Ewell
Epsom
Surrey
KT17 1RS
Secretary Name | Angela Jane Heil Tomassi |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2006(30 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Chatsfield Cheam Road Ewell Surrey KT17 1QS |
Director Name | Mr Raymond Vincent Tomassi |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1994) |
Role | Market Porter |
Correspondence Address | 63 Leatherhead Road Chessington Surrey KT9 2HP |
Secretary Name | Nicholas Charles Tomassi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 38 Beaufort Road Kingston Upon Thames Surrey KT1 2TQ |
Director Name | Mrs Lorraine Nicola Marsella |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 1999) |
Role | Care Manager |
Correspondence Address | 5 The Warren Worcester Park Surrey KT4 7DH |
Secretary Name | Mrs Lorraine Nicola Marsella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 13 August 1998) |
Role | Care Manager |
Correspondence Address | 5 The Warren Worcester Park Surrey KT4 7DH |
Director Name | Sheila Margaret Sherrif Smith |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2006) |
Role | Office Administrator |
Correspondence Address | 141 Chapel Way Epsom Downs Epsom Surrey KT18 5TB |
Director Name | Dale Nicholas Tomassi |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2006) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 8 Beacon Way Banstead Surrey SM7 1DY |
Director Name | Mr Karl Sherrif Tomassi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 December 1994(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2006) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 34 Firtree Road Banstead Surrey SM7 1NG |
Secretary Name | Mr Karl Sherrif Tomassi |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 August 1998(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Firtree Road Banstead Surrey SM7 1NG |
Director Name | Mr Anthony Paul David Marsella |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2006) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 5 The Warren Worcester Park Surrey KT4 7DH |
Telephone | 020 85461165 |
---|---|
Telephone region | London |
Registered Address | 4 Brunswick Close Epsom KT17 3LZ |
---|
60 at £1 | Nicholas Charles Tomassi 60.00% Ordinary |
---|---|
40 at £1 | Angela Jane Heil-tomassi 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,615 |
Cash | £8,035 |
Current Liabilities | £658,736 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
21 June 1991 | Delivered on: 27 June 1991 Satisfied on: 10 July 2002 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 & floating charge over undertaking and all property and assets present and future including book debts, goodwill uncalled capital, patents, trade marks, copyrights. Fully Satisfied |
---|---|
11 November 1987 | Delivered on: 2 December 1987 Satisfied on: 12 February 1992 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: 22 somerset avenue new malden surrey. Fully Satisfied |
24 December 1985 | Delivered on: 7 January 1986 Satisfied on: 12 February 1992 Persons entitled: Allied Dunbar & Company 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/Hold, 36 beaufort road, kingston upon thames title no. Sgl 336721. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
24 December 1985 | Delivered on: 7 January 1986 Satisfied on: 12 February 1992 Persons entitled: Allied Dunbar & Company 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/Hold 58 and 59 portsmouth road, surbiton title nos sy 302775 and sgl 20769. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
30 November 1981 | Delivered on: 9 December 1981 Satisfied on: 10 July 2002 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: 36 beaufort road kingston upon thames surrey. Fully Satisfied |
17 June 1980 | Delivered on: 24 June 1980 Satisfied on: 12 February 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or luma buildings limited to the chargee on any account whatsoever. Particulars: F/H land hereditaments and premises 10 minerva road kingston upon thames together with all fixtures title no sgl 144176. Fully Satisfied |
22 July 1977 | Delivered on: 4 August 1977 Satisfied on: 12 February 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land, hereditaments and premises being or situate at 1 gilders rd chessington surrey with all fixtures whatsoever affixed present and future title no. Sgl 238557. Fully Satisfied |
1 March 1999 | Delivered on: 5 March 1999 Satisfied on: 16 October 2001 Persons entitled: Barclays 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: 29 somerset close l/b of kingston upon thames t/n SY178953. Fully Satisfied |
13 August 1998 | Delivered on: 19 August 1998 Satisfied on: 10 July 2002 Persons entitled: Barclays 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: 36 beaufort road kingston upon thames l/b of kingston upon thames t/no SGL336721. Fully Satisfied |
6 April 1977 | Delivered on: 14 April 1977 Satisfied on: 12 February 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north side of worfolk close, richmond. Tog with all fixtures, present & future title no:- sgl 201875. Fully Satisfied |
24 December 1985 | Delivered on: 7 January 1986 Persons entitled: Allied Dunbar & Company PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys held to the credit of the company on a deisgnated account with the bank. Outstanding |
25 July 2002 | Delivered on: 26 July 2002 Persons entitled: Barclays 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: The freehold property known as 36 beaufort road kingston upon thames surrey. Outstanding |
26 February 2002 | Delivered on: 28 February 2002 Persons entitled: Barclays 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: The f/h property k/a 16 thetford road new malden surrey. Outstanding |
23 October 1998 | Delivered on: 30 October 1998 Persons entitled: Barclays 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: 22 somerset close,new malden,london borough of kingston upon thames; sgl 410140. Outstanding |
13 August 1998 | Delivered on: 19 August 1998 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 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 |
2 February 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
22 March 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
13 February 2023 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
18 January 2022 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
5 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
12 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
6 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Nicholas Charles Tomassi on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Nicholas Charles Tomassi on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Nicholas Charles Tomassi on 1 January 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
22 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 August 2006 | Secretary resigned;director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | Secretary resigned;director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 166 chiltern drive berrylands surbiton surrey KT5 8LS (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 166 chiltern drive berrylands surbiton surrey KT5 8LS (1 page) |
20 January 2006 | Return made up to 31/12/05; full list of members
|
20 January 2006 | Return made up to 31/12/05; full list of members
|
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members
|
8 January 2004 | Return made up to 31/12/03; full list of members
|
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
10 January 2003 | Return made up to 31/12/02; full list of members
|
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members
|
28 February 2002 | Return made up to 31/12/01; full list of members
|
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
21 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members
|
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members
|
27 January 1999 | New secretary appointed (2 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Return made up to 31/12/97; full list of members
|
25 February 1998 | Return made up to 31/12/97; full list of members
|
8 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
8 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
4 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | New director appointed (2 pages) |
22 January 1997 | Return made up to 31/12/95; full list of members
|
22 January 1997 | Return made up to 31/12/95; full list of members
|
22 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
22 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
8 February 1996 | Full accounts made up to 31 December 1993 (10 pages) |
8 February 1996 | Full accounts made up to 31 December 1993 (10 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (8 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (8 pages) |
2 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
2 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Return made up to 31/12/94; full list of members (6 pages) |
20 December 1995 | Return made up to 31/12/94; full list of members (6 pages) |
20 December 1995 | New director appointed (2 pages) |
26 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
26 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |