Cobham
Surrey
KT11 3AX
Director Name | Jeremy Clifford Saunders |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2006(34 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fryston Avenue Coulsdon Surrey CR5 2PT |
Secretary Name | Anthony Peter Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2006(34 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brook Farm Road Cobham Surrey KT11 3AX |
Director Name | Andrew Guy Belcher |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 04 December 2006) |
Role | Engineer |
Correspondence Address | Little Thorns London Road Redhill Surrey RH1 2JU |
Director Name | John Rodney Tapp |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 04 December 2006) |
Role | Engineer |
Correspondence Address | 7 St Andrews Road Coulsdon Surrey CR5 3HH |
Secretary Name | Jean Daphne Belcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | Little Thorns London Road Redhill Surrey RH1 2JU |
Website | www.robeandhitchens.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01737 552327 |
Telephone region | Redhill |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £688,602 |
Cash | £5,919 |
Current Liabilities | £76,971 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
4 December 2006 | Delivered on: 7 December 2006 Persons entitled: Hsbc 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: The f/h property at 127 marlpit lane coulsdon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
4 December 2006 | Delivered on: 7 December 2006 Persons entitled: Hsbc 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 |
11 July 1997 | Delivered on: 31 July 1997 Satisfied on: 12 January 2007 Persons entitled: Midland 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: The freehold property marlpit service station 127 marlpit lane old coulsdon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 August 1984 | Delivered on: 9 August 1984 Satisfied on: 12 January 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts, floating charge over undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Fully Satisfied |
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
23 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
22 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
28 March 2018 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
8 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 August 2010 | Director's details changed for Anthony Peter Moore on 18 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Jeremy Clifford Saunders on 18 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Anthony Peter Moore on 18 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Jeremy Clifford Saunders on 18 July 2010 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 127 marlpit lane coulsdon surrey CR5 2HH (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 127 marlpit lane coulsdon surrey CR5 2HH (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 1ST floor curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 1ST floor curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
6 September 2006 | Return made up to 18/07/06; full list of members (2 pages) |
6 September 2006 | Return made up to 18/07/06; full list of members (2 pages) |
8 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
8 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
27 July 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
27 July 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
27 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
22 July 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
22 July 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
30 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
29 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
12 June 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
12 June 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
2 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
7 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 December 1999 | Full accounts made up to 31 December 1998 (16 pages) |
3 December 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
12 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
6 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
1 October 1997 | Return made up to 18/07/97; no change of members (4 pages) |
1 October 1997 | Return made up to 18/07/97; no change of members (4 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
31 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
17 August 1995 | Return made up to 18/07/95; no change of members (4 pages) |
17 August 1995 | Return made up to 18/07/95; no change of members (4 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
26 October 1972 | Certificate of incorporation (1 page) |
26 October 1972 | Certificate of incorporation (1 page) |