East Horsley
Leatherhead
Surrey
KT24 5AE
Director Name | Mr Frederick Winston Lumsden Onslow |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Farm Close East Horsley Leatherhead Surrey KT24 5AE |
Secretary Name | Mrs Elizabeth Maude Onslow |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Farm Close East Horsley Leatherhead Surrey KT24 5AE |
Director Name | Mrs Vivien Gail Parsons |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2018(34 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mrs Vivien Gail Onslow |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2018(34 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Nicholas Berenger Benger |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1999(14 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 22 June 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eastwick House Eastwick Drive Great Bookham Leatherhead Surrey KT23 3PP |
Registered Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7.1k at £1 | Mr Frederick Winston Lumsden Onslow & Mrs Elizabeth Maude Onslow 51.90% Ordinary |
---|---|
750 at £1 | Mr Frederick Winston Lumsden Onslow 5.49% Ordinary |
750 at £1 | Mr Robert Frederick Onslow 5.49% Ordinary |
750 at £1 | Mrs Gillian Elizabeth Watson 5.49% Ordinary |
750 at £1 | Mrs Vivien Gail Parsons 5.49% Ordinary |
3.6k at £1 | Mrs Elizabeth Maude Onslow 26.12% Ordinary |
Year | 2014 |
---|---|
Turnover | £157,603 |
Net Worth | £1,686,295 |
Cash | £56,202 |
Current Liabilities | £74,907 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
10 November 1989 | Delivered on: 14 November 1989 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: 19 barnett wood lane, leatherhead, surrey. Outstanding |
---|---|
20 July 1989 | Delivered on: 26 July 1989 Persons entitled: Voc S Finance Limited. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks, shares and other securities. 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 |
3 May 1989 | Delivered on: 3 May 1989 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 - maycot, 21 barnett wood lane, leatherhead, surrey. Outstanding |
25 May 1988 | Delivered on: 9 June 1988 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 - unit 1A crouch industrial estate, barnett wood lane leatherhead, surrey. Title no. Sy 576877. Outstanding |
11 February 1985 | Delivered on: 21 February 1985 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 charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
4 January 2000 | Delivered on: 18 January 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 7 barnett wood lane leatherhead surrey KT22 7DF. Outstanding |
17 May 1992 | Delivered on: 22 May 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 charge on all uncalled capital goodwill all patents inventions trade marks trade names see 395 532 c 22/5 for full details. Outstanding |
19 October 1989 | Delivered on: 20 October 1989 Satisfied on: 11 November 1989 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 charge over undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
9 September 1987 | Delivered on: 10 September 1987 Persons entitled: Lombard North Central 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 properties k/a unit 1, centre 9, barnet wood lane, leatherhead, surrey. Part of t/n 15667. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
25 January 1985 | Delivered on: 8 February 1985 Satisfied on: 22 July 1999 Persons entitled: Page Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding £35,000 under the terms of an agreement dated 14/1/85. Particulars: 5 barnett wood lane, leatherhead. Fully Satisfied |
15 January 1985 | Delivered on: 16 January 1985 Persons entitled: Lombard North Central 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 floating charge over the company's undertaking and all its property assets whatsoever together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
---|---|
6 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
29 March 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
13 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
7 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
21 June 2013 | Director's details changed for Mrs Elizabeth Maude Onslow on 21 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Director's details changed for Mr Frederick Winston Lumsden Onslow on 21 June 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Mrs Elizabeth Maude Onslow on 21 June 2013 (2 pages) |
13 March 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
11 July 2012 | Director's details changed for Mrs Elizabeth Maude Onslow on 12 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Director's details changed for Mr Frederick Winston Lumsden Onslow on 12 June 2012 (2 pages) |
4 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
20 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
18 February 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page) |
10 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
10 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
29 April 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: 115-117 kingston road leatherhead surrey KT22 7SU (1 page) |
26 June 2006 | Return made up to 14/06/06; full list of members (9 pages) |
9 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
21 June 2005 | Return made up to 14/06/05; full list of members (9 pages) |
25 February 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 June 2004 | Return made up to 14/06/04; full list of members (9 pages) |
11 February 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
26 March 2003 | Full accounts made up to 31 December 2002 (21 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (22 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members (9 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (22 pages) |
26 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
23 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (25 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
27 April 1999 | New director appointed (2 pages) |
12 August 1998 | Full accounts made up to 31 December 1997 (20 pages) |
17 July 1998 | £ ic 15000/13650 19/06/98 £ sr 1350@1=1350 (1 page) |
26 June 1998 | Resolutions
|
24 June 1998 | Return made up to 14/06/98; no change of members (6 pages) |
2 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
25 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |