Virginia Water
Surrey
GU25 4DW
Director Name | Mrs Tracy Macritchie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2015(32 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD |
Director Name | Mr Terence Laurence Alfred Condon |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 08 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fromini House Burwood Road Walton On Thames Surrey KT12 4EW |
Secretary Name | Mrs Christine Muriel Condon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 05 December 2007) |
Role | Company Director |
Correspondence Address | Fromini House Burwood Road Walton On Thames Surrey KT12 4EW |
Director Name | Mrs Christine Muriel Condon |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 December 2007) |
Role | Company Director |
Correspondence Address | Fromini House Burwood Road Walton On Thames Surrey KT12 4EW |
Registered Address | Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1k at £1 | Terence Laurence Alfred Condon 93.64% Ordinary |
---|---|
70 at £1 | Executors Of Christine Muriel Condon 6.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,067,440 |
Cash | £146,840 |
Current Liabilities | £23,035 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 April 1991 | Delivered on: 16 April 1991 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: Flat 89, dudley court upper berkeley street, london. T/n ngl 412661 the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
5 April 1991 | Delivered on: 16 April 1991 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: Flat 118 nell gwynn house sloane avenue london t/n ngl 250302. the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 April 1991 | Delivered on: 16 April 1991 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: Flat 820 nell gwynn house sloane avenue london t/n 250196. the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 April 1991 | Delivered on: 16 April 1991 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: Flat 45 dudley court upper berkeley street london t/n ngl 398024. the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 April 1991 | Delivered on: 16 April 1991 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 l/h property known as flat 10 macready house crawford street, london W1. The proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 April 1991 | Delivered on: 16 April 1991 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: Flat 922 nell gwynn house sloane avenue london t/n ngl 292717. the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 April 1991 | Delivered on: 16 April 1991 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: L/H flat 4 macready house crawford street london W1. The proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 July 2015 | Delivered on: 20 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in flat 4 macready house, 75 crawford street,london W1H 5LR registeres at the land registry under title number NGL681709. Outstanding |
26 February 2001 | Delivered on: 2 March 2001 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 44 church road teddington middlesex title number MX412751. 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 |
13 July 1993 | Delivered on: 20 July 1993 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: Leasehold property 8 dudley court upper berkeley street london city of westminster title no. NGL542666 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 April 1991 | Delivered on: 16 April 1991 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 l/h property known as flat 26 macready house crawford street london W1. The proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 April 1991 | Delivered on: 16 April 1991 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 l/h property known as flat 17 macready house crawford street london W1. The proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 April 1991 | Delivered on: 16 April 1991 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: Flat 124 nell gwyn house sloane avenue london t/n ngl 269533. the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 April 1991 | Delivered on: 16 April 1991 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: Flat 436 nell gwynn house sloane avenue london. T/n ngl 263493 the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 April 1991 | Delivered on: 16 April 1991 Satisfied on: 11 April 2002 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 l/h property known as flat 1 macready house, crawford street, london W1. The proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 July 1993 | Delivered on: 20 July 1993 Satisfied on: 11 April 2002 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 leasehold property 7 dudley court upper berkeley street london city of westminster title NGL542667 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 April 1991 | Delivered on: 16 April 1991 Satisfied on: 11 April 2002 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: Flat 59, macready house crawford street london. T/n ngl 615846 the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 June 2018 | Termination of appointment of Terence Laurence Alfred Condon as a director on 8 March 2018 (1 page) |
15 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Appointment of Mrs Tracy Macritchie as a director on 23 November 2015 (2 pages) |
23 November 2015 | Appointment of Mrs Tracy Macritchie as a director on 23 November 2015 (2 pages) |
20 July 2015 | Registration of charge 017104450017, created on 8 July 2015 (7 pages) |
20 July 2015 | Registration of charge 017104450017, created on 8 July 2015 (7 pages) |
20 July 2015 | Registration of charge 017104450017, created on 8 July 2015 (7 pages) |
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
5 November 2014 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 5 November 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 7 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 16 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 11 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 9 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 5 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 9 (5 pages) |
16 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 12 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 11 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 2 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 6 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 16 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 2 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 3 (5 pages) |
16 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 12 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 10 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 8 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 6 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 8 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 5 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 10 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 3 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 7 (5 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 December 2013 | All of the property or undertaking has been released from charge 15 (5 pages) |
10 December 2013 | All of the property or undertaking has been released from charge 15 (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page) |
12 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
10 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | New director appointed (2 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
6 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |