Ewell
Epsom
Surrey
KT17 1SP
Secretary Name | Mr Michael Patrick Gleeson |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 11 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 31 years, 9 months (closed 25 April 2023) |
Role | Site Forman |
Country of Residence | England |
Correspondence Address | 9 Cheam Road Ewell Epsom Surrey KT17 1SP |
Director Name | Edward Gleeson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2007) |
Role | Builder |
Correspondence Address | 73 York Road Cheam Surrey SM2 6HN |
Director Name | Josephine Gleeson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 October 2009) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 6 Castlemaine Avenue East Ewell Epsom Surrey KT17 2RA |
Director Name | Paul Michael Gleeson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 1997(16 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 November 2015) |
Role | Ground Worker |
Country of Residence | United Kingdom |
Correspondence Address | Mid-Day Court 20-24 Brighton Rd Sutton Surrey SM2 5BN |
Director Name | Mr Neil Gleeson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2007(25 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 22 May 2012) |
Role | Builders |
Country of Residence | United Kingdom |
Correspondence Address | Mid-Day Court 20-24 Brighton Rd Sutton Surrey SM2 5BN |
Website | leadsidegroundworks.co.uk |
---|
Registered Address | 9 Cheam Road Ewell Epsom Surrey KT17 1SP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Mr Michael Patrick Gleeson 94.29% Ordinary |
---|---|
100 at £1 | Neil Gleeson 1.90% Ordinary B |
100 at £1 | Paul Gleeson 1.90% Ordinary |
100 at £1 | Paul Gleeson 1.90% Ordinary A |
1 at £1 | Josephine Gleeson 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £835,552 |
Cash | £12,796 |
Current Liabilities | £449,336 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 November 2010 | Delivered on: 17 December 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £101,099.60 due or to become due from the company to the chargee. Particulars: F/H 609 kingston road london t/no SY275896 see image for full details. Outstanding |
---|---|
29 November 2010 | Delivered on: 17 December 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £101.099.60 due or to become due from the company to the chargee. Particulars: F/H 14 bruton road london t/no SGL526892. Outstanding |
27 September 2010 | Delivered on: 6 October 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 May 2004 | Delivered on: 5 June 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 609 kingston road london t/n SY275896,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
24 May 2004 | Delivered on: 5 June 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 26 sandringham avenue london, t/n SY227740. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
26 March 2004 | Delivered on: 3 April 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 14 bruton road morden london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
18 September 2000 | Delivered on: 20 September 2000 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
29 November 2010 | Delivered on: 17 December 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £101,099.60 due or to become due from the company to the chargee. Particulars: F/H 37 grand drive london t/no TGL96108. Outstanding |
18 September 2000 | Delivered on: 20 September 2000 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 37 grand drive raynes park london SW20 0JB. T/no. TGL96108. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
9 August 2002 | Delivered on: 24 August 2002 Satisfied on: 19 June 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 609 kingston road raynes park london SW20 8FN fixed charge over all rental income floating charge the. Undertaking and all property and assets. Fully Satisfied |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 September 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Termination of appointment of Paul Michael Gleeson as a director on 30 November 2015 (1 page) |
4 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Termination of appointment of Neil Gleeson as a director (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 October 2011 | Termination of appointment of Josephine Gleeson as a director (1 page) |
10 October 2011 | Secretary's details changed for Mr Michael Patrick Gleeson on 10 July 2011 (1 page) |
10 October 2011 | Director's details changed for Mr Michael Patrick Gleeson on 10 July 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Neil Gleeson on 10 July 2011 (2 pages) |
10 October 2011 | Director's details changed for Paul Michael Gleeson on 10 July 2011 (2 pages) |
10 October 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
11 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Director's details changed for Mr Neil Gleeson on 10 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Michael Patrick Gleeson on 10 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Paul Michael Gleeson on 10 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Josephine Gleeson on 10 July 2010 (2 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 3 March 2009
|
17 February 2010 | Statement of capital following an allotment of shares on 30 September 2008
|
17 February 2010 | Statement of capital following an allotment of shares on 3 March 2009
|
6 February 2010 | Resolutions
|
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
18 February 2009 | Resolutions
|
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
11 June 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (1 page) |
11 May 2007 | £ ic 10000/5071 30/03/07 £ sr 4929@1=4929 (1 page) |
20 February 2007 | Resolutions
|
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 July 2006 | Return made up to 11/07/06; full list of members (9 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 July 2005 | Return made up to 11/07/05; full list of members (9 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
7 July 2004 | Return made up to 11/07/04; full list of members (9 pages) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
28 July 2003 | Return made up to 11/07/03; full list of members (9 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Return made up to 11/07/02; full list of members
|
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
19 July 2001 | Return made up to 11/07/01; full list of members
|
8 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 September 2000 | Particulars of mortgage/charge (7 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: lian yard redhill road cobham surrey KT11 1EG (1 page) |
12 July 1999 | Return made up to 11/07/99; no change of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 November 1998 | Return made up to 11/07/98; full list of members (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 November 1997 | New director appointed (2 pages) |
5 November 1997 | Return made up to 11/07/97; full list of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
7 August 1996 | Return made up to 11/07/96; no change of members
|
7 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
22 March 1995 | Registered office changed on 22/03/95 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
2 October 1981 | Resolutions
|
28 September 1981 | Incorporation (16 pages) |