Banstead
Surrey
SM7 1JN
Director Name | Mr Edwin Carl Herrnicht |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1978(same day as company formation) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | Flat 1 Buckle House 1 Hurley Close Banstead Surrey SM7 1BQ |
Director Name | Kenneth William Herrnicht |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 November 1997) |
Role | Engineer And Director |
Correspondence Address | 314 Limpsfield Road Sanderstead South Croydon Surrey CR2 9DD |
Secretary Name | Mr Edwin Carl Herrnicht |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 December 1997) |
Role | M D Consultant |
Country of Residence | England |
Correspondence Address | 3 Marshall Close Sanderstead Surrey CR2 9ED |
Secretary Name | Mr Edwin Carl Herrnicht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 December 1997) |
Role | M D Consultant |
Country of Residence | England |
Correspondence Address | 3 Marshall Close Sanderstead Surrey CR2 9ED |
Secretary Name | Silvio Paulo Santos Cruz Conceicao |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 December 1997(19 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 January 2001) |
Role | Company Director |
Correspondence Address | 23 The Bridle Road Purley Surrey CR8 3JB |
Director Name | Chantel Lindsey Anne Herrnicht |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 October 2004) |
Role | Secretary |
Correspondence Address | 3 Marshall Close Sanderstead Surrey CR2 9ED |
Secretary Name | Mrs Linda Joan Herrnicht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 September 2011) |
Role | Company Director |
Correspondence Address | 23 The Bridle Road Purley Surrey CR8 3JB |
Secretary Name | Miss Chantel Lindsey Anne Herrnicht |
---|---|
Status | Resigned |
Appointed | 29 September 2011(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 June 2019) |
Role | Company Director |
Correspondence Address | 2 Moberly Way Kenley Surrey CR8 5TH |
Registered Address | 2-4 Stoneleigh Park Road Epsom KT19 0QT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
450 at £1 | E.c. Herrnicht 90.00% Ordinary |
---|---|
50 at £1 | Ms C.l.a. Herrnicht 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £51,236 |
Net Worth | £398,886 |
Cash | £12,805 |
Current Liabilities | £11,269 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
26 August 2016 | Delivered on: 30 August 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 574 kingston road, london, SW20 8DR being all of the land and buildings in title P36570 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
19 August 2015 | Delivered on: 22 August 2015 Persons entitled: Mintlend LTD Classification: A registered charge Outstanding |
19 August 2015 | Delivered on: 22 August 2015 Persons entitled: Mintlend LTD Classification: A registered charge Particulars: F/H property k/a 572 kingston road london t/no P36570. Outstanding |
11 November 1983 | Delivered on: 23 November 1983 Satisfied on: 4 August 2015 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 490 kingston road merton sw 20 (now known as 574 kingston road SW20) ondon borough of merton title no p 36570. Fully Satisfied |
22 September 1983 | Delivered on: 3 October 1983 Satisfied on: 4 August 2015 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s)of the company with the bank designated keramik air systems limited treasurers deposit. Fully Satisfied |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
---|---|
2 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
9 November 2016 | Registered office address changed from 181/185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page) |
31 October 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
30 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
30 August 2016 | Registration of charge 013994370005, created on 26 August 2016 (6 pages) |
11 November 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
1 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
22 August 2015 | Registration of charge 013994370004, created on 19 August 2015 (16 pages) |
22 August 2015 | Registration of charge 013994370003, created on 19 August 2015 (19 pages) |
4 August 2015 | Satisfaction of charge 1 in full (4 pages) |
4 August 2015 | Satisfaction of charge 2 in full (4 pages) |
24 October 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
1 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
11 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
16 October 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
10 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Appointment of Miss Chantel Lindsey Anne Herrnicht as a secretary (2 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
30 September 2011 | Termination of appointment of Linda Herrnicht as a secretary (1 page) |
30 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Registered office address changed from 574 Kingston Road Raynes Park London SW20 8DR on 30 March 2011 (1 page) |
14 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Secretary's details changed for Linda Joan Herrnicht on 25 September 2010 (1 page) |
14 December 2010 | Director's details changed for Edwin Carl Herrnicht on 25 September 2010 (2 pages) |
18 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
7 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
13 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
20 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
31 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
13 November 2007 | Return made up to 25/09/07; no change of members (6 pages) |
2 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
9 October 2006 | Return made up to 25/09/06; full list of members (6 pages) |
30 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
2 November 2005 | Return made up to 25/09/05; full list of members (6 pages) |
28 February 2005 | Return made up to 25/09/04; full list of members
|
15 November 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
27 October 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
22 October 2003 | Return made up to 25/09/03; full list of members
|
12 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
16 October 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
10 October 2002 | New secretary appointed (1 page) |
4 October 2002 | Secretary resigned (1 page) |
18 March 2002 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
5 February 2002 | New director appointed (2 pages) |
16 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
16 August 2001 | Total exemption full accounts made up to 31 January 2000 (8 pages) |
19 April 2001 | Return made up to 25/09/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 31 January 1999 (8 pages) |
9 February 2000 | Full accounts made up to 31 January 1998 (8 pages) |
7 October 1999 | Return made up to 25/09/99; full list of members
|
10 November 1998 | Return made up to 25/09/98; no change of members (4 pages) |
22 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Full accounts made up to 31 January 1997 (8 pages) |
20 November 1997 | Director resigned (1 page) |
29 September 1997 | Return made up to 25/09/97; no change of members (4 pages) |
9 December 1996 | Full accounts made up to 31 January 1996 (8 pages) |
4 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
4 December 1995 | Full accounts made up to 31 January 1995 (8 pages) |
25 September 1995 | Return made up to 25/09/95; no change of members (4 pages) |