Oxted
Surrey
RH8 0HY
Secretary Name | Ms Chantelle Katrina Gladden |
---|---|
Status | Current |
Appointed | 21 February 2017(39 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 4 109 Eldon Road Caterham Surrey CR3 5JU |
Director Name | Miss Chantelle Katrina Gladden |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(46 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mosslea Road Whytleafe Surrey CR3 0DS |
Director Name | Mr Sidney Frederick Gladden |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(14 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beechwood Lane Warlingham Surrey CR6 9LT |
Director Name | Mrs Dorethy Rosalind Gladden |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(14 years, 1 month after company formation) |
Appointment Duration | 24 years, 8 months (resigned 16 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Secretary Name | Mrs Dorethy Rosalind Gladden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(14 years, 1 month after company formation) |
Appointment Duration | 24 years, 8 months (resigned 16 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Director Name | Mr Christopher Elias |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(39 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 21 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Square Caterham Surrey CR3 6XS |
Registered Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
7.7k at £1 | Dorothy Rosalind Gladden 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £37,707 |
Cash | £44,202 |
Current Liabilities | £24,277 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 March 2024 (overdue) |
23 April 1982 | Delivered on: 4 May 1982 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: 429 and 431 streatham high road wandsworth l/b of lambeth title no ln 5535. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
7 November 1977 | Delivered on: 25 November 1977 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: 437/439 streatham high rd. London borough of lambeth & southwark title nos. 228131 & ln 60249. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 November 2023 | Notification of Chantelle Katrina Gladden as a person with significant control on 3 November 2023 (2 pages) |
---|---|
15 October 2023 | Secretary's details changed for Ms Chantelle Gladden on 12 October 2023 (1 page) |
15 October 2023 | Appointment of Miss Chantelle Katrina Gladden as a director on 12 October 2023 (2 pages) |
29 June 2023 | Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 29 June 2023 (1 page) |
11 May 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
7 April 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
26 October 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
12 March 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
28 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
1 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
31 May 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
13 April 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
3 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page) |
3 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page) |
2 May 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
2 May 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
20 March 2017 | Termination of appointment of Christopher Elias as a director on 21 February 2017 (1 page) |
20 March 2017 | Termination of appointment of Christopher Elias as a director on 21 February 2017 (1 page) |
9 March 2017 | Appointment of Mr Garry George Gladden as a director on 21 February 2017 (2 pages) |
9 March 2017 | Appointment of Ms Chantelle Gladden as a secretary on 21 February 2017 (2 pages) |
9 March 2017 | Appointment of Ms Chantelle Gladden as a secretary on 21 February 2017 (2 pages) |
9 March 2017 | Appointment of Mr Garry George Gladden as a director on 21 February 2017 (2 pages) |
3 March 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
3 March 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
3 March 2017 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 January 2017 | Appointment of Mr Christopher Elias as a director on 23 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr Christopher Elias as a director on 23 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Dorethy Rosalind Gladden as a director on 16 May 2016 (1 page) |
16 December 2016 | Termination of appointment of Dorethy Rosalind Gladden as a secretary on 16 May 2016 (1 page) |
16 December 2016 | Termination of appointment of Dorethy Rosalind Gladden as a secretary on 16 May 2016 (1 page) |
16 December 2016 | Termination of appointment of Dorethy Rosalind Gladden as a director on 16 May 2016 (1 page) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
19 December 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
19 December 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
17 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
17 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
29 November 2013 | Registered office address changed from Sunrise of Banstead Croydon Lane Banstead Surrey SM7 3AG England on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Sunrise of Banstead Croydon Lane Banstead Surrey SM7 3AG England on 29 November 2013 (1 page) |
2 October 2013 | Director's details changed for Mrs Dorethy Rosalind Gladden on 25 January 2013 (2 pages) |
2 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Registered office address changed from Highwood 1 Beechwood Lane Warlingham Surrey CR6 9LT on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from Highwood 1 Beechwood Lane Warlingham Surrey CR6 9LT on 2 October 2013 (1 page) |
2 October 2013 | Secretary's details changed for Mrs Dorethy Rosalind Gladden on 25 January 2013 (1 page) |
