Suite 43-45, Purley Way
Croydon
Surrey Cr0 Oxz
CR0 0XZ
Secretary Name | Mrs Pia Etherington |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 30 April 2007(28 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey Cr0 Oxz CR0 0XZ |
Director Name | Thomas Gosling Clancy |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 6 Shelvers Spur Tadworth Surrey KT20 5QE |
Secretary Name | Thomas Gosling Clancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 6 Shelvers Spur Tadworth Surrey KT20 5QE |
Website | downsbuilding.co.uk |
---|
Registered Address | 1 Ewell By Pass Epsom KT17 2PZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stoneleigh |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
3k at £1 | Calvin Richard Etherington 60.00% Ordinary |
---|---|
2k at £1 | Pia Etherington 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,732 |
Cash | £215,074 |
Current Liabilities | £195,583 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 day from now) |
30 January 2003 | Delivered on: 1 February 2003 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 k/a 37 stonny croft ashtead surrey KT21 1SH. Outstanding |
---|---|
1 December 2002 | Delivered on: 6 December 2002 Persons entitled: Barclays 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. Outstanding |
28 May 2001 | Delivered on: 2 June 2001 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: 10 roseberry road langley vale epsom surrey t/n SY210109. Outstanding |
2 August 1989 | Delivered on: 9 August 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: Land at chartwell place, epsom, surrey. Outstanding |
7 September 1988 | Delivered on: 23 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 on the south side of pilgrims way and pilgrims close, westhumble, surrey title no's sy 100992 and sy 100991 (part). Outstanding |
6 December 1984 | Delivered on: 13 December 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or charles westcott and/or keith roland harris to the chargee on any account whatsoever. Particulars: 20 rosebery road, epsom downs, surrey title no. Sy 528486. Outstanding |
10 December 1982 | Delivered on: 22 December 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or charles westcott and/or keith rowland harris to the chargee on any account whatsoever. Particulars: F/H land in ladbroke road epsom, surrey. (Formerly church of england school) title no. Sy 501299. Outstanding |
5 August 1981 | Delivered on: 12 August 1981 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 0.65 acres of land at rear of greenacre and ashwinds grays lane, ashtead, surrey. Outstanding |
1 October 2004 | Delivered on: 13 October 2004 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: Wrens cottage blundell lane stoke d'abernon. Outstanding |
22 July 1981 | Delivered on: 30 July 1981 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 land on the south side of northey ave. Cheam sutton title no.sgl 307401. Outstanding |
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
21 April 2023 | Confirmation statement made on 21 April 2023 with updates (4 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
28 November 2022 | Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey Cr0 Oxz CR0 0XZ to 1 Ewell by Pass Epsom KT17 2PZ on 28 November 2022 (1 page) |
31 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
29 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
13 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
17 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
11 August 2016 | Secretary's details changed for Pia Etherington on 15 August 2015 (1 page) |
11 August 2016 | Secretary's details changed for Pia Etherington on 15 August 2015 (1 page) |
11 August 2016 | Director's details changed for Calvin Richard Etherington on 15 August 2015 (2 pages) |
11 August 2016 | Director's details changed for Calvin Richard Etherington on 15 August 2015 (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
22 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | New secretary appointed (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 October 2006 | Return made up to 16/08/06; full list of members (2 pages) |
9 October 2006 | Return made up to 16/08/06; full list of members (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: high beeches yew tree bottom road epsom downs surrey KT17 3NQ (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: high beeches yew tree bottom road epsom downs surrey KT17 3NQ (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
25 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
28 August 2003 | Return made up to 16/08/03; full list of members
|
28 August 2003 | Return made up to 16/08/03; full list of members
|
27 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (4 pages) |
6 December 2002 | Particulars of mortgage/charge (4 pages) |
23 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
23 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
18 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
18 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
14 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 August 1999 | Return made up to 16/08/99; no change of members
|
20 August 1999 | Return made up to 16/08/99; no change of members
|
26 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
11 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
11 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
8 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
8 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
4 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
4 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
23 August 1995 | Return made up to 16/08/95; full list of members (6 pages) |
23 August 1995 | Return made up to 16/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
17 October 1978 | Certificate of incorporation (1 page) |
17 October 1978 | Incorporation (18 pages) |
17 October 1978 | Incorporation (18 pages) |
17 October 1978 | Certificate of incorporation (1 page) |