton Middlesex TW12 2EQ |
Secretary Name | Mr Gerald Sidney Drugnick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 17 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House 17 Johnsons Drive Hampton Middlesex TW12 2EQ |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
1 at £1 | Anne C. Drugnick 25.00% Ordinary A |
---|---|
1 at £1 | Anne C.e Stewart 25.00% Ordinary A |
1 at £1 | Mr Gerald Sidney Drugnick 25.00% Ordinary A |
1 at £1 | Mr Kenneth William Stewart 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £40,511 |
Cash | £31,580 |
Current Liabilities | £18,279 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
28 February 1989 | Delivered on: 2 March 1989 Persons entitled: Lloyds 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: F/H 100 kew road and 3 and 3A, evelyn mansions richmond london title no sy 305032 together with all buildings and fixtures thereon. By way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
14 June 1983 | Delivered on: 21 June 1983 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: 100 kew rd & 3 & 3A evelyn mansions richmond upon thames title no SY305052 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
---|---|
4 August 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
20 July 2017 | Cessation of Gerald Sidney Drugnick as a person with significant control on 17 September 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
19 October 2016 | Termination of appointment of Gerald Sidney Drugnick as a director on 17 September 2016 (1 page) |
19 October 2016 | Appointment of Mrs Anne Carol Drugnick as a director on 17 September 2016 (2 pages) |
19 October 2016 | Appointment of Mrs Ann Carol Drugnick as a secretary on 17 September 2016 (2 pages) |
19 October 2016 | Termination of appointment of Gerald Sidney Drugnick as a secretary on 17 September 2016 (1 page) |
11 August 2016 | Director's details changed for Mr Kenneth William Stewart on 15 July 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 15 July 2016 with updates (8 pages) |
11 August 2016 | Director's details changed for Mr Gerald Sidney Drugnick on 15 July 2016 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
17 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
31 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
21 September 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
17 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 July 2010 | Secretary's details changed for Mr Gerald Sidney Drugnick on 15 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mr Kenneth William Stewart on 15 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Gerald Sidney Drugnick on 15 July 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
28 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
25 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: farley court allsop place london NW1 5LG (1 page) |
6 September 2007 | Return made up to 15/07/07; full list of members (3 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
10 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
2 November 2006 | Return made up to 15/07/06; full list of members (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 September 2005 | Return made up to 15/07/05; full list of members (8 pages) |
15 September 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
19 July 2004 | Return made up to 15/07/04; full list of members (8 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (8 pages) |
11 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
15 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
21 September 2001 | Return made up to 15/07/01; full list of members (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
12 September 2000 | Return made up to 15/07/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
21 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
7 June 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
22 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
15 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
14 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
28 April 1997 | Full accounts made up to 28 February 1997 (13 pages) |
10 July 1996 | Return made up to 15/07/96; no change of members (4 pages) |
21 April 1996 | Full accounts made up to 28 February 1996 (16 pages) |
7 June 1995 | Full accounts made up to 28 February 1995 (13 pages) |