Chessington
KT9 1TT
Director Name | Mr Peter James Cathcart |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2000(20 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hemingford Lodge Beaconsfield Road Farnham Common Buckinghamshire SL2 3LZ |
Secretary Name | Mr Robert Frederick Aird |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 February 2000(20 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exhibition House Cox Lane Chessington KT9 1TT |
Director Name | Mrs Nohra Currie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exhibition House Davis Road Chessington KT9 1TT |
Director Name | Nigel Geoffrey Allen |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | Montrose 18 Stoneyfields Farnham Surrey GU9 8DU |
Director Name | Mr Joseph William Birkett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 December 1996) |
Role | Company Director |
Correspondence Address | Birchetts Crocknorth Road East Horsley Leatherhead Surrey KT24 5TG |
Secretary Name | Mr Colin Nigel Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn House Compton Way Moor Park Farnham Surrey GU10 1QU |
Website | prepaytec.com |
---|
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
150k at £1 | Robert Frederick Aird 60.00% Ordinary A |
---|---|
100k at £1 | Robert Frederick Aird 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,468,649 |
Cash | £87,085 |
Current Liabilities | £7,119,246 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
17 March 2005 | Delivered on: 24 March 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fulcrum house hillbottom road sands industrial estate high wycombe. Outstanding |
---|---|
28 July 2000 | Delivered on: 1 August 2000 Persons entitled: Rowanhurst Properties Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee defined as the further payment in an agreement for sale and purchase dated 14TH february 2000 between the company and chargee and of all other monies due and payable under the provisions of the legal charge. Particulars: Land and buildings k/a the courtyard snowdenham hall bramley t/no;-SY371310 (part). Outstanding |
29 February 2000 | Delivered on: 4 March 2000 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: The freehold property known as coach house, courtyard snowdenham hall estate, bramley surrey. Outstanding |
29 February 2000 | Delivered on: 4 March 2000 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: The freehold property known as coach house courtyard snowdenham hall estate bramley surrey. Outstanding |
18 September 2015 | Delivered on: 29 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 19 apex business centre boscombe road dunstable. Outstanding |
11 September 2014 | Delivered on: 12 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Miltons house miltons yard petworth road witley. Outstanding |
3 September 2008 | Delivered on: 12 September 2008 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 companies named therein 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, buildings, fixtures, fixed plant & machinery. Outstanding |
31 March 2008 | Delivered on: 19 April 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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, buildings, fixtures, fixed plant & machinery. Outstanding |
31 March 2008 | Delivered on: 3 April 2008 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 east side of ivel road, shefford. Outstanding |
30 September 1983 | Delivered on: 21 October 1983 Satisfied on: 13 June 2000 Persons entitled: European Banking Company Limited Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 30-9-1983 or this charge. Particulars: The security & all other stocks, shares bonds, debentures, certificates of deposit & other securities (see doc M. 15). Fully Satisfied |
30 September 1983 | Delivered on: 5 October 1983 Satisfied on: 13 June 2000 Persons entitled: European Banking Company Limited Classification: Memorandum of deposit Secured details: £3,000,000 and all other monies due from the company to the chargee under the terms of a facility letter dated 30.9.83. Particulars: F/Hold property known as oceanic house, 89 high street, alton, hampshire f/hold property known as willow mill house, alton road, farnham, hampshire title no sy 403259. Fully Satisfied |
28 July 1982 | Delivered on: 14 August 1982 Persons entitled: European Banking Company Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that house and garden known as willey mill, pilgrims way, farnham surrey and secondly the land and premises consisting of the chicken barn showroom and store the polishing shop and store and workshop the upholstery shop and tiled showroom and store all adjacent to the said willey mill. Title no. Sy 403259. Fully Satisfied |
27 March 1981 | Delivered on: 1 April 1981 Persons entitled: European Banking Company Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the letter of the charge. Particulars: F/Hold oceanic house, (formerly ovy house), 89 high street, alton, hampshire. Fully Satisfied |
27 September 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
29 June 2023 | Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page) |
30 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
27 June 2022 | Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page) |
8 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
9 November 2021 | Secretary's details changed for Mr Robert Frederick Aird on 8 November 2021 (1 page) |
9 November 2021 | Change of details for Mr Robert Frederick Aird as a person with significant control on 8 November 2021 (2 pages) |
9 November 2021 | Director's details changed for Mr Robert Frederick Aird on 8 November 2021 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
30 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
25 February 2021 | Appointment of Mrs Nohra Currie as a director on 1 January 2021 (2 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
7 May 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
22 October 2018 | Director's details changed (1 page) |
31 August 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Registration of charge 014281170014, created on 18 September 2015 (12 pages) |
29 September 2015 | Registration of charge 014281170014, created on 18 September 2015 (12 pages) |
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 September 2014 | Registration of charge 014281170013, created on 11 September 2014 (13 pages) |
12 September 2014 | Registration of charge 014281170013, created on 11 September 2014 (13 pages) |
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
3 July 2008 | Return made up to 27/03/08; full list of members (4 pages) |
3 July 2008 | Return made up to 27/03/08; full list of members (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: farley court allsop place london nw 15L (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: farley court allsop place london nw 15L (1 page) |
18 May 2007 | Return made up to 27/03/07; full list of members (3 pages) |
18 May 2007 | Return made up to 27/03/07; full list of members (3 pages) |
12 June 2006 | Return made up to 27/03/06; full list of members (3 pages) |
12 June 2006 | Return made up to 27/03/06; full list of members (3 pages) |
16 May 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 May 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 June 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 May 2004 | Company name changed monogram investments LIMITED\certificate issued on 25/05/04 (2 pages) |
25 May 2004 | Company name changed monogram investments LIMITED\certificate issued on 25/05/04 (2 pages) |
19 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
19 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
25 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
11 March 2003 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 March 2003 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
10 July 2001 | Return made up to 27/03/01; full list of members (6 pages) |
10 July 2001 | Return made up to 27/03/01; full list of members (6 pages) |
15 January 2001 | Return made up to 27/03/00; full list of members
|
15 January 2001 | Return made up to 27/03/00; full list of members
|
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New director appointed (2 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
21 June 1999 | Return made up to 27/03/99; no change of members
|
21 June 1999 | Return made up to 27/03/99; no change of members
|
8 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
8 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
4 July 1998 | Return made up to 27/03/98; no change of members (4 pages) |
4 July 1998 | Return made up to 27/03/98; no change of members (4 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
22 August 1997 | Return made up to 27/03/97; full list of members
|
22 August 1997 | Return made up to 27/03/97; full list of members
|
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
30 December 1996 | Return made up to 27/03/96; no change of members
|
30 December 1996 | Return made up to 27/03/96; no change of members
|
18 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
18 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
17 May 1995 | Return made up to 27/03/95; no change of members (4 pages) |
17 May 1995 | Return made up to 27/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
12 June 1979 | Incorporation (13 pages) |
12 June 1979 | Incorporation (13 pages) |