Tumber Street, Headley
Epsom
Surrey
KT18 6PP
Secretary Name | Mr David Mark Pay |
---|---|
Status | Current |
Appointed | 30 November 2017(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
Director Name | Mr William Mackenzie Morris |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(41 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limelight 35a The Avenue Tadworth KT20 5DG |
Director Name | David Geoffrey Brannan Morris |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 March 2000) |
Role | Co Director |
Correspondence Address | Tadleigh Woodland Way Kingswood Surrey KT20 6NU |
Director Name | Mr Paul Edward Morris |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 April 2002) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | West Barton Barn Little Silver Cadeleigh Tiverton Devon EX16 8HJ |
Secretary Name | Paul Edward Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | Hawksnest Hurst Drive Walton On The Hill Tadworth Surrey KT20 7QT |
Director Name | Edward James Morris |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(21 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 August 2003) |
Role | Company Director |
Correspondence Address | Baldorcroft The Avenue Tadworth Surrey KT20 5DG |
Secretary Name | Martin Allan Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(22 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 27 January 2017) |
Role | Company Director |
Correspondence Address | Ivy Cottage Heathfield Reigate Heath Surrey RH2 8QR |
Director Name | Mr Javier Nicolas Aldaz |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 21 October 2011(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 March 2017) |
Role | Building Manager |
Country of Residence | United Kingdom |
Correspondence Address | Crown House Mews Chequers Lane Walton On The Hill Tadworth Surrey KT20 7ST |
Registered Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Martin James Morris 98.08% Ordinary |
---|---|
1 at £1 | Paul Edward Morris 1.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,286,014 |
Cash | £90,502 |
Current Liabilities | £6,718,208 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
14 April 2008 | Delivered on: 19 April 2008 Satisfied on: 11 December 2015 Persons entitled: National Westminster 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: Quintana gate 27 st mary arches street and 31 bartholomew street west exeter devon by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
14 March 2001 | Delivered on: 27 March 2001 Satisfied on: 3 August 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 unit 30 solent industrial estate botley hampshire title number HP496985. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 March 2001 | Delivered on: 22 March 2001 Satisfied on: 3 August 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 grantham house 11/15 north street leatherhead surrey title numbers SY181740 and SY588009. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 December 1995 | Delivered on: 14 December 1995 Satisfied on: 11 December 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by edward james morris as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 gandy st,exeter,devon; dn 85582. Fully Satisfied |
4 December 1995 | Delivered on: 14 December 1995 Satisfied on: 11 December 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by edward james morris as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 gandy st,exeter,devon; dn 84752. Fully Satisfied |
31 October 1989 | Delivered on: 7 November 1989 Satisfied on: 11 July 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: 21 bartholomew street, exeter and 27 mary arches street, exeter devon. Fully Satisfied |
24 August 1982 | Delivered on: 13 September 1982 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 23 gandy street exeter, devon T.no. Dn 84752. Fully Satisfied |
2 November 2009 | Delivered on: 18 November 2009 Satisfied on: 3 August 2013 Persons entitled: National Westminster 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: Unit e consort way, burgess hill, west sussex t/no WSX14667 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 October 2009 | Delivered on: 31 October 2009 Satisfied on: 11 December 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 23 gandy street exeter devon t/no DN84752. Fully Satisfied |
24 August 1982 | Delivered on: 13 September 1982 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 24 gandy street exeter devon T.no. Dn 85582. Fully Satisfied |
1 July 2021 | Delivered on: 2 July 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as 8-10 woodcote side epsom registered at hm land registry with title numbers SY388714 and SY419061. Outstanding |
9 April 2019 | Delivered on: 12 April 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as land on the west of woodcote side, epsom, KT18 7HK (registered title number: SY388714) and the freehold property known as 8 woodcote side, epsom, KT18 7HK (registered title number: SY419061). Outstanding |
27 June 2013 | Delivered on: 5 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property known as 11-15 north street, leatherhead, surrey, t/no: SY181740 and SY588009. Outstanding |
27 June 2013 | Delivered on: 5 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property known as unit 30 solent industrial estate, southampton, t/no: HP496985. Outstanding |
27 June 2013 | Delivered on: 5 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property known as 56-62 fore street, cullompton, t/no: DN470153. Outstanding |
30 October 2009 | Delivered on: 31 October 2009 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 8-10 woodcote side epsom surrey t/nos SY419061 and SY388714. Outstanding |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
