The Drive
Belmont
Surrey
SM2 7DH
Director Name | Mrs Angela Granat |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Upper Mulgrave Road Cheam Sutton SM2 7AJ |
Director Name | Melanie Lauren Granat |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 June 1998) |
Role | Carpet Retailer |
Correspondence Address | 11 Wonersh Way Cheam Surrey SM2 7LX |
Director Name | James Edward Probetts |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 04 January 1992) |
Role | Carpet Retailer |
Correspondence Address | 11 Warnesh Way Cheam Surrey |
Secretary Name | Melanie Lauren Granat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | 11 Wonersh Way Cheam Surrey SM2 7LX |
Secretary Name | James Edward Probetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(14 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 June 2011) |
Role | Company Director |
Correspondence Address | Talbot House 4 Burghley Road Wimbledon London SW19 5BH |
Director Name | Mrs Hermione Oonagh McMurray |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 2019(35 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Upper Mulgrave Road Cheam Sutton SM2 7AJ |
Telephone | 020 73853151 |
---|---|
Telephone region | London |
Registered Address | 56 Upper Mulgrave Road Cheam Sutton SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,001 |
Cash | £27,794 |
Current Liabilities | £40,630 |
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 | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
9 December 2019 | Delivered on: 11 December 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
22 April 1993 | Delivered on: 24 April 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 September 2022 | Confirmation statement made on 3 September 2022 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 September 2021 | Confirmation statement made on 3 September 2021 with updates (5 pages) |
24 August 2021 | Appointment of Mrs Angela Granat as a director on 24 August 2021 (2 pages) |
2 August 2021 | Termination of appointment of Hermione Oonagh Mcmurray as a director on 16 July 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
11 December 2019 | Registration of charge 017643450002, created on 9 December 2019 (7 pages) |
16 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
16 September 2019 | Cessation of Andrew John Granat as a person with significant control on 2 July 2019 (1 page) |
16 September 2019 | Notification of Carpet Village Holdings Ltd as a person with significant control on 2 July 2019 (2 pages) |
26 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 June 2019 | Appointment of Mrs Hermione Oonagh Mcmurray as a director on 20 June 2019 (2 pages) |
7 January 2019 | Resolutions
|
4 January 2019 | Registered office address changed from 106 North End Road London W14 9PP to 56 Upper Mulgrave Road Cheam Sutton SM2 7AJ on 4 January 2019 (1 page) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Termination of appointment of James Probetts as a secretary (1 page) |
4 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Termination of appointment of James Probetts as a secretary (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Director's details changed for Andrew John Granat on 3 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Andrew John Granat on 3 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Andrew John Granat on 3 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
21 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 November 2007 | Return made up to 03/09/07; full list of members (6 pages) |
7 November 2007 | Return made up to 03/09/07; full list of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 September 2006 | Return made up to 03/09/06; full list of members (6 pages) |
12 September 2006 | Return made up to 03/09/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 August 2005 | Return made up to 03/09/05; full list of members (6 pages) |
30 August 2005 | Return made up to 03/09/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 September 2004 | Return made up to 03/09/04; full list of members (6 pages) |
10 September 2004 | Return made up to 03/09/04; full list of members (6 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
18 October 2003 | Return made up to 30/08/03; full list of members (6 pages) |
18 October 2003 | Return made up to 30/08/03; full list of members (6 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 October 2002 | Return made up to 30/08/02; full list of members (6 pages) |
25 October 2002 | Return made up to 30/08/02; full list of members (6 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
1 October 2001 | Return made up to 30/08/01; full list of members
|
1 October 2001 | Return made up to 30/08/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
14 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 October 1999 | Return made up to 30/08/99; full list of members (6 pages) |
22 October 1999 | Return made up to 30/08/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 October 1998 | Return made up to 30/08/98; no change of members (4 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Return made up to 30/08/98; no change of members (4 pages) |
26 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Secretary resigned;director resigned (1 page) |
19 October 1998 | Secretary resigned;director resigned (1 page) |
24 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
5 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 September 1996 | Return made up to 05/09/96; full list of members (6 pages) |
17 September 1996 | Return made up to 05/09/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
4 September 1995 | Return made up to 05/09/95; no change of members (4 pages) |
4 September 1995 | Return made up to 05/09/95; no change of members (4 pages) |