Epsom
KT17 1SP
Director Name | Mr Adam James Garrett |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(39 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 9 Cheam Road Epsom KT17 1SP |
Director Name | Mr Jack Michael Garrett |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(39 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Cheam Road Epsom KT17 1SP |
Secretary Name | Mr Jack Michael Garrett |
---|---|
Status | Current |
Appointed | 11 September 2015(41 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Cheam Road Epsom KT17 1SP |
Director Name | Mrs Mary Susan Garrett |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 11 September 2015) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 222 London Road Guildford Surrey GU1 1YR |
Secretary Name | Mrs Mary Susan Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 11 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 London Road Guildford Surrey GU1 1YR |
Director Name | Mr Paul Ernest Cromwell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(19 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 December 2016) |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | 222 London Road Guildford Surrey GU1 1YR |
Director Name | Roland Barrie Standley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2001) |
Role | Rental Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Lake Road Poole Dorset BH15 4LN |
Director Name | Mrs Mary Susan Garrett |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(41 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 October 2015) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN |
Website | dentistryandspa.co.uk |
---|
Registered Address | 9 Cheam Road Epsom KT17 1SP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Mary Susan Garrett 50.00% Ordinary |
---|---|
25k at £1 | Adam James Garrett 25.00% Ordinary |
25k at £1 | Jack Michael Garrett 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,161,784 |
Gross Profit | £1,182,066 |
Net Worth | £7,792,795 |
Cash | £1,835,589 |
Current Liabilities | £419,200 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
31 May 2011 | Delivered on: 4 June 2011 Persons entitled: Michael Edward Garrett Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 147 to 151 (odd) staines road west sunbury on thames middlesex. Outstanding |
---|---|
31 May 2011 | Delivered on: 4 June 2011 Persons entitled: Michael Edward Garrett Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 cleveland close hersham walton on thames surrey, 222 london road burpham guildford surrey, 109-117 (odd) staines road west sunbury on thames middlesex. Outstanding |
8 September 2010 | Delivered on: 9 September 2010 Persons entitled: Trustees of Michael James Retirement Benefit Scheme Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, equipment licences guarantees rents all licences see image for full details. Outstanding |
13 April 1995 | Delivered on: 24 April 1995 Satisfied on: 16 September 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or michael james car hire limited 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 |
11 February 1981 | Delivered on: 12 February 1981 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 147, 149, 151, staines road,west sinbury on thames, surrey title no sy 418349. Fully Satisfied |
21 August 1978 | Delivered on: 29 August 1978 Satisfied on: 16 September 2000 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 & floating charges over the undertaking and all property and assets present and future including goodwill & uncalled capital. (See doc M21 for further details). Fully Satisfied |
9 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
30 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
12 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
31 August 2022 | Director's details changed for Mr Adam James Garrett on 1 August 2022 (2 pages) |
31 August 2022 | Change of details for Mr Jack Michael Garrett as a person with significant control on 1 August 2022 (2 pages) |
31 August 2022 | Secretary's details changed for Mr Jack Michael Garrett on 1 August 2022 (1 page) |
31 August 2022 | Director's details changed for Mr Jack Michael Garrett on 1 August 2022 (2 pages) |
31 August 2022 | Change of details for Mr Adam James Garrett as a person with significant control on 1 August 2022 (2 pages) |
31 August 2022 | Director's details changed for Mr Michael Edward Garrett on 1 August 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
2 June 2021 | Full accounts made up to 31 December 2020 (22 pages) |
26 February 2021 | Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
10 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
29 May 2020 | Full accounts made up to 31 October 2019 (20 pages) |
10 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
