Walton On Thames
Surrey
KT12 3HS
Director Name | Mr David Henry Dunsdon |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2012(34 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lukyns Holmbury Road Ewhurst Surrey GU6 7SJ |
Secretary Name | Mr John Aoun |
---|---|
Status | Current |
Appointed | 01 February 2014(35 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Coldunell House Dawes Court Esher Surrey KT10 9QD |
Director Name | Mr David Dunsdon |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 March 1995) |
Role | Property Developer For Investment |
Correspondence Address | Forge Cottage Esher Green Esher Surrey KT10 8AF |
Director Name | Mr John Dunsdon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 13 June 2012) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | Lukyns Ewhurst Surrey GU6 7SJ |
Secretary Name | Mr John Dunsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lukyns Ewhurst Surrey GU6 7SJ |
Director Name | Mrs Sarah Hildred Gay Dunsdon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coldunell House Dawes Court Esher Surrey KT10 9QD |
Registered Address | Coldunell House Dawes Court Esher Surrey KT10 9QD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Coldunell LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,899,186 |
Gross Profit | £5,119,903 |
Net Worth | £223,359 |
Current Liabilities | £8,083,892 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
27 September 1985 | Delivered on: 7 October 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 227 coulsdon road, old coulsdon, surrey, title no. Sy 81446 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
27 September 1985 | Delivered on: 7 October 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 botley road, fareham, hampshire. Title no. Hp 189344. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 September 1985 | Delivered on: 7 October 1985 Satisfied on: 25 June 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 church street, warnham, sussex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 September 1985 | Delivered on: 7 October 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13/14 downlands way, east dean, sussex, title no. Sx 69391 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 September 1985 | Delivered on: 7 October 1985 Satisfied on: 25 June 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 145 uxbridge road, hampton hill, surrey, title no sgl 137971. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 September 1985 | Delivered on: 7 October 1985 Satisfied on: 26 June 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 dawley road, hayes, middlesex. Title no mx 168522 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 July 1992 | Delivered on: 13 August 1992 Satisfied on: 19 April 2000 Persons entitled: National Westminster Bank PLC. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 September 1990 | Delivered on: 19 September 1990 Satisfied on: 11 November 1997 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: "Pigeons" pitch hill ewhurst surrey and land to the east of shere road ewhurst and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 1989 | Delivered on: 28 July 1989 Satisfied on: 11 November 1997 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: Lukyns ewhurst surrey and/or the proceeds of sale thereof by way of a -. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 June 1989 | Delivered on: 9 June 1989 Satisfied on: 11 November 1997 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: 44/46 corn street bristol and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 February 1989 | Delivered on: 7 March 1989 Satisfied on: 19 April 2000 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: Tedbury priory industrial estate tedbury gloucester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1981 | Delivered on: 20 July 1981 Satisfied on: 25 June 2014 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: 283, water road, wembley. Title no:- mx 141280. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 1989 | Delivered on: 11 January 1989 Satisfied on: 11 November 1997 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: Priest hill sportsground, reigate road, ewell.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1988 | Delivered on: 2 July 1988 Satisfied on: 11 November 1997 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: Chantrey court 40 & 42 church street weybridge & or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1988 | Delivered on: 16 May 1988 Satisfied on: 11 November 1997 Persons entitled: National Westminster 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 north & south buildings billingsware house walnut tree close guildford surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 December 1987 | Delivered on: 12 December 1987 Satisfied on: 11 November 1997 Persons entitled: National Westminster 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 harlequin avenue brentford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 1987 | Delivered on: 12 December 1987 Satisfied on: 11 November 1997 Persons entitled: National Westminster 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: Parkside industrial estate hickmon avenue wolverhampton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 June 1987 | Delivered on: 7 July 1987 Satisfied on: 11 November 1997 Persons entitled: National Westminster 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: Ongar road trading estate ongar road great dunmow essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 June 1987 | Delivered on: 1 July 1987 Satisfied on: 11 November 1997 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: Units 43, 44 45 and 46 aston road jubilee industrial estate waterlooville and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1987 | Delivered on: 1 July 1987 Satisfied on: 11 November 1997 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: The mill lane stony stratford milton keynes bucks, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 1986 | Delivered on: 13 December 1986 Satisfied on: 11 November 1997 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: Dalesdown school dial post horsham sussex wsx 103969 and/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 1986 | Delivered on: 13 December 1986 Satisfied on: 11 November 1997 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: Falconer's farm, coolham, west sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 1979 | Delivered on: 18 January 1979 Satisfied on: 25 June 2014 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: Wanley house wanleys lane eastergate sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 1986 | Delivered on: 18 January 1986 Satisfied on: 11 November 1997 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: Freehold property known as yard, carpenters road stratford london E15 