Chiddingfold
Godalming
Surrey
GU8 4XZ
Director Name | Mr Terence Edward Bollingmore |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(14 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakapple Cottage High St Green Chiddingfold Godalming Surrey GU8 4XZ |
Secretary Name | Mr Terence Edward Bollingmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2000(23 years, 10 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakapple Cottage High St Green Chiddingfold Godalming Surrey GU8 4XZ |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(22 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 April 2000) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4TT |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
99 at £1 | Bollingmore Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Terence Edward Bollingmore 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,112,565 |
Current Liabilities | £417,743 |
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 | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
26 July 2001 | Delivered on: 13 August 2001 Persons entitled: Unity Trust 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/Hold property known as land on the east side of albert drive sheerwater and leasehold land being petrol station on the south east side of albert drive pyrford; t/nos sy 590304 and sy 292984. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
4 November 1997 | Delivered on: 5 November 1997 Persons entitled: Unity Trust 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. See the mortgage charge document for full details. Outstanding |
4 November 1997 | Delivered on: 5 November 1997 Persons entitled: Unity Trust Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 92 cross deep twickenham t/n SGL225509. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 November 1997 | Delivered on: 5 November 1997 Persons entitled: Unity Trust Bank PLC Classification: Date of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All legal interests and otherwise by way of specific equitable charge the property k/a 14 elmtree road teddington,middlesex t/n TGL73922. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 March 2014 | Delivered on: 26 March 2014 Persons entitled: Psa Wholesale Limited Classification: A registered charge Particulars: Legal charge against herd's garage, staines road west, ashford, sunbury, TW15 1RZ. Notification of addition to or amendment of charge. Outstanding |
3 November 2008 | Delivered on: 15 May 2010 Persons entitled: Unity Bank PLC Classification: Legal charge 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: All that f/h property k/a herd's garage staines road west ashford sunbury t/no. SY373547 by way of floating charge all unfixed plant and machinery and other chattels and equipment now or in the future see image for full details. Outstanding |
19 September 2003 | Delivered on: 1 October 2003 Persons entitled: Psa Wholesale LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Albert house albert drive sheerwater woking surrey t/n SY590304, all property, plant and machinery and insurance's. Outstanding |
23 March 1992 | Delivered on: 27 March 1992 Satisfied on: 10 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property being part of the ex-grundy's works at 6-14 elmtree road, teddington and a fixed charge over all plant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
3 June 1991 | Delivered on: 13 June 1991 Satisfied on: 10 September 1998 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
27 June 1986 | Delivered on: 4 July 1986 Satisfied on: 8 January 1992 Persons entitled: Burmah Oil Trading Limited. Classification: Legal charge Secured details: Securing sterling pounds 165,000 and all other moneys due or to become due from mistyhold limited to the chargee and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise under the of any agreement as defined in the deed. Particulars: F/H property situate at & known as 92 cross deep, twickenham, middlesex with absolute freehold title no. Sgl 225509 together with the garage premises erected thereon. Fully Satisfied |
17 November 1982 | Delivered on: 19 November 1982 Satisfied on: 3 August 1991 Persons entitled: Burmah Oil Trading Limited Classification: Legal charge Secured details: Sterling pounds 20,000 due from the co. And/or fereden cars limited. Particulars: 92 crossdeep twickenham sgl 225509. Fully Satisfied |
26 July 1976 | Delivered on: 29 July 1976 Satisfied on: 3 August 1991 Persons entitled: National Westminster 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: 92 cross deep, twickenham, middlesex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
1 November 2019 | Satisfaction of charge 7 in full (4 pages) |
1 November 2019 | Satisfaction of charge 10 in full (4 pages) |
1 November 2019 | Satisfaction of charge 8 in full (4 pages) |
1 November 2019 | Satisfaction of charge 6 in full (4 pages) |
1 November 2019 | Satisfaction of charge 9 in full (4 pages) |
1 November 2019 | Satisfaction of charge 11 in full (4 pages) |
1 November 2019 | Satisfaction of charge 012628470012 in full (4 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 January 2018 | Notification of Bollingmore Investments Limited as a person with significant control on 1 December 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
19 January 2018 | Cessation of Bollingmore Holdings Limited as a person with significant control on 1 December 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
20 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
26 March 2014 | Registration of charge 012628470012 (24 pages) |
26 March 2014 | Registration of charge 012628470012 (24 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD on 17 November 2011 (1 page) |
6 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 August 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 (1 page) |
15 May 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 11 (5 pages) |
15 May 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 11 (5 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for June Kathleen Bollingmore on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for June Kathleen Bollingmore on 1 October 2009 (2 pages) |
11 March 2010 | Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for June Kathleen Bollingmore on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Terence Edward Bollingmore on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Terence Edward Bollingmore on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Terence Edward Bollingmore on 1 October 2009 (2 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 March 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 March 2007 | Full accounts made up to 31 December 2006 (14 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
9 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 October 2003 | Particulars of mortgage/charge (4 pages) |
1 October 2003 | Particulars of mortgage/charge (4 pages) |
18 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 August 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
17 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
5 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
5 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 26-28 bartholowmew square london EC1V 3QA (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 26-28 bartholowmew square london EC1V 3QA (1 page) |
26 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 November 1997 | Particulars of mortgage/charge (11 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (11 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
18 September 1990 | Resolutions
|
18 September 1990 | Resolutions
|
25 September 1986 | Company name changed eastwheel LIMITED\certificate issued on 25/09/86 (2 pages) |
25 September 1986 | Company name changed eastwheel LIMITED\certificate issued on 25/09/86 (2 pages) |
14 June 1976 | Certificate of incorporation (1 page) |
14 June 1976 | Certificate of incorporation (1 page) |