Cobham
Surrey
KT11 2AF
Secretary Name | Roger Denys Hexton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2010(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 July 2016) |
Role | Company Director |
Correspondence Address | D47-D49 Fruit And Vegetable Market New Covert Garden Market London SW8 5LL |
Director Name | Mr Peter Hexton |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(13 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heather Lodge Leigh Corner Cobham Surrey KT11 2RD |
Director Name | Mrs June Mary Hexton |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(13 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heather Lodge Leigh Corner Cobham Surrey KT11 2RD |
Secretary Name | Mr Peter Hexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(13 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heather Lodge Leigh Corner Cobham Surrey KT11 2RD |
Telephone | 020 77208161 |
---|---|
Telephone region | London |
Registered Address | D47-D49 Fruit And Vegetable Market New Covert Garden Market London SW8 5LL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
2.2k at £1 | Roger Denys Hexton 74.90% Ordinary |
---|---|
753 at £1 | Mrs June Mary Hexton 25.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,012 |
Cash | £161,497 |
Current Liabilities | £225,793 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 April 1996 | Delivered on: 16 April 1996 Persons entitled: Girobank PLC Classification: Charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit (as therein defined) by way of fixed charged. See the mortgage charge document for full details. Outstanding |
---|---|
1 March 1995 | Delivered on: 14 March 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of jacques onana & company limited for £30,000. Particulars: The sum of £30,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 96602260 and earmarked or designated by reference to the company. Outstanding |
10 March 1992 | Delivered on: 17 March 1992 Satisfied on: 12 August 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from thecompany to the chargee in relation to bank guarantee dated 26 february 1992 for £15,000 in favour of hart & friedmann limited re deliveries of produce. Particulars: The sum of £15,000 tog. With interest accrued now or to be held by the bank on an account no. 7702388. Fully Satisfied |
30 December 1991 | Delivered on: 3 January 1992 Satisfied on: 5 July 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 10.12.91 for £50,000 in favour of primeurs international limited. Particulars: The sum of £50,000 together with interest accrued to be held by the bank on an account numbered 7664427. Fully Satisfied |
2 October 1978 | Delivered on: 16 October 1978 Satisfied on: 27 July 1993 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: Fixed and floating charge over the:- undertaking and all property and assets present and future including goodwill, book debts uncalled capital. Shares, stocks and all other securities. Fully Satisfied |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | Application to strike the company off the register (3 pages) |
18 April 2016 | Termination of appointment of June Mary Hexton as a director on 21 March 2016 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 November 2010 | Termination of appointment of Peter Hexton as a director (2 pages) |
3 November 2010 | Termination of appointment of Peter Hexton as a secretary (2 pages) |
3 November 2010 | Appointment of Roger Denys Hexton as a secretary (3 pages) |
3 March 2010 | Director's details changed for Mr Roger Denys Hexton on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Roger Denys Hexton on 1 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Peter Hexton on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs June Mary Hexton on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs June Mary Hexton on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Peter Hexton on 1 January 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 April 2008 | Return made up to 20/02/08; full list of members (4 pages) |
27 February 2008 | Director and secretary's change of particulars / peter hexton / 01/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / june hexton / 01/02/2008 (1 page) |
10 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 February 2006 | Return made up to 20/02/06; full list of members (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
16 June 2004 | Return made up to 20/02/04; full list of members
|
15 October 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
12 June 2003 | Return made up to 20/02/03; full list of members
|
9 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
4 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
20 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
15 February 2001 | Return made up to 20/02/01; full list of members (7 pages) |
29 February 2000 | Return made up to 20/02/00; full list of members (7 pages) |
23 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 February 1999 | Return made up to 20/02/99; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
16 March 1998 | Full accounts made up to 31 May 1997 (13 pages) |
9 March 1998 | Return made up to 20/02/98; no change of members
|
21 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
13 February 1997 | Full accounts made up to 31 May 1996 (13 pages) |
12 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Return made up to 20/02/96; full list of members (6 pages) |
8 March 1996 | Director's particulars changed (1 page) |
28 December 1995 | Full accounts made up to 31 May 1995 (14 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: D137-139 fruit and veg market new covent garden market london SW8 5LL (1 page) |
21 April 1995 | Return made up to 20/02/95; full list of members (6 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
18 May 1978 | Incorporation (14 pages) |