2 October 2013 | Registered office address changed from Highwood 1 Beechwood Lane Warlingham Surrey CR6 9LT on 2 October 2013 (1 page) |
2 October 2013 | Secretary's details changed for Mrs Dorethy Rosalind Gladden on 25 January 2013 (1 page) |
2 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Mrs Dorethy Rosalind Gladden on 25 January 2013 (2 pages) |
1 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
18 September 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
11 October 2011 | Termination of appointment of Sidney Gladden as a director (1 page) |
11 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Termination of appointment of Sidney Gladden as a director (1 page) |
12 September 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
12 September 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
28 October 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
28 October 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
1 October 2010 | Director's details changed for Mr Sidney Frederick Gladden on 24 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Mrs Dorethy Rosalind Gladden on 24 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mrs Dorethy Rosalind Gladden on 24 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Mr Sidney Frederick Gladden on 24 September 2010 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
31 October 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
1 October 2009 | Return made up to 24/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 24/09/09; full list of members (4 pages) |
7 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
6 October 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
6 October 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
4 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
4 October 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
4 October 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
4 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
31 October 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
31 October 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
2 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
17 October 2005 | Return made up to 24/09/05; full list of members (2 pages) |
17 October 2005 | Return made up to 24/09/05; full list of members (2 pages) |
25 August 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
25 August 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
4 October 2004 | Return made up to 24/09/04; full list of members (5 pages) |
4 October 2004 | Return made up to 24/09/04; full list of members (5 pages) |
22 September 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
22 September 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
9 October 2003 | Return made up to 24/09/03; full list of members (5 pages) |
9 October 2003 | Return made up to 24/09/03; full list of members (5 pages) |
24 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
24 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
15 October 2002 | Return made up to 24/09/02; full list of members (5 pages) |
15 October 2002 | Return made up to 24/09/02; full list of members (5 pages) |
11 September 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
11 September 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
28 September 2001 | Return made up to 24/09/01; full list of members (5 pages) |
28 September 2001 | Return made up to 24/09/01; full list of members (5 pages) |
13 September 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
13 September 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
2 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
2 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
16 August 2000 | Full accounts made up to 30 April 2000 (11 pages) |
16 August 2000 | Full accounts made up to 30 April 2000 (11 pages) |
4 October 1999 | Return made up to 24/09/99; full list of members (5 pages) |
4 October 1999 | Return made up to 24/09/99; full list of members (5 pages) |
20 August 1999 | Full accounts made up to 30 April 1999 (11 pages) |
20 August 1999 | Full accounts made up to 30 April 1999 (11 pages) |
28 September 1998 | Return made up to 24/09/98; full list of members (5 pages) |
28 September 1998 | Return made up to 24/09/98; full list of members (5 pages) |
4 August 1998 | Full accounts made up to 30 April 1998 (12 pages) |
4 August 1998 | Full accounts made up to 30 April 1998 (12 pages) |
1 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1997 | Return made up to 24/09/97; full list of members (5 pages) |
1 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1997 | Return made up to 24/09/97; full list of members (5 pages) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
4 August 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
4 August 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
30 September 1996 | Full accounts made up to 30 April 1996 (10 pages) |
30 September 1996 | Return made up to 24/09/96; no change of members
|
30 September 1996 | Full accounts made up to 30 April 1996 (10 pages) |
30 September 1996 | Return made up to 24/09/96; no change of members
|
6 October 1995 | Return made up to 24/09/95; full list of members (6 pages) |
6 October 1995 | Return made up to 24/09/95; full list of members (6 pages) |
27 September 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
27 September 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
14 September 1995 | Memorandum and Articles of Association (78 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Memorandum and Articles of Association (78 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
7 January 1980 | Annual return made up to 12/12/79 (4 pages) |
7 January 1980 | Annual return made up to 12/12/79 (4 pages) |
17 August 1977 | Certificate of incorporation (1 page) |