Farm Lane
Ashtead
Surrey
KT21 1LU
Director Name | Ms Patricia Bernadette Dipre |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1999(27 years after company formation) |
Appointment Duration | 19 years, 5 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Director Name | Lorraine Anne Dipre |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2018(46 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Director Name | Marina Dipre |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(19 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 11 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(19 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Secretary Name | Mr John Vivian Dipre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mandillion Pleasure Pit Road Ashtead Surrey KT21 1HU |
Secretary Name | Mr Devendra Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Registered Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
45 at £1 | John Vivian Dipre 50.00% Ordinary |
---|---|
45 at £1 | Patricia Dipre 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,547,177 |
Cash | £78,773 |
Current Liabilities | £77,773 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 February 2002 | Delivered on: 13 February 2002 Satisfied on: 8 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as plot 31 (postal no.29) medway view anchor reach the esplanade rochester kent. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
31 December 2001 | Delivered on: 5 January 2002 Satisfied on: 8 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns by way of security the assigned assets.. See the mortgage charge document for full details. Fully Satisfied |
10 May 2001 | Delivered on: 17 May 2001 Satisfied on: 8 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 known as land lying to the west of ashley rd,epsom,surrey; t/no sy 44180. Fully Satisfied |
10 May 2001 | Delivered on: 17 May 2001 Satisfied on: 8 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
---|---|
29 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
15 September 2017 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
7 December 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 February 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 June 2013 | Amended accounts made up to 31 December 2011 (4 pages) |
3 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Registered office address changed from Victoria House Victoria Road Farnborough Hants GU14 7PG on 25 October 2011 (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 December 2010 | Director's details changed for Miss Patricia Bernadette Dipre on 31 October 2010 (2 pages) |
17 December 2010 | Director's details changed for Mr John Vivian Dipre on 31 October 2010 (2 pages) |
17 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Termination of appointment of Devendra Gandhi as a secretary (1 page) |
10 December 2010 | Director's details changed for Patricia Bernadette Dipre on 8 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Patricia Bernadette Dipre on 8 December 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Mr John Vivian Dipre on 1 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Patricia Bernadette Dipre on 1 November 2009 (2 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Director's details changed for Patricia Bernadette Dipre on 1 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr John Vivian Dipre on 1 November 2009 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 May 2009 | Accounts for a small company made up to 31 December 2007 (9 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from ashley house ashley road epsom surrey KT18 5AZ (1 page) |
14 November 2008 | Appointment terminated director marina dipre (1 page) |
12 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
7 November 2008 | Director's change of particulars / john dipre / 20/09/2008 (1 page) |
13 October 2008 | Appointment terminated director remo dipre (1 page) |
22 July 2008 | Company name changed gladedale properties LIMITED\certificate issued on 23/07/08 (2 pages) |
11 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
28 December 2007 | Return made up to 01/11/07; no change of members (8 pages) |
16 July 2007 | Full accounts made up to 31 March 2006 (11 pages) |
15 November 2006 | Return made up to 01/11/06; full list of members
|
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 November 2005 | Return made up to 01/11/05; full list of members
|
21 June 2005 | Full accounts made up to 31 March 2004 (11 pages) |
23 November 2004 | Return made up to 12/11/04; full list of members (9 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 November 2003 | Return made up to 12/11/03; full list of members (9 pages) |
18 July 2003 | Return made up to 12/11/02; full list of members (9 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
13 February 2002 | Particulars of mortgage/charge (4 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Return made up to 12/11/01; full list of members
|
17 January 2002 | Registered office changed on 17/01/02 from: 2-6 church street epsom surrey KT17 4NY (1 page) |
5 January 2002 | Particulars of mortgage/charge (8 pages) |
9 November 2001 | Return made up to 12/11/00; full list of members
|
20 June 2001 | New secretary appointed (2 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: victoria house victoria road farnborough hampshire GU14 7PG (1 page) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: the chestnuts 18 east street farnham surrey GU9 7SD (1 page) |
8 October 1999 | New director appointed (2 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
20 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
26 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
15 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 February 1997 | Return made up to 12/11/96; full list of members (10 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
2 January 1996 | Return made up to 12/11/95; no change of members (8 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
15 February 1995 | Full accounts made up to 31 March 1994 (16 pages) |
10 February 1994 | Full accounts made up to 31 March 1993 (15 pages) |
2 February 1993 | Full accounts made up to 31 March 1992 (11 pages) |
11 April 1991 | New director appointed (5 pages) |
8 July 1983 | Accounts made up to 31 March 1982 (6 pages) |
3 November 1972 | Registered office changed on 03/11/72 from: registered office changed (1 page) |
18 September 1972 | Incorporation (14 pages) |