16 September 2019 | Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 September 2019 (1 page) |
12 April 2019 | Registration of charge 014756770016, created on 9 April 2019 (34 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
30 November 2017 | Appointment of Mr David Mark Pay as a secretary on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr David Mark Pay as a secretary on 30 November 2017 (2 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
24 March 2017 | Termination of appointment of Javier Nicolas Aldaz as a director on 23 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Javier Nicolas Aldaz as a director on 23 March 2017 (1 page) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 January 2017 | Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
11 May 2016 | Satisfaction of charge 014756770015 in full (4 pages) |
11 May 2016 | Satisfaction of charge 014756770015 in full (4 pages) |
11 May 2016 | Satisfaction of charge 014756770013 in full (4 pages) |
11 May 2016 | Satisfaction of charge 014756770013 in full (4 pages) |
11 May 2016 | Satisfaction of charge 014756770014 in full (4 pages) |
11 May 2016 | Satisfaction of charge 014756770014 in full (4 pages) |
11 May 2016 | Satisfaction of charge 11 in full (4 pages) |
11 May 2016 | Satisfaction of charge 11 in full (4 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
11 December 2015 | Satisfaction of charge 5 in full (1 page) |
11 December 2015 | Satisfaction of charge 9 in full (2 pages) |
11 December 2015 | Satisfaction of charge 10 in full (1 page) |
11 December 2015 | Satisfaction of charge 4 in full (1 page) |
11 December 2015 | Satisfaction of charge 4 in full (1 page) |
11 December 2015 | Satisfaction of charge 5 in full (1 page) |
11 December 2015 | Satisfaction of charge 10 in full (1 page) |
11 December 2015 | Satisfaction of charge 9 in full (2 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
17 December 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
17 December 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
3 August 2013 | Satisfaction of charge 12 in full (6 pages) |
3 August 2013 | Satisfaction of charge 6 in full (6 pages) |
3 August 2013 | Satisfaction of charge 6 in full (6 pages) |
3 August 2013 | Satisfaction of charge 8 in full (6 pages) |
3 August 2013 | Satisfaction of charge 8 in full (6 pages) |
3 August 2013 | Satisfaction of charge 12 in full (6 pages) |
5 July 2013 | Registration of charge 014756770014 (13 pages) |
5 July 2013 | Registration of charge 014756770015 (13 pages) |
5 July 2013 | Registration of charge 014756770014 (13 pages) |
5 July 2013 | Registration of charge 014756770015 (13 pages) |
5 July 2013 | Registration of charge 014756770013 (13 pages) |
5 July 2013 | Registration of charge 014756770013 (13 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Appointment of Mr Javier Nicolas Aldaz as a director (2 pages) |
28 October 2011 | Appointment of Mr Javier Nicolas Aldaz as a director (2 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 August 2011 | Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth, Surrey KT20 7ST on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth, Surrey KT20 7ST on 23 August 2011 (1 page) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 April 2008 | Return made up to 14/02/08; full list of members (3 pages) |
29 April 2008 | Return made up to 14/02/08; full list of members (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 March 2006 | Return made up to 14/02/06; full list of members
|
13 March 2006 | Return made up to 14/02/06; full list of members
|
30 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
30 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 May 2005 | Return made up to 14/02/05; full list of members (6 pages) |
3 May 2005 | Return made up to 14/02/05; full list of members (6 pages) |
11 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 March 2004 | Return made up to 14/02/04; full list of members
|
1 March 2004 | Return made up to 14/02/04; full list of members
|
29 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 March 2003 | Return made up to 14/02/03; full list of members
|
17 March 2003 | Return made up to 14/02/03; full list of members
|
28 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
15 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
15 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2001 | Return made up to 14/02/01; full list of members (7 pages) |
11 May 2001 | Return made up to 14/02/01; full list of members (7 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 October 2000 | Return made up to 14/02/00; full list of members (7 pages) |
31 October 2000 | Return made up to 14/02/00; full list of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
1 April 1999 | Return made up to 14/02/99; no change of members (7 pages) |
1 April 1999 | Return made up to 14/02/99; no change of members (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
11 February 1998 | Return made up to 14/02/98; full list of members (7 pages) |
11 February 1998 | Return made up to 14/02/98; full list of members (7 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 February 1997 | Return made up to 14/02/97; no change of members (5 pages) |
26 February 1997 | Return made up to 14/02/97; no change of members (5 pages) |
27 February 1996 | Return made up to 14/02/96; full list of members
|
27 February 1996 | Return made up to 14/02/96; full list of members
|
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 April 1995 | Return made up to 14/02/95; no change of members
|
3 April 1995 | Return made up to 14/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
28 January 1980 | Incorporation (16 pages) |
28 January 1980 | Incorporation (16 pages) |