Tadworth
Surrey
KT20 5AR
Director Name | Jane Helene Mary Hampton |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Correspondence Address | Lingfield House, 1 Petersmead Close Tadworth Surrey KT20 5AR |
Secretary Name | Mr Howard William Hampton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lingfield House, 1 Petersmead Close Tadworth Surrey KT20 5AR |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £421,365 |
Cash | £34,302 |
Current Liabilities | £8,991 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
19 October 1987 | Delivered on: 3 November 1987 Satisfied on: 23 June 2001 Persons entitled: Midland 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 18, quinton close, wallington, surrey. Fully Satisfied |
---|---|
21 September 1987 | Delivered on: 24 September 1987 Satisfied on: 27 November 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
14 May 1987 | Delivered on: 18 May 1987 Satisfied on: 23 June 2001 Persons entitled: Midland 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 10 waterloo road, sutton surrey. Fully Satisfied |
26 September 1986 | Delivered on: 15 October 1986 Satisfied on: 23 June 2001 Persons entitled: Midland 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: 60 oakhill road, sutton, surrey. Fully Satisfied |
18 February 1986 | Delivered on: 26 February 1986 Satisfied on: 23 June 2001 Persons entitled: Midland 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 7 and 9 manor place, sutton, surrey. Fully Satisfied |
20 February 1986 | Delivered on: 26 February 1986 Satisfied on: 23 June 2001 Persons entitled: Midland 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 42 downside road, carshalton, surrey. Fully Satisfied |
27 August 1985 | Delivered on: 28 August 1985 Satisfied on: 23 June 2001 Persons entitled: Midland 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 195 collingwood road sutton surrey. Fully Satisfied |
12 February 1985 | Delivered on: 16 February 1985 Satisfied on: 23 June 2001 Persons entitled: Midland 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 17 st james road carshalton, surrey. Fully Satisfied |
9 October 1998 | Delivered on: 20 October 1998 Satisfied on: 23 June 2001 Persons entitled: The Governor and Company of the Bank of Ireland 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 k/a 120 nightingale road carshalton surrey t/no;-SGL466475. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 October 1998 | Delivered on: 20 October 1998 Satisfied on: 23 June 2001 Persons entitled: The Governor and Company of the Bank of Ireland 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 k/a 19 clarance court horley and garage G73. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 October 1998 | Delivered on: 20 October 1998 Satisfied on: 23 June 2001 Persons entitled: The Governor and Company of the Bank of Ireland 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 k/a 52 oakhill road sutton surrey t/no;-SY146064. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 September 1988 | Delivered on: 29 September 1988 Satisfied on: 23 June 2001 Persons entitled: The Governor & Company of the Bank of Ireland. 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 k/a 19 parkgate road wallington, surrey goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 September 1988 | Delivered on: 8 September 1988 Satisfied on: 23 June 2001 Persons entitled: Midland 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: 38 woodcrest walk, reigate, surrey. Fully Satisfied |
3 August 1988 | Delivered on: 11 August 1988 Satisfied on: 23 June 2001 Persons entitled: Midland 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 k/a 25 albert road, south norwood. Fully Satisfied |
26 November 1987 | Delivered on: 17 December 1987 Satisfied on: 23 June 2001 Persons entitled: Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 parkgate road wallington surrey. The goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 November 1987 | Delivered on: 17 December 1987 Satisfied on: 23 June 2001 Persons entitled: Bank of Ireland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 120 nightingale road carshalton surrey the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 1984 | Delivered on: 30 July 1984 Satisfied on: 23 June 2001 Persons entitled: Midland 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 34 nursery road thornton heath. T/n sy 282480. Fully Satisfied |
31 December 2023 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
13 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
31 December 2022 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
12 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 June 2022 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 3 June 2022 (1 page) |
4 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
8 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
16 November 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 16 November 2020 (1 page) |
2 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
26 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
7 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 27 June 2012 (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members
|
16 January 2004 | Return made up to 31/12/03; full list of members
|
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members
|
20 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |