South Holmwood
Surrey
RH5 4NT
Secretary Name | Virginia Lardner-Burke |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2000(26 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | The Old Croft Mill Bottom, Holmwood Dorking Surrey RH5 4NT |
Director Name | Richard Griffin |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 29 May 2007) |
Role | Company Director |
Correspondence Address | Greenacres The Approach, Dormans Park East Grinstead West Sussex RH19 3NU |
Secretary Name | Richard Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | Bowes Wood Holtye Road East Grinstead West Sussex RH19 3PP |
Website | trac2000.co.uk |
---|---|
Telephone | 020 84056400 |
Telephone region | London |
Registered Address | Thornton House Thornton Road London SW19 4NG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Building Brokers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,579 |
Cash | £10,127 |
Current Liabilities | £465,637 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 February 1994 | Delivered on: 2 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a charge dated 31/5/90. Particulars: Flat 2 cromwell court cromwell road wimbledon and parking space 5 and flat 14 cromwell court cromwell road wimbledon and parking space t/no's TGL17728 and part of SY154769 and SGL311964. Outstanding |
---|---|
1 February 1994 | Delivered on: 2 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a charge dated 31/5/90. Particulars: Flat 10 cromwell court cromwell road wimbledon and parking space 13 and flat 18 cromwell court cromwell road wimbledon and parking space t/no's SGL524665 and part of SY1547&) and SGL311964. Outstanding |
1 February 1994 | Delivered on: 2 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a charge dated 31/5/90. Particulars: Flat 8 cromwell court cromwell road wimbledon and parking space 11 and flat 16 cromwell court cromwell road wimbledon and parking space t/no's SGL525663 and part SY154769 and SGL311964. Outstanding |
1 February 1994 | Delivered on: 2 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a charge dated 31/5/90. Particulars: Flat 7 cromwell court cromwell road wimbledon and parking space 10 and flat 15 cromwell court cromwell road wimbledon and parking space t/no's sgl 524662AND part of SY154769 and SGL311964. Outstanding |
1 June 1990 | Delivered on: 2 June 1990 Persons entitled: Sun Alliance Mortgage Company Limited. Classification: Mortgage Secured details: £375,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: Units A11 and A12 beaufort court medway city estate, rochester kent. Outstanding |
29 September 1989 | Delivered on: 7 October 1989 Persons entitled: The Governer and Company of the Bank of Scotland. Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property, assets of the company as specified in the attached schedule. Outstanding |
29 September 1989 | Delivered on: 5 October 1989 Persons entitled: 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: 2 and 4 cromwell road wimbledon L.B. of merton t/no sy 154769 and 6 cromwell road wimbledon L.B. of merton t/n sgl 311964. Outstanding |
21 July 1995 | Delivered on: 4 August 1995 Persons entitled: Sun Alliance Mortgage Company Limited Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Royal life assurnace policy no QX3449959 life assured richard griffin sum assured :- £100,000.00. Outstanding |
21 July 1995 | Delivered on: 4 August 1995 Persons entitled: Sun Alliance Mortgage Company Limited Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Royal life term assurance policy no QO3450020 life assurd thomas david lardner - burke summ assured £100,000.00. Outstanding |
21 July 1995 | Delivered on: 4 August 1995 Persons entitled: Sun Alliance Mortgage Company Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future gross rents licence fees and other monies now or hereafter receivable by trac office contracts limited under any lease. See the mortgage charge document for full details. Outstanding |
12 July 1995 | Delivered on: 27 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account(s) of the company in the bank's books. Outstanding |
26 July 1994 | Delivered on: 9 August 1994 Persons entitled: Bristow Design Systems Limited Classification: Supplemental terms of sale Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: For so long as the same are within the possession or control of the company the goods and any goods into which the goods are incorporated. Outstanding |
1 February 1994 | Delivered on: 2 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a charge dated 31/5/90. Particulars: Flat 11 cromwell court cromwell road wimbledon and parking space 4 and flat 13 crmwell court cromwell road wimbledon and parking space t/no's TGL17728 and part SY154769 and sgl 311964. Outstanding |
1 February 1994 | Delivered on: 2 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a charge dated 31/5/90. Particulars: Flat 9 cromwell court cromwell road wimbledon and parking space 12 and flat 17 cromwell court cromwell road wimbledon and parking space t/no's SGL524664 and part SY154769 and SGL311964. Outstanding |
17 November 1987 | Delivered on: 18 December 1987 Persons entitled: Midland 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-2/4 cromwell road, london SW19 title no sy 154769. Fully Satisfied |
17 November 1987 | Delivered on: 18 December 1987 Persons entitled: Midland 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-6 cromwell road, london SW19 title no sgl 311964. Fully Satisfied |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
2 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
3 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
4 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 December 2019 | Satisfaction of charge 15 in full (1 page) |
5 December 2019 | Satisfaction of charge 7 in full (1 page) |
5 December 2019 | Satisfaction of charge 8 in full (1 page) |
5 December 2019 | Satisfaction of charge 11 in full (1 page) |
5 December 2019 | Satisfaction of charge 10 in full (1 page) |
5 December 2019 | Satisfaction of charge 6 in full (1 page) |
5 December 2019 | Satisfaction of charge 4 in full (1 page) |
5 December 2019 | Satisfaction of charge 13 in full (1 page) |
5 December 2019 | Satisfaction of charge 12 in full (1 page) |
5 December 2019 | Satisfaction of charge 9 in full (1 page) |
5 December 2019 | Satisfaction of charge 14 in full (1 page) |
5 December 2019 | Satisfaction of charge 16 in full (1 page) |
5 December 2019 | Satisfaction of charge 5 in full (1 page) |
5 December 2019 | Satisfaction of charge 3 in full (1 page) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 January 2015 | Secretary's details changed for Virgina Lardner-Burke on 1 January 2014 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Secretary's details changed for Virgina Lardner-Burke on 1 January 2014 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Secretary's details changed for Virgina Lardner-Burke on 1 January 2014 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members
|
14 January 2002 | Return made up to 31/12/01; full list of members
|
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Return made up to 31/12/99; full list of members
|
1 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
17 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
17 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
17 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
21 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
21 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (6 pages) |
27 July 1995 | Particulars of mortgage/charge (6 pages) |
24 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
24 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
20 July 1994 | Accounts for a small company made up to 30 September 1993 (8 pages) |
22 July 1993 | Accounts for a small company made up to 30 September 1992 (7 pages) |
24 July 1992 | Accounts for a small company made up to 30 September 1991 (7 pages) |
23 April 1991 | Accounts for a medium company made up to 30 September 1990 (4 pages) |
18 July 1990 | Accounts for a medium company made up to 30 September 1989 (5 pages) |