Ashtead
Surrey
KT21 2NH
Director Name | Mr William Robert Ruffler |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2015(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 July 2017) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 41 Queens Drive Thames Ditton Surrey KT7 0TJ |
Director Name | Mr Anthony Robert John Cartwright |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 June 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Mr David Barton |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 17 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 12 Lennox Gardens London SW1X 0DG |
Secretary Name | Mr Anthony Robert John Cartwright |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Secretary Name | Neil Colin Meston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(13 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 112 Lowfield Street Dartford Kent DA1 1JB |
Director Name | Germaine Williams |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(14 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2000) |
Role | Manager |
Correspondence Address | Lower Flat Fron Farm Pentraeth Road Menai Bridge Gwynedd LL59 5QY Wales |
Secretary Name | Germaine Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(14 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Lower Flat Fron Farm Pentraeth Road Menai Bridge Gwynedd LL59 5QY Wales |
Director Name | Lorna Rosalind Codlin |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 2001) |
Role | Secretary |
Correspondence Address | 18 Aslett Street London Sw18 2be SW18 2BN |
Secretary Name | Lorna Rosalind Codlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 2001) |
Role | Secretary |
Correspondence Address | 18 Aslett Street London Sw18 2be SW18 2BN |
Secretary Name | Mr Michael Gordon Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 September 2008) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gatehouse Close Beaulieu Road Bexhill On Sea East Sussex TN39 3DJ |
Registered Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
300k at £1 | David Barton 100.00% Ordinary |
---|---|
3 at £1 | Anthony Robert John Cartwright 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,263 |
Cash | £214,040 |
Current Liabilities | £195,210 |
Latest Accounts | 30 June 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 1999 | Delivered on: 23 November 1999 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: 17A and 17C london street basingstoke kent t/n HP532078. 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 |
---|---|
15 January 1987 | Delivered on: 23 January 1987 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 85 beckenham lane shortlands in the l/b of bromley t/no K184125 and/or te proceeds of sale thereof floating charge over: all movable plant machinery & articles. Outstanding |
29 May 1985 | Delivered on: 4 June 1985 Persons entitled: Barclays 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: All that f/h property known as 34 beckenham lane shortlands bromley l/b of bromley comprised in a lease dated 16 november 1971. Outstanding |
29 May 1985 | Delivered on: 4 June 1985 Persons entitled: Barclays 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: All that f/h property known as 34 beckenham lane shortlands bromley l/b of bromley comprised in a lease dated 22 february 1910. Outstanding |
29 May 1985 | Delivered on: 4 June 1985 Satisfied on: 22 October 1986 Persons entitled: Barclays 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: All that f/h property known as 25 waverley road woolwich london 5E18 T.N. 112682. Fully Satisfied |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Application to strike the company off the register (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
13 August 2015 | Appointment of Mr William Robert Ruffler as a director on 1 August 2015 (3 pages) |
13 August 2015 | Termination of appointment of Anthony Robert John Cartwright as a director on 1 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr William Robert Ruffler as a director on 1 August 2015 (3 pages) |
13 August 2015 | Termination of appointment of Anthony Robert John Cartwright as a director on 1 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr William Robert Ruffler as a director on 1 August 2015 (3 pages) |
13 August 2015 | Termination of appointment of Anthony Robert John Cartwright as a director on 1 August 2015 (2 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
2 May 2013 | Registered office address changed from Flat 5 12 Lennox Gardens London SW1X 0DG on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Flat 5 12 Lennox Gardens London SW1X 0DG on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Flat 5 12 Lennox Gardens London SW1X 0DG on 2 May 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Termination of appointment of David Barton as a director (1 page) |
25 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Termination of appointment of David Barton as a director (1 page) |
10 October 2012 | Appointment of Anthony Robert John Cartwright as a director (4 pages) |
10 October 2012 | Appointment of Anthony Robert John Cartwright as a director (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Director's details changed for Mr David Barton on 1 March 2011 (2 pages) |
21 February 2012 | Director's details changed for Mr David Barton on 1 March 2011 (2 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Director's details changed for Mr David Barton on 1 March 2011 (2 pages) |
9 February 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
9 February 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
4 November 2010 | Registered office address changed from 56 Hans Place London SW1X 0LA on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from 56 Hans Place London SW1X 0LA on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from 56 Hans Place London SW1X 0LA on 4 November 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
10 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
10 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
24 February 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
24 February 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
19 September 2008 | Appointment terminated secretary michael burt (1 page) |
19 September 2008 | Appointment terminated secretary michael burt (1 page) |
18 September 2008 | Secretary appointed anthony robert john cartwright (2 pages) |
18 September 2008 | Secretary appointed anthony robert john cartwright (2 pages) |
20 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
20 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
5 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
9 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
9 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
24 October 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
24 October 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
15 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
15 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
6 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
6 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
3 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
17 December 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
17 December 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: tudor house, royal court brook street macclesfield cheshire SK11 7AE (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: tudor house, royal court brook street macclesfield cheshire SK11 7AE (1 page) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
11 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
13 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
13 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
3 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
12 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: the smokehouse smokehouse yard 44-46 st john street london EC1M 4DF (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned;director resigned (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: the smokehouse smokehouse yard 44-46 st john street london EC1M 4DF (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned;director resigned (1 page) |
19 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
19 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
1 February 2001 | Return made up to