Banstead
Surrey
SM7 2LJ
Director Name | Mrs Isabel Ann Bourne |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 27 years (closed 22 January 2019) |
Role | Secretary |
Correspondence Address | Curzon House, 2nd Floor 24 High Street Banstead Surrey SM7 2LJ |
Secretary Name | Mrs Isabel Ann Bourne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 27 years (closed 22 January 2019) |
Role | Secretary |
Correspondence Address | Curzon House, 2nd Floor 24 High Street Banstead Surrey SM7 2LJ |
Registered Address | 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
50 at £1 | Mr David Leonard Bourne 50.00% Ordinary |
---|---|
50 at £1 | Mrs Isabel Ann Bourne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,297 |
Current Liabilities | £193,230 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 January 2005 | Delivered on: 29 January 2005 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: 14 dundaff close, camberley t/no SY372964. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
27 April 2001 | Delivered on: 3 May 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: Freehold property k/a unit 11 murrell green business park london road hook hampshire t/n part HP565307. 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 |
30 December 1996 | Delivered on: 6 January 1997 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. Outstanding |
4 January 1990 | Delivered on: 12 January 1990 Satisfied on: 25 July 2001 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
15 May 1984 | Delivered on: 22 May 1984 Satisfied on: 12 January 1990 Persons entitled: Lloyds 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: F/H property known as fairfield, dorchester road hook, hants. Fully Satisfied |
30 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
2 December 2016 | Secretary's details changed for Mrs Isabel Ann Bourne on 2 December 2016 (1 page) |
2 December 2016 | Director's details changed for Mr David Leonard Bourne on 2 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Mrs Isabel Ann Bourne on 2 December 2016 (2 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 January 2016 | Director's details changed for Mr David Leonard Bourne on 1 March 2015 (2 pages) |
28 January 2016 | Director's details changed for Mrs Isabel Ann Bourne on 1 March 2015 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Secretary's details changed for Mrs Isabel Ann Bourne on 1 March 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
16 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
24 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 June 2002 | Accounts made up to 31 December 2001 (14 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members
|
30 January 2002 | Registered office changed on 30/01/02 from: one oak london road hook hampshire RG27 9EQ (1 page) |
25 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Accounts made up to 31 December 2000 (11 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
4 May 2000 | Accounts made up to 31 December 1999 (11 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 June 1999 | Accounts made up to 31 December 1998 (11 pages) |
27 April 1999 | Resolutions
|
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 June 1998 | Accounts made up to 31 December 1997 (10 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 July 1997 | Accounts made up to 31 December 1996 (10 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Accounts made up to 31 December 1995 (10 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |