Weybridge
KT13 0JY
Secretary Name | Francis Edward Peter Meadows |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bray Lodge Cavendish Road Weybridge KT13 0JY |
Director Name | Mr Piers Philip Meadows |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2005(23 years, 4 months after company formation) |
Appointment Duration | 19 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Reeds House Godolphin Road Weybridge KT13 0PU |
Director Name | Madeleine Jill Meadows |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 April 2005) |
Role | Secretary |
Correspondence Address | Fir Tree Lodge Warreners Lane St Georges Hill Weybridge Surrey KT13 0LF |
Registered Address | 56 Church Street Weybridge Surrey KT13 8DP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Francis Edward Peter Meadows 50.00% Ordinary |
---|---|
1 at £1 | Piers Phillip Meadows 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,415 |
Cash | £19,093 |
Current Liabilities | £8,348 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
9 July 2018 | Delivered on: 16 July 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
4 October 2017 | Delivered on: 11 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 56 church street and land lying to the north of 56 church street and land associated with 56 church street weybridge surrey. Outstanding |
19 April 2017 | Delivered on: 24 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 April 2012 | Delivered on: 3 May 2012 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: 56 church st, weybridge, surrey. T/no.SY148833: by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
18 April 2012 | Delivered on: 21 April 2012 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 July 2004 | Delivered on: 14 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £184,031.55 and all other monies due or to become due from the company and francis edward peter meadows to the chargee. Particulars: 56 church street weybridge surrey. Outstanding |
28 April 2004 | Delivered on: 15 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £184,031.55 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 church street weybridge surrey. Outstanding |
4 June 2019 | Delivered on: 15 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 56 church street and land lying to the north of 56 church street and land associated with 56 church street weybridge surrey. Outstanding |
9 August 2000 | Delivered on: 10 August 2000 Satisfied on: 2 June 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 56 church street weybridge surrey - SY550179 SY148833 SY176987. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
15 August 1983 | Delivered on: 16 August 1983 Satisfied on: 15 June 2001 Persons entitled: National and Provincial Building Society Classification: Deed of variation Secured details: £12,430. Particulars: F/H 25 monument green, weybridge, surrey title no: SY221417. Fully Satisfied |
11 October 2017 | Registration of charge 016039500008, created on 4 October 2017 (14 pages) |
---|---|
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
11 May 2017 | Satisfaction of charge 3 in full (4 pages) |
11 May 2017 | Satisfaction of charge 4 in full (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 April 2017 | Registration of charge 016039500007, created on 19 April 2017 (26 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
16 August 2010 | Director's details changed for Francis Edward Peter Meadows on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Piers Philip Meadows on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Piers Philip Meadows on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Francis Edward Peter Meadows on 1 October 2009 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
21 July 2005 | Return made up to 19/07/05; full list of members
|
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
17 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
27 April 2003 | Location of register of members (1 page) |
26 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
20 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
6 September 2000 | Return made up to 03/08/00; full list of members
|
10 August 2000 | Particulars of mortgage/charge (5 pages) |
26 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 25 monument green weybridge surrey KT13 8QW (1 page) |
20 October 1999 | Return made up to 03/08/99; full list of members (6 pages) |
23 April 1999 | Full accounts made up to 31 July 1998 (11 pages) |
15 September 1998 | Return made up to 03/08/98; full list of members
|
25 November 1997 | Full accounts made up to 31 July 1997 (10 pages) |
29 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
16 May 1997 | Full accounts made up to 31 July 1996 (12 pages) |
8 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
3 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
1 June 1995 | Full accounts made up to 31 July 1994 (8 pages) |
6 June 1994 | Full accounts made up to 31 July 1993 (8 pages) |
2 June 1993 | Full accounts made up to 31 July 1992 (9 pages) |
5 February 1992 | Full accounts made up to 31 July 1991 (9 pages) |
16 November 1990 | Full accounts made up to 31 July 1990 (9 pages) |
2 August 1990 | Full accounts made up to 31 July 1989 (10 pages) |
12 October 1989 | Full accounts made up to 31 July 1988 (8 pages) |
21 February 1989 | Full accounts made up to 31 July 1987 (8 pages) |
30 April 1987 | Accounts for a small company made up to 31 July 1986 (4 pages) |
19 January 1985 | Accounts made up to 31 July 1984 (5 pages) |
14 December 1981 | Incorporation (14 pages) |