Stoke D Abernon
Cobham
Surrey
KT11 3QD
Director Name | Mr Edward David Patrick Seymour |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2017(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR |
Director Name | Miss Katherine Elizabeth Patricia Seymour |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2017(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR |
Secretary Name | Mrs Patricia June Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Petershill Stoke Road Stoke D'Abernon Cobham Surrey KT11 3PU |
Director Name | Jane Elizabeth Seymour |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(14 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 18 July 2007) |
Role | Veterinary Surgeon |
Correspondence Address | Hawkwell Angel Close Langton Herring Weymouth Dorset DT3 4NY |
Secretary Name | Mr Patrick Lomasney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chimney Cottage 32 Woodcote Grove Road Coulsdon Surrey CR5 2AB |
Director Name | Mr Patrick Lomasney |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chimney Cottage 32 Woodcote Grove Road Coulsdon Surrey CR5 2AB |
Secretary Name | Deborah Yvonne Fafalios |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 June 2007(24 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 The Crescent Epsom Surrey KT18 7LJ |
Registered Address | 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,113,977 |
Cash | £58,838 |
Current Liabilities | £237,256 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
30 September 2008 | Delivered on: 2 October 2008 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Garden centre stoke road stoke d'abernon surrey t/no SY671360. Outstanding |
---|---|
14 November 2007 | Delivered on: 15 November 2007 Persons entitled: James Robert Seymour Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land on the east side of stoke road stoke d'abernon embridge surrey. Outstanding |
12 March 2003 | Delivered on: 17 March 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 June 1997 | Delivered on: 16 July 1997 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 situate at stoke road stoke d'abernon cobham surrey title number SY413050. 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. Outstanding |
31 August 2007 | Delivered on: 11 September 2007 Satisfied on: 15 November 2007 Persons entitled: James Robert Seymour Classification: Charge Secured details: £150,000.00 due or to become due from the company to. Particulars: Land on the east side of stoke road d'abernon elmbridge surrey. Fully Satisfied |
20 August 2007 | Delivered on: 21 August 2007 Satisfied on: 15 November 2007 Persons entitled: James Robert Seymour Classification: Second charge Secured details: £200,000.00 due or to become due from the company to. Particulars: Land on the east side of stoke road stoke d' abernon elmbridge surrey. Fully Satisfied |
21 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
30 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
21 December 2018 | Statement by Directors (1 page) |
21 December 2018 | Statement of capital on 21 December 2018
|
21 December 2018 | Solvency Statement dated 13/12/18 (1 page) |
21 December 2018 | Resolutions
|
21 November 2018 | Resolutions
|
20 November 2018 | Change of share class name or designation (2 pages) |
20 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
18 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 October 2017 | Appointment of Mr Edward David Patrick Seymour as a director on 5 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Edward David Patrick Seymour as a director on 5 October 2017 (2 pages) |
5 October 2017 | Appointment of Miss Katherine Elizabeth Patricia Seymour as a director on 5 October 2017 (2 pages) |
5 October 2017 | Appointment of Miss Katherine Elizabeth Patricia Seymour as a director on 5 October 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
15 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
7 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
25 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
15 December 2010 | Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE on 15 December 2010 (1 page) |
18 May 2010 | Director's details changed for James Robert Seymour on 16 May 2010 (2 pages) |
18 May 2010 | Director's details changed for James Robert Seymour on 16 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
5 September 2008 | Return made up to 16/05/08; full list of members (3 pages) |
5 September 2008 | Return made up to 16/05/08; full list of members (3 pages) |
23 April 2008 | Appointment terminated secretary deborah fafalios (1 page) |
23 April 2008 | Appointment terminated secretary deborah fafalios (1 page) |
22 April 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
22 April 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
7 June 2007 | Return made up to 16/05/07; full list of members
|
7 June 2007 | Return made up to 16/05/07; full list of members
|
10 May 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 May 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 July 2006 | Return made up to 16/05/06; full list of members
|
10 July 2006 | Return made up to 16/05/06; full list of members
|
21 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
9 June 2005 | Return made up to 16/05/05; full list of members
|
9 June 2005 | Return made up to 16/05/05; full list of members
|
4 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
1 June 2004 | Return made up to 16/05/04; full list of members
|
1 June 2004 | Return made up to 16/05/04; full list of members
|
11 December 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
11 December 2003 | Accounts for a medium company made up to 31 January 2003 (18 pages) |
11 December 2003 | Accounts for a medium company made up to 31 January 2003 (18 pages) |
11 December 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
2 July 2003 | Return made up to 16/05/03; full list of members (7 pages) |
2 July 2003 | Return made up to 16/05/03; full list of members (7 pages) |
17 March 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Accounts for a medium company made up to 31 January 2002 (16 pages) |
21 November 2002 | Accounts for a medium company made up to 31 January 2002 (16 pages) |
2 June 2002 | Return made up to 16/05/02; full list of members
|
2 June 2002 | Return made up to 16/05/02; full list of members
|
26 November 2001 | Accounts for a medium company made up to 31 January 2001 (15 pages) |
26 November 2001 | Accounts for a medium company made up to 31 January 2001 (15 pages) |
31 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
1 December 2000 | Accounts for a medium company made up to 31 January 2000 (16 pages) |
1 December 2000 | Accounts for a medium company made up to 31 January 2000 (16 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Return made up to 16/05/00; full list of members
|
6 June 2000 | Return made up to 16/05/00; full list of members
|
6 June 2000 | New director appointed (2 pages) |
23 November 1999 | Accounts for a medium company made up to 31 January 1999 (16 pages) |
23 November 1999 | Accounts for a medium company made up to 31 January 1999 (16 pages) |
20 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
17 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
17 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
24 May 1998 | Return made up to 16/05/98; full list of members
|
24 May 1998 | Return made up to 16/05/98; full list of members
|
26 January 1998 | Accounting reference date extended from 31/08/97 to 31/01/98 (1 page) |
26 January 1998 | Accounting reference date extended from 31/08/97 to 31/01/98 (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Ad 30/06/97--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Resolutions
|
16 July 1997 | £ nc 100/150000 30/06/97 (1 page) |
16 July 1997 | Resolutions
|
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Resolutions
|
16 July 1997 | Ad 30/06/97--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
16 July 1997 | Resolutions
|
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | £ nc 100/150000 30/06/97 (1 page) |
5 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
5 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
5 February 1997 | Full accounts made up to 31 August 1996 (5 pages) |
5 February 1997 | Full accounts made up to 31 August 1996 (5 pages) |
22 January 1997 | Director's particulars changed (1 page) |
22 January 1997 | Director's particulars changed (1 page) |
28 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
28 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
7 March 1996 | Full accounts made up to 31 August 1995 (5 pages) |
7 March 1996 | Full accounts made up to 31 August 1995 (5 pages) |
23 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
23 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
5 November 1982 | Incorporation (15 pages) |
5 November 1982 | Incorporation (15 pages) |