Oxshott
Surrey
KT22 0JE
Director Name | Mrs Valerie Clare Rogers |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallard Lodge Wilmerhatch Lane Epsom Surrey KT18 7EQ |
Secretary Name | Mrs Valerie Clare Rogers |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2007(29 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallard Lodge Wilmerhatch Lane Epsom Surrey KT18 7EQ |
Director Name | Raymond William Skilton |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 1992) |
Role | Company Director |
Correspondence Address | Greenways Effingham Road Copthorne Crawley West Sussex RH10 3HY |
Director Name | Mr John Horace Rogers |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallard Lodge Wilmerhatch Lane Epsom Surrey KT18 7EQ |
Secretary Name | Mr John Horace Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallard Lodge Wilmerhatch Lane Epsom Surrey KT18 7EQ |
Secretary Name | Mr Leonard James Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 14 Rosedale Ashtead Surrey KT21 2JJ |
Secretary Name | Mrs Valerie Clare Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(28 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallard Lodge Wilmerhatch Lane Epsom Surrey KT18 7EQ |
Secretary Name | Mr Paul Duffield Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(29 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cove House Gardens Ashton Keynes Wiltshire SN6 6NS |
Registered Address | Nightingale 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
51 at £1 | Conifercourt Holdings LTD 98.08% Ordinary |
---|---|
1 at £1 | John Horace Rogers 1.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,760,965 |
Cash | £107,639 |
Current Liabilities | £18,258 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
9 July 1987 | Delivered on: 29 July 1987 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: Site at high street, purley, london borough of croydon. Outstanding |
---|---|
10 July 1987 | Delivered on: 20 July 1987 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: Rosehill farm park road, banstead surrey t/nos sy 518408 (part) sy 515339/SY81700/sy 561883/sy 355238. Outstanding |
10 July 1987 | Delivered on: 20 July 1987 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: Land on the north east side of norbury avenue and 8 norbury avenue, thornton heath, london borough of croydon t/nos. Sy 239285/sy 265658/SY68374 and sgl 475927. Outstanding |
10 July 1987 | Delivered on: 20 July 1987 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: 57 albion road, sutton london borough of sutton t/n sy 234258. Outstanding |
24 February 1984 | Delivered on: 9 March 1984 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: F/H property being corner alexander/gap road wimbledon SW19 title no sgl 3226971 part). Outstanding |
1 December 1982 | Delivered on: 10 December 1982 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: F/H 28,30 and 32, gauntlett road, sutton, london borough of sutton, title no: sy 40945. Outstanding |
7 June 1979 | Delivered on: 26 June 1979 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: Land at denbeigh close cheam as comprised in a conveyance dated 7.6.79. Outstanding |
30 June 1992 | Delivered on: 7 July 1992 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: 2 borrowdale drive,sanderstead,l/b of croydon t/n SGL8670. Outstanding |
8 May 1992 | Delivered on: 20 May 1992 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: 83 brockwood close, new duston, northamptonshire t/no. NN40946. Outstanding |
14 February 1992 | Delivered on: 25 February 1992 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: Flat 10 spencer close 208 woodcote road wallington london borough of sutton t/n sgl 127063. Outstanding |
3 February 1992 | Delivered on: 12 February 1992 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: 54 and 56 brayburne avenue clapham and land at the rear lying to the north west of larkhill rise clapham london SW4 in the l/b of lambeth t/ns LN108038 LN196895 SGL400700. Outstanding |
22 June 1978 | Delivered on: 28 June 1978 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: Torrington court, 63 westwood hill, sydenham, lewisham, london SE26 title no LN10090. Outstanding |
8 October 1991 | Delivered on: 24 October 1991 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: 8 torrington court, crystal palace road sydenham, l/b of bromley t/n sgl 17842. Outstanding |
4 October 1991 | Delivered on: 15 October 1991 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: 23 grange close, erinton, essex title number : ex 185100. Outstanding |
3 July 1989 | Delivered on: 12 July 1989 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: 8, 10 & 10A norbury avenue, thornton heath L.b of croydon t/no sy 258030 & sgl 475927. Outstanding |
28 September 1988 | Delivered on: 17 October 1988 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: 27 temple road epsom surrey t/n sy 178732. Outstanding |
16 August 1988 | Delivered on: 6 September 1988 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: Land at rose hill farm park road, banstead surrey t/n sy 515333. Outstanding |
24 July 1988 | Delivered on: 8 August 1988 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: 77 mulgrave road sutton l/b of sutton t/n sgl 223436. Outstanding |
26 February 1988 | Delivered on: 17 March 1988 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: 57 albion road sutton london borough of sutton sy 234258. Outstanding |
24 February 1988 | Delivered on: 16 March 1988 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: Plot adjoining "mallard lodge" wilmerhatch lane epsom, surrey t/n sy 525285. Outstanding |
11 September 1987 | Delivered on: 18 September 1987 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: 128 high street purley l/borough of croydon t/n sgl 484981 (part). Outstanding |
