Banstead
Surrey
SM7 2LJ
Director Name | Ms Catherine Marie Eleise Mackenzie |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 26 years, 11 months (closed 24 November 2017) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Curzon House, 2nd Floor 24 High Street Banstead Surrey SM7 2LJ |
Secretary Name | Ms Catherine Marie Eleise Mackenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 26 years, 11 months (closed 24 November 2017) |
Role | Company Director |
Correspondence Address | Curzon House, 2nd Floor 24 High Street Banstead Surrey SM7 2LJ |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £675,360 |
Cash | £483,513 |
Current Liabilities | £36,201 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 May 1989 | Delivered on: 7 June 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 & 10 william rd sutton surrey. By way of a assign goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
1 August 1986 | Delivered on: 22 August 1986 Persons entitled: Lloyds 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: Flat 14 and garage a dinorben woodcote road wallington, surrey. Outstanding |
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
24 August 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
24 August 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
21 February 2017 | Registered office address changed from 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to 257B Croydon Road Beckenham Kent BR3 3PS on 21 February 2017 (2 pages) |
21 February 2017 | Registered office address changed from 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to 257B Croydon Road Beckenham Kent BR3 3PS on 21 February 2017 (2 pages) |
17 February 2017 | Declaration of solvency (3 pages) |
17 February 2017 | Resolutions
|
17 February 2017 | Appointment of a voluntary liquidator (1 page) |
17 February 2017 | Declaration of solvency (3 pages) |
17 February 2017 | Resolutions
|
17 February 2017 | Appointment of a voluntary liquidator (1 page) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 December 2016 | Satisfaction of charge 1 in full (4 pages) |
30 December 2016 | Satisfaction of charge 2 in full (4 pages) |
30 December 2016 | Satisfaction of charge 1 in full (4 pages) |
30 December 2016 | Satisfaction of charge 2 in full (4 pages) |
2 December 2016 | Director's details changed for Ms Catherine Marie Eleise Mackenzie on 1 December 2016 (2 pages) |
2 December 2016 | Secretary's details changed for Ms Catherine Marie Eleise Mackenzie on 1 December 2016 (1 page) |
2 December 2016 | Secretary's details changed for Ms Catherine Marie Eleise Mackenzie on 1 December 2016 (1 page) |
2 December 2016 | Director's details changed for Ms Catherine Marie Eleise Mackenzie on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Mr David Albert Hunt on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Mr David Albert Hunt on 1 December 2016 (2 pages) |
11 November 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
11 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
11 November 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 February 2013 | Director's details changed for Ms Catherine Marie Eleise Mackenzie on 1 December 2012 (2 pages) |
4 February 2013 | Director's details changed for Mr David Albert Hunt on 1 December 2012 (2 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Director's details changed for Mr David Albert Hunt on 1 December 2012 (2 pages) |
4 February 2013 | Director's details changed for Ms Catherine Marie Eleise Mackenzie on 1 December 2012 (2 pages) |
4 February 2013 | Director's details changed for Mr David Albert Hunt on 1 December 2012 (2 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 January 2011 | Director's details changed for Mr David Albert Hunt on 1 January 2010 (2 pages) |
17 January 2011 | Director's details changed for Mr David Albert Hunt on 1 January 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Ms Catherine Marie Eleise Mackenzie on 1 January 2010 (2 pages) |
17 January 2011 | Director's details changed for Ms Catherine Marie Eleise Mackenzie on 1 January 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Ms Catherine Marie Eleise Mackenzie on 1 January 2010 (2 pages) |
17 January 2011 | Director's details changed for Mr David Albert Hunt on 1 January 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Ms Catherine Marie Eleise Mackenzie on 1 January 2010 (2 pages) |
17 January 2011 | Director's details changed for Ms Catherine Marie Eleise Mackenzie on 1 January 2010 (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Director's details changed for Ms Catherine Marie Eleise Mackenzie on 1 January 2010 (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
11 January 2006 | Location of register of members (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
11 January 2006 | Location of register of members (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members
|
9 January 2002 | Return made up to 31/12/01; full list of members
|
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | Return made up to 31/12/00; full list of members
|
6 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: 14A high street banstead surrey SM7 2LJ (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: 14A high street banstead surrey SM7 2LJ (1 page) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members
|
8 February 1999 | Return made up to 31/12/98; no change of members
|
22 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members
|
30 December 1997 | Return made up to 31/12/97; no change of members
|
19 December 1996 | Return made up to 31/12/96; full list of members
|
19 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
19 December 1996 | Return made up to 31/12/96; full list of members
|
14 February 1996 | Registered office changed on 14/02/96 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 June 1989 | Particulars of mortgage/charge (3 pages) |
7 June 1989 | Particulars of mortgage/charge (3 pages) |
22 August 1986 | Particulars of mortgage/charge (4 pages) |
22 August 1986 | Particulars of mortgage/charge (4 pages) |
23 October 1979 | Articles of association (3 pages) |
23 October 1979 | Articles of association (3 pages) |