Kemnal Park
Haslemere
Surrey
GU27 2LF
Secretary Name | Derringtons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 2007(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 13 February 2018) |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Mr David James Crane |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 21 September 2004) |
Role | Publisher |
Correspondence Address | Oakley Cottage Oakley Green Oakley Green Road Windsor Berkshire SL4 4QF |
Director Name | Mrs Joan Ruth Crane |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 06 July 2004) |
Role | Company Director |
Correspondence Address | Yalden Cottage Tally Road Limpsfield Chart Oxted Surrey RH8 0TG |
Secretary Name | Mrs Joan Ruth Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 06 July 2004) |
Role | Company Director |
Correspondence Address | Yalden Cottage Tally Road Limpsfield Chart Oxted Surrey RH8 0TG |
Secretary Name | Robert Mortimer Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(21 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 September 2004) |
Role | Company Director |
Correspondence Address | 7 High Street Cuddesdon Oxford OX44 9HP |
Director Name | Mr Michael Nicholas Potter |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 December 2009) |
Role | Publisher |
Correspondence Address | Hosey Rigge House Hosey Hill Westerham Kent TN16 1TA |
Director Name | Josephine Sandilands |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 November 2008) |
Role | Media Executive |
Correspondence Address | River Studio 65 Deodar Road London SW15 2NU |
Director Name | Mr Stephen David Paul Daykin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Watermead House Warnicombe Lane Tiverton EX16 4NZ |
Secretary Name | Enterprise Administration Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2007) |
Correspondence Address | 113-123 Upper Richmond Road London SW15 2TL |
Website | eyetoeyepuzzles.co.uk |
---|
Registered Address | Axe And Bottle Court 70 Newcomen Street London SE1 1YT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
10k at £1 | Eye To Eye Puzzles LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 2004 | Delivered on: 29 December 2004 Satisfied on: 7 March 2007 Persons entitled: Edward Michael Spencer Wynn Jones as Agent and Trustee of the Noteholders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|---|
14 December 1999 | Delivered on: 22 December 1999 Satisfied on: 29 March 2007 Persons entitled: Goodhead Print Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 14 december 1999. 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. Fully Satisfied |
11 February 1997 | Delivered on: 18 February 1997 Satisfied on: 23 July 2004 Persons entitled: Bailey Newspaper Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property of st. Patricks the promenade pevensey bay east sussex with all buildings fixtures & fixed plant & machinery all other f/h & l/h property property of the company with all buildings fixtures & trade fixtures fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
4 March 1994 | Delivered on: 8 March 1994 Satisfied on: 3 February 1996 Persons entitled: Bpc Anglia Web Limited 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 at st patricks pevensey bay east sussex. 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. Fully Satisfied |
29 December 1993 | Delivered on: 10 January 1994 Satisfied on: 6 January 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortage made between dj crane and national westminster bank PLC the said dj crane charging as trustee for the company by virtue of a resolution dted 23/11/93 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall not exceed one hundred thousand pounds. Particulars: The f/h property k/a st patricks lodge the promenade pevensey bay east sussex t/no esx 59762 and the proceeds of sale thereof with the assigns the goodwill of the business to the bank the full benefit of all licences togethr with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 April 1993 | Delivered on: 7 April 1993 Satisfied on: 6 January 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2017 | Application to strike the company off the register (3 pages) |
15 November 2017 | Application to strike the company off the register (3 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
19 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
4 November 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 November 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 March 2013 | Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages) |
24 March 2013 | Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages) |
24 March 2013 | Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 February 2012 | Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages) |
29 February 2012 | Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages) |
22 November 2011 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 22 November 2011 (1 page) |
8 November 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2009 | Termination of appointment of Michael Potter as a director (1 page) |
11 December 2009 | Termination of appointment of Stephen Daykin as a director (1 page) |
11 December 2009 | Registered office address changed from 20 Upper Ground London SE1 9PD on 11 December 2009 (1 page) |