30 May 1978 | Delivered on: 8 June 1978 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: Land having frontage to talbot road, carshalton, sutton as comprised in a conveyance dated 30/5/78. Outstanding |
20 July 1987 | Delivered on: 3 August 1987 Satisfied on: 5 February 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
6 July 2020 | Confirmation statement made on 5 July 2020 with updates (5 pages) |
---|---|
16 April 2020 | Termination of appointment of John Horace Rogers as a director on 9 April 2020 (1 page) |
27 March 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
25 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
10 May 2017 | Accounts for a small company made up to 28 February 2017 (8 pages) |
10 May 2017 | Accounts for a small company made up to 28 February 2017 (8 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
18 May 2016 | Accounts for a small company made up to 28 February 2016 (6 pages) |
18 May 2016 | Accounts for a small company made up to 28 February 2016 (6 pages) |
21 July 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
21 July 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
10 June 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
10 June 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
14 June 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
14 June 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Accounts for a small company made up to 28 February 2012 (6 pages) |
21 May 2012 | Accounts for a small company made up to 28 February 2012 (6 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
9 June 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
8 July 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
8 July 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
11 August 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
11 August 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
27 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
28 July 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
28 July 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
20 August 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
20 August 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
2 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | New secretary appointed (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
3 June 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
3 June 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
10 August 2005 | Full accounts made up to 28 February 2005 (12 pages) |
10 August 2005 | Full accounts made up to 28 February 2005 (12 pages) |
9 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Return made up to 05/07/04; full list of members
|
13 July 2004 | Return made up to 05/07/04; full list of members
|
14 June 2004 | Full accounts made up to 29 February 2004 (13 pages) |
14 June 2004 | Full accounts made up to 29 February 2004 (13 pages) |
26 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
26 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
12 June 2003 | Full accounts made up to 28 February 2003 (11 pages) |
12 June 2003 | Full accounts made up to 28 February 2003 (11 pages) |
19 August 2002 | Full accounts made up to 28 February 2002 (12 pages) |
19 August 2002 | Full accounts made up to 28 February 2002 (12 pages) |
17 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
17 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
23 July 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
23 July 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
19 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
19 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
22 September 2000 | Full accounts made up to 29 February 2000 (12 pages) |
22 September 2000 | Full accounts made up to 29 February 2000 (12 pages) |
1 August 2000 | Return made up to 05/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 05/07/00; full list of members (7 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: horton park country club hook road epsom KT19 8QG (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: horton park country club hook road epsom KT19 8QG (1 page) |
10 September 1999 | Full accounts made up to 28 February 1999 (10 pages) |
10 September 1999 | Full accounts made up to 28 February 1999 (10 pages) |
26 July 1999 | Return made up to 05/07/99; no change of members
|
26 July 1999 | Return made up to 05/07/99; no change of members
|
13 July 1999 | Secretary's particulars changed (1 page) |
13 July 1999 | Secretary's particulars changed (1 page) |
22 September 1998 | Full accounts made up to 28 February 1998 (10 pages) |
22 September 1998 | Full accounts made up to 28 February 1998 (10 pages) |
3 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
3 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
23 September 1997 | Full accounts made up to 28 February 1997 (11 pages) |
23 September 1997 | Full accounts made up to 28 February 1997 (11 pages) |
4 August 1997 | Return made up to 05/07/97; no change of members (4 pages) |
4 August 1997 | Return made up to 05/07/97; no change of members (4 pages) |
8 August 1996 | Return made up to 05/07/96; no change of members (4 pages) |
8 August 1996 | Return made up to 05/07/96; no change of members (4 pages) |
21 August 1995 | Full accounts made up to 28 February 1995 (12 pages) |
21 August 1995 | Full accounts made up to 28 February 1995 (12 pages) |
18 July 1995 | Return made up to 05/07/95; full list of members
|
18 July 1995 | Return made up to 05/07/95; full list of members
|
17 July 1995 | New secretary appointed (2 pages) |
17 July 1995 | New secretary appointed (2 pages) |