12 April 2019 | Full accounts made up to 31 October 2018 (20 pages) |
7 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
11 June 2018 | Registered office address changed from Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Epsom KT17 1SP on 11 June 2018 (1 page) |
18 April 2018 | Full accounts made up to 31 October 2017 (21 pages) |
15 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
2 May 2017 | Full accounts made up to 31 October 2016 (22 pages) |
2 May 2017 | Full accounts made up to 31 October 2016 (22 pages) |
3 January 2017 | Termination of appointment of Paul Ernest Cromwell as a director on 31 December 2016 (1 page) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
3 January 2017 | Termination of appointment of Paul Ernest Cromwell as a director on 31 December 2016 (1 page) |
5 May 2016 | Full accounts made up to 31 October 2015 (21 pages) |
5 May 2016 | Full accounts made up to 31 October 2015 (21 pages) |
3 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Termination of appointment of Mary Susan Garrett as a director on 31 October 2015 (1 page) |
3 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Termination of appointment of Mary Susan Garrett as a director on 31 October 2015 (1 page) |
8 December 2015 | Appointment of Mrs Mary Susan Garrett as a director on 11 September 2015 (2 pages) |
8 December 2015 | Appointment of Mrs Mary Susan Garrett as a director on 11 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Mary Susan Garrett as a director on 11 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Mary Susan Garrett as a director on 11 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Mary Susan Garrett as a secretary on 11 September 2015 (1 page) |
14 September 2015 | Appointment of Mr Jack Michael Garrett as a secretary on 11 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Mary Susan Garrett as a secretary on 11 September 2015 (1 page) |
14 September 2015 | Appointment of Mr Jack Michael Garrett as a secretary on 11 September 2015 (2 pages) |
23 April 2015 | Full accounts made up to 31 October 2014 (22 pages) |
23 April 2015 | Full accounts made up to 31 October 2014 (22 pages) |
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
21 November 2014 | Appointment of Mr Jack Michael Garrett as a director on 1 January 2014 (2 pages) |
21 November 2014 | Appointment of Mr Adam James Garrett as a director on 1 January 2014 (2 pages) |
21 November 2014 | Appointment of Mr Adam James Garrett as a director on 1 January 2014 (2 pages) |
21 November 2014 | Appointment of Mr Jack Michael Garrett as a director on 1 January 2014 (2 pages) |
21 November 2014 | Appointment of Mr Jack Michael Garrett as a director on 1 January 2014 (2 pages) |
21 November 2014 | Appointment of Mr Adam James Garrett as a director on 1 January 2014 (2 pages) |
28 April 2014 | Full accounts made up to 31 October 2013 (22 pages) |
28 April 2014 | Full accounts made up to 31 October 2013 (22 pages) |
3 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mr Paul Ernest Cromwell on 1 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Paul Ernest Cromwell on 1 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Paul Ernest Cromwell on 1 January 2014 (2 pages) |
3 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
8 May 2013 | Full accounts made up to 31 October 2012 (19 pages) |
8 May 2013 | Full accounts made up to 31 October 2012 (19 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Full accounts made up to 31 October 2011 (19 pages) |
24 April 2012 | Full accounts made up to 31 October 2011 (19 pages) |
18 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 May 2011 | Full accounts made up to 31 October 2010 (19 pages) |
4 May 2011 | Full accounts made up to 31 October 2010 (19 pages) |
14 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
9 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 April 2010 | Group of companies' accounts made up to 31 October 2009 (21 pages) |
29 April 2010 | Group of companies' accounts made up to 31 October 2009 (21 pages) |
8 February 2010 | Director's details changed for Mr Paul Ernest Cromwell on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Paul Ernest Cromwell on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Paul Ernest Cromwell on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
26 May 2009 | Group of companies' accounts made up to 31 October 2008 (21 pages) |
26 May 2009 | Group of companies' accounts made up to 31 October 2008 (21 pages) |
16 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page) |
3 July 2008 | Full accounts made up to 31 October 2007 (21 pages) |
3 July 2008 | Full accounts made up to 31 October 2007 (21 pages) |