11 December 2009 | Termination of appointment of Michael Potter as a director (1 page) |
11 December 2009 | Termination of appointment of Stephen Daykin as a director (1 page) |
11 December 2009 | Registered office address changed from 20 Upper Ground London SE1 9PD on 11 December 2009 (1 page) |
7 December 2009 | Change of name notice (2 pages) |
7 December 2009 | Change of name notice (2 pages) |
7 December 2009 | Company name changed seven puzzles LIMITED\certificate issued on 07/12/09
|
7 December 2009 | Company name changed seven puzzles LIMITED\certificate issued on 07/12/09
|
28 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 November 2008 | Appointment terminated director josephine sandilands (1 page) |
26 November 2008 | Appointment terminated director josephine sandilands (1 page) |
22 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
24 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 August 2006 | Company name changed cottage publishing LIMITED\certificate issued on 18/08/06 (2 pages) |
18 August 2006 | Company name changed cottage publishing LIMITED\certificate issued on 18/08/06 (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
31 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 113-123 upper richmond road london SW15 2TL (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 113-123 upper richmond road london SW15 2TL (1 page) |
24 January 2005 | Return made up to 11/10/04; full list of members (7 pages) |
24 January 2005 | Return made up to 11/10/04; full list of members (7 pages) |
29 December 2004 | Particulars of mortgage/charge (7 pages) |
29 December 2004 | Particulars of mortgage/charge (7 pages) |
15 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
15 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: acre house 11-15 william road london NW1 3ER (1 page) |
30 September 2004 | Resolutions
|
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Resolutions
|
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: acre house 11-15 william road london NW1 3ER (1 page) |
30 September 2004 | New director appointed (2 pages) |
28 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 September 2004 | Auditor's resignation (1 page) |
28 September 2004 | Auditor's resignation (1 page) |
24 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned;director resigned (1 page) |
31 August 2004 | Secretary resigned;director resigned (1 page) |
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
23 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 October 2003 | Return made up to 11/10/03; full list of members (5 pages) |
21 October 2003 | Return made up to 11/10/03; full list of members (5 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 October 2002 | Return made up to 11/10/02; full list of members (5 pages) |
29 October 2002 | Return made up to 11/10/02; full list of members (5 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: mb suite 178-202 great portland street, london W1N 5TB (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: mb suite 178-202 great portland street, london W1N 5TB (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 November 2000 | Nc inc already adjusted 31/03/93 (1 page) |
24 November 2000 | Nc inc already adjusted 31/03/93 (1 page) |
20 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 December 1999 | Particulars of mortgage/charge (4 pages) |
22 December 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
16 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
22 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: first floor 45 crawford place london W1H 1HX (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: first floor 45 crawford place london W1H 1HX (1 page) |
16 June 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 November 1997 | Return made up to 11/10/97; no change of members
|
18 November 1997 | Return made up to 11/10/97; no change of members
|
18 February 1997 | Particulars of mortgage/charge (5 pages) |
18 February 1997 | Particulars of mortgage/charge (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
21 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
12 October 1995 | Return made up to 11/10/95; full list of members (6 pages) |
12 October 1995 | Return made up to 11/10/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
8 March 1994 | Particulars of mortgage/charge (3 pages) |
8 March 1994 | Particulars of mortgage/charge (3 pages) |
10 January 1994 | Particulars of mortgage/charge (3 pages) |
10 January 1994 | Particulars of mortgage/charge (3 pages) |
22 December 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
22 December 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
15 December 1993 | Ad 31/03/93--------- £ si 9900@1 (2 pages) |
15 December 1993 | Resolutions
|
15 December 1993 | Resolutions
|
15 December 1993 | Ad 31/03/93--------- £ si 9900@1 (2 pages) |
7 April 1993 | Particulars of mortgage/charge (3 pages) |
7 April 1993 | Particulars of mortgage/charge (3 pages) |
12 May 1992 | Deferment of dissolution (voluntary) (1 page) |
12 May 1992 | Deferment of dissolution (voluntary) (1 page) |
1 July 1983 | Company name changed\certificate issued on 01/07/83 (2 pages) |
1 July 1983 | Company name changed\certificate issued on 01/07/83 (2 pages) |
27 July 1982 | Incorporation (15 pages) |
27 July 1982 | Incorporation (15 pages) |