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 September 1985 | Delivered on: 14 October 1985 Satisfied on: 11 November 1997 Persons entitled: National Westminster 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/Hold, yard, west ruislip station, middlesex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 September 1985 | Delivered on: 14 October 1985 Satisfied on: 26 June 2014 Persons entitled: National Westminster 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/Hold yard, stocklake, aylesbury, buckinghamshire, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 September 1985 | Delivered on: 14 October 1985 Satisfied on: 25 June 2014 Persons entitled: National Westminster 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/Hold petrol station, westcliff on sea, essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 September 1985 | Delivered on: 14 October 1985 Satisfied on: 25 June 2014 Persons entitled: National Westminster 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/Hold yard, lawden road bordestly, birmingham and/or the proceeds of sale therof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 September 1985 | Delivered on: 7 October 1985 Satisfied on: 11 November 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 gilders road, chessington, surrey, titile no sgl 400786 and/or the proceeds of the sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 September 1985 | Delivered on: 7 October 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 193 richmond road twickenham, middlesex, title no. Sgl 377856 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 September 1985 | Delivered on: 7 October 1985 Satisfied on: 25 June 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 london road, pulborough, sussex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 September 1985 | Delivered on: 7 October 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 madeley road, kingswinford, west midlands title no. Wm 269895 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 September 1985 | Delivered on: 7 October 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 high street, eastchurch, title no. K 286566 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 1979 | Delivered on: 18 January 1979 Satisfied on: 25 June 2014 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: Fairways, dyke rd brighton sussex title no. Sx 4591. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 2021 | Delivered on: 24 February 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Particulars: By way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it including:. The land and building being land lying to the south of marcham road, OX14 1TZ, shown edged red on the land reigstry filed plan to title no. ON330542 (and as more particularly described and demised in the lease dated 2 november 2020 made between combined counties properties limited (as landlord) and abingdon lodge hotel limited (as tenant)); and. The land and buildings on the north west side of felix lane, known as the shepperton marina hotel shown edged red on the land registry filed plan of title number SY405451 (and as more particularly described and demised in the lease dated 2 november 2020 made between combined counties properties limited (as landlord) and shepperton marina hotels limited (as tenant)).. To the extent that they are not the subject of a mortgage under the paragraph above by way of a first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by it.. A reference to a mortgage or charge of any freehold or leasehold property includes: all buildings, fixtures, fittings and fixed plant and machinery on that property; and the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any moneys paid or payable in respect of those covenants.. By way of first fixed charge the chargor’s present and future patents, utility models, rights to inventions, copyright and neighbouring and related rights, moral rights, trade marks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.. For further information please see the charging instrument. Outstanding |
22 February 2021 | Delivered on: 24 February 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Particulars: By way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it including holiday inn london- shepperton, felix lane, shepperton, TW17 8NP (freehold) (title number SY405451).. To the extent that they are not the subject of a mortgage under the paragraph above, by way of a first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by it.. A reference to a mortgage or charge of any freehold or leasehold property includes: all buildings, fixtures, fittings and fixed plant and machinery on that property; and the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any moneys paid or payable in respect of those covenants.. For further information please see the charging instrument. Outstanding |
22 February 2021 | Delivered on: 24 February 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Particulars: By way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it including the abingdon lodge hotel, marcham road, abingdon, OX14 1TZ (freehold) (title number ON330542).. To the extent that they are not the subject of a mortgage under the paragraph above, by way of a first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by it.. A reference to a mortgage or charge of any freehold or leasehold property includes: all buildings, fixtures, fittings and fixed plant and machinery on that property; and the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any moneys paid or payable in respect of those covenants.. For further information please see the charging instrument. Outstanding |
23 December 2019 | Delivered on: 30 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: (A) all of the property of the chargor including that known as (I) land adjoining the royal hotel, st peter street, winchester together with (ii) the royal hotel, st peter street, winchester, S023 8BS;. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument. Outstanding |
10 July 2014 | Delivered on: 15 July 2014 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee Classification: A registered charge Particulars: The freehold property known as lukyns farm, ewhurst, cranleigh, surrey, GU6 7SJ registered with title number SY600794. Outstanding |
29 April 1997 | Delivered on: 3 May 1997 Persons entitled: Samuel Montagu & Co Limited 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 |
24 February 2021 | Registration of charge 013591760038, created on 22 February 2021 (26 pages) |
---|---|
24 February 2021 | Registration of charge 013591760040, created on 22 February 2021 (36 pages) |
24 February 2021 | Registration of charge 013591760039, created on 22 February 2021 (26 pages) |
20 January 2021 | Notification of Alice Elizabeth Dunsdon as a person with significant control on 21 February 2020 (2 pages) |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 12 December 2019 with updates (3 pages) |
30 December 2019 | Registration of charge 013591760037, created on 23 December 2019 (31 pages) |
27 September 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
16 September 2019 | Satisfaction of charge 35 in full (1 page) |
4 February 2019 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
3 August 2018 | Second filing of a statement of capital following an allotment of shares on 2 March 2018
|
8 June 2018 | Resolutions
|
13 March 2018 | Statement of capital following an allotment of shares on 2 March 2018
|
19 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
29 August 2017 | Satisfaction of charge 013591760036 in full (1 page) |
29 August 2017 | Satisfaction of charge 013591760036 in full (1 page) |
2 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
27 October 2016 | Statement of company's objects (2 pages) |
27 October 2016 | Statement of company's objects (2 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
6 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
6 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
20 June 2016 | Appointment of Mrs Sarah Hildred Gay Dunsdon as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mrs Sarah Hildred Gay Dunsdon as a director on 20 June 2016 (2 pages) |
25 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
10 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
15 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
22 July 2014 | Memorandum and Articles of Association (7 pages) |
22 July 2014 | Memorandum and Articles of Association (7 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
15 July 2014 | Registration of charge 013591760036, created on 10 July 2014 (53 pages) |
15 July 2014 | Registration of charge 013591760036, created on 10 July 2014 (53 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
26 June 2014 | Satisfaction of charge 17 in full (1 page) |
26 June 2014 | Satisfaction of charge 17 in full (1 page) |
26 June 2014 | Satisfaction of charge 4 in full (1 page) |
26 June 2014 | Satisfaction of charge 4 in full (1 page) |
25 June 2014 | Satisfaction of charge 12 in full (1 page) |
25 June 2014 | Satisfaction of charge 1 in full (1 page) |
25 June 2014 | Satisfaction of charge 5 in full (1 page) |
25 June 2014 | Satisfaction of charge 15 in full (1 page) |
25 June 2014 | Satisfaction of charge 15 in full (1 page) |
25 June 2014 | Satisfaction of charge 5 in full (1 page) |
25 June 2014 | Satisfaction of charge 3 in full (1 page) |
25 June 2014 | Satisfaction of charge 2 in full (1 page) |
25 June 2014 | Satisfaction of charge 7 in full (1 page) |
25 June 2014 | Satisfaction of charge 7 in full (1 page) |
25 June 2014 | Satisfaction of charge 12 in full (1 page) |
25 June 2014 | Satisfaction of charge 16 in full (1 page) |
25 June 2014 | Satisfaction of charge 2 in full (1 page) |
25 June 2014 | Satisfaction of charge 3 in full (1 page) |
25 June 2014 | Satisfaction of charge 1 in full (1 page) |
25 June 2014 | Satisfaction of charge 16 in full (1 page) |
16 May 2014 | Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 16 May 2014 (1 page) |
4 April 2014 | Appointment of Mr John Aoun as a secretary (2 pages) |
4 April 2014 | Appointment of Mr John Aoun as a secretary (2 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
1 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
15 June 2012 | Termination of appointment of John Dunsdon as a director (1 page) |
15 June 2012 | Appointment of Mr David Henry Dunsdon as a director (2 pages) |
15 June 2012 | Termination of appointment of John Dunsdon as a director (1 page) |
15 June 2012 | Appointment of Mr David Henry Dunsdon as a director (2 pages) |
18 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
18 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
1 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
8 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Director's details changed for Mr John Dunsdon on 12 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr John Dunsdon on 12 December 2009 (2 pages) |
2 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
2 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
18 February 2009 | Return made up to 12/12/08; full list of members (3 pages) |
18 February 2009 | Return made up to 12/12/08; full list of members (3 pages) |
14 July 2008 | Return made up to 12/12/07; full list of members (3 pages) |
14 July 2008 | Return made up to 12/12/07; full list of members (3 pages) |
9 June 2008 | Full accounts made up to 31 March 2008 (16 pages) |
9 June 2008 | Full accounts made up to 31 March 2008 (16 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
7 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
7 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
16 December 2005 | Return made up to 12/12/05; full list of members (6 pages) |
16 December 2005 | Return made up to 12/12/05; full list of members (6 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
9 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
9 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
13 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
13 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
17 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
17 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
27 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
21 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
21 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
6 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
25 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
25 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
15 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
13 March 1998 | Return made up to 12/12/97; full list of members (6 pages) |
13 March 1998 | Return made up to 12/12/97; full list of members (6 pages) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Return made up to 12/12/96; no change of members (6 pages) |
23 December 1996 | Return made up to 12/12/96; no change of members (6 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: 53A high street esher surrey KT10 9RQ (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 53A high street esher surrey KT10 9RQ (1 page) |
2 February 1996 | Return made up to 12/12/95; no change of members (4 pages) |
2 February 1996 | Return made up to 12/12/95; no change of members (4 pages) |
25 May 1995 | Full accounts made up to 31 March 1995 (16 pages) |
25 May 1995 | Full accounts made up to 31 March 1995 (16 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Director resigned (2 pages) |
7 July 1979 | Memorandum and Articles of Association (11 pages) |
7 July 1979 | Memorandum and Articles of Association (11 pages) |
22 March 1978 | Incorporation (14 pages) |
22 March 1978 | Incorporation (14 pages) |