27 June 2008 | Director and secretary's change of particulars / mary garrett / 01/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / michael garrett / 01/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / michael garrett / 01/06/2008 (1 page) |
27 June 2008 | Director and secretary's change of particulars / mary garrett / 01/06/2008 (1 page) |
27 June 2008 | Director and secretary's change of particulars / mary garrett / 01/06/2008 (1 page) |
27 June 2008 | Director and secretary's change of particulars / mary garrett / 01/06/2008 (1 page) |
4 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
4 June 2007 | Group of companies' accounts made up to 31 October 2006 (21 pages) |
4 June 2007 | Group of companies' accounts made up to 31 October 2006 (21 pages) |
5 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
31 May 2006 | Group of companies' accounts made up to 31 October 2005 (18 pages) |
31 May 2006 | Group of companies' accounts made up to 31 October 2005 (18 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: unit 3 kimpton link business pk 40 kimpton road sutton surrey SM3 9QP (1 page) |
12 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: unit 3 kimpton link business pk 40 kimpton road sutton surrey SM3 9QP (1 page) |
12 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
26 July 2005 | Amended group of companies' accounts made up to 31 October 2004 (19 pages) |
26 July 2005 | Amended group of companies' accounts made up to 31 October 2004 (19 pages) |
3 June 2005 | Group of companies' accounts made up to 31 October 2004 (19 pages) |
3 June 2005 | Group of companies' accounts made up to 31 October 2004 (19 pages) |
30 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
2 June 2004 | Group of companies' accounts made up to 31 October 2003 (19 pages) |
2 June 2004 | Group of companies' accounts made up to 31 October 2003 (19 pages) |
31 December 2003 | Return made up to 21/12/03; full list of members (7 pages) |
31 December 2003 | Return made up to 21/12/03; full list of members (7 pages) |
4 June 2003 | Group of companies' accounts made up to 31 October 2002 (19 pages) |
4 June 2003 | Group of companies' accounts made up to 31 October 2002 (19 pages) |
2 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
24 May 2002 | Group of companies' accounts made up to 31 October 2001 (19 pages) |
24 May 2002 | Group of companies' accounts made up to 31 October 2001 (19 pages) |
2 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
2 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
18 May 2001 | Full group accounts made up to 31 October 2000 (19 pages) |
18 May 2001 | Full group accounts made up to 31 October 2000 (19 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
9 January 2001 | Return made up to 21/12/00; full list of members
|
9 January 2001 | Return made up to 21/12/00; full list of members
|
16 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
12 July 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
15 April 2000 | Full group accounts made up to 31 August 1999 (19 pages) |
15 April 2000 | Full group accounts made up to 31 August 1999 (19 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 591 london road north cheam surrey SM3 9AG (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 591 london road north cheam surrey SM3 9AG (1 page) |
24 December 1999 | Return made up to 21/12/99; full list of members (7 pages) |
24 December 1999 | Return made up to 21/12/99; full list of members (7 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
26 March 1999 | Full group accounts made up to 31 August 1998 (19 pages) |
26 March 1999 | Full group accounts made up to 31 August 1998 (19 pages) |
30 December 1998 | Return made up to 21/12/98; full list of members (8 pages) |
30 December 1998 | Return made up to 21/12/98; full list of members (8 pages) |
6 March 1998 | Full group accounts made up to 31 August 1997 (21 pages) |
6 March 1998 | Full group accounts made up to 31 August 1997 (21 pages) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Return made up to 21/12/97; full list of members (8 pages) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Return made up to 21/12/97; full list of members (8 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
6 March 1997 | Full group accounts made up to 31 August 1996 (19 pages) |
6 March 1997 | Full group accounts made up to 31 August 1996 (19 pages) |
19 January 1997 | Return made up to 21/12/96; full list of members (8 pages) |
19 January 1997 | Return made up to 21/12/96; full list of members (8 pages) |
15 January 1996 | Full group accounts made up to 31 August 1995 (18 pages) |
15 January 1996 | Full group accounts made up to 31 August 1995 (18 pages) |
12 December 1995 | Return made up to 21/12/95; full list of members (6 pages) |
12 December 1995 | Return made up to 21/12/95; full list of members (6 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |