Fetcham
Leatherhead
Surrey
KT22 9PB
Director Name | Sheila Margaret Burbidge |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Court Froghole Lane Crockham Hill Edenbridge Kent TN8 6TD |
Secretary Name | Derek Frederick Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 14 Crowhurst Road Borough Green Sevenoaks Kent TN15 8SJ |
Secretary Name | Sharmaine Julia Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(20 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterton House High Street Westerham Kent TN16 1AJ |
Director Name | Patricia Elizabeth Burbidge |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(26 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2004) |
Role | Solicitor |
Correspondence Address | 18 Chapel Street Belgravia London SW1X 7BY |
Director Name | Mr Ian Gervaise Burbidge |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(28 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Court Froghole Lane Crockham Hill Edenbridge Kent TN8 6TD |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
100 at £1 | Villagate Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,149 |
Current Liabilities | £2,166 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 January 2012 | Delivered on: 31 January 2012 Persons entitled: Trustees of Villagate Properties Limited (No.3) Pension Scheme Being Sharmaine Julia Hall, Ian Gervaise Burbridge and Alfa Trustees Limited Classification: Legal charge Secured details: £500,000 due or to become due. Particulars: Land to the west side of mapleton road four elms edenbridge t/nos. K431991 K263898 K441432. Outstanding |
---|---|
16 May 2005 | Delivered on: 4 June 2005 Satisfied on: 14 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or villagate properties limited to the chargee on any account whatsoever. Particulars: Land lying to the west of mapleton road four elms edenbridge kent t/n K441432. Fully Satisfied |
24 March 1987 | Delivered on: 8 April 1987 Satisfied on: 6 August 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or villagate properties limited to the chargee on any account whatsoever. Particulars: F/Hold land lying to the west of mapleton road title no k 441432. Fully Satisfied |
14 September 1981 | Delivered on: 15 September 1981 Satisfied on: 6 August 2003 Persons entitled: Midland Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of mapleton road sevenoaks, kent title no k 441432. Fully Satisfied |
4 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2017 | Return of final meeting in a members' voluntary winding up (22 pages) |
4 December 2017 | Return of final meeting in a members' voluntary winding up (22 pages) |
7 December 2016 | Appointment of a voluntary liquidator (1 page) |
7 December 2016 | Appointment of a voluntary liquidator (1 page) |
28 November 2016 | Registered office address changed from 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB to 88 Wood Street London EC2V 7QF on 28 November 2016 (2 pages) |
28 November 2016 | Registered office address changed from 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB to 88 Wood Street London EC2V 7QF on 28 November 2016 (2 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Resolutions
|
15 November 2016 | Declaration of solvency (3 pages) |
15 November 2016 | Declaration of solvency (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 April 2016 | Satisfaction of charge 4 in full (4 pages) |
20 April 2016 | Satisfaction of charge 4 in full (4 pages) |
6 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-06
|
14 January 2016 | Satisfaction of charge 3 in full (1 page) |
14 January 2016 | Satisfaction of charge 3 in full (1 page) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
31 October 2014 | Registered office address changed from 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB England to 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from C/O First Floor Winterton House High Street Westerham Kent TN16 1AJ to 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from C/O First Floor Winterton House High Street Westerham Kent TN16 1AJ to 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB England to 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB on 31 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Ian Gervaise Burbidge as a director on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Sharmaine Julia Hall as a secretary on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Ian Gervaise Burbidge as a director on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Sharmaine Julia Hall as a secretary on 28 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Steven Biddlecombe as a director on 6 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Steven Biddlecombe as a director on 6 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Steven Biddlecombe as a director on 6 October 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
30 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 September 2012 | Secretary's details changed for Sharmaine Julia Hall on 10 May 2012 (1 page) |
20 September 2012 | Registered office address changed from Riverside House 101 High Street Westerham Kent TN16 1RQ on 20 September 2012 (1 page) |
20 September 2012 | Secretary's details changed for Sharmaine Julia Hall on 10 May 2012 (1 page) |
20 September 2012 | Registered office address changed from Riverside House 101 High Street Westerham Kent TN16 1RQ on 20 September 2012 (1 page) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (6 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (6 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
17 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 January 2007 | Return made up to 20/12/06; full list of members
|
3 January 2007 | Return made up to 20/12/06; full list of members
|
28 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
24 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
25 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
25 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
31 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
31 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 January 2003 | Secretary's particulars changed (1 page) |
10 January 2003 | Secretary's particulars changed (1 page) |
31 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
20 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
26 July 1999 | Secretary's particulars changed (1 page) |
26 July 1999 | Secretary's particulars changed (1 page) |
21 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 January 1999 | Return made up to 20/12/98; no change of members (5 pages) |
4 January 1999 | Return made up to 20/12/98; no change of members (5 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 January 1998 | Return made up to 20/12/97; no change of members (5 pages) |
13 January 1998 | Return made up to 20/12/97; no change of members (5 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
16 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
19 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 99 high street westerham kent TN16 1RQ (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 99 high street westerham kent TN16 1RQ (1 page) |
2 February 1996 | Return made up to 20/12/95; full list of members (7 pages) |
2 February 1996 | Return made up to 20/12/95; full list of members (7 pages) |
5 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | New secretary appointed (2 pages) |
5 October 1995 | New secretary appointed (2 pages) |
5 October 1995 | Secretary resigned (2 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 September 1975 | Incorporation (17 pages) |
12 September 1975 | Incorporation (17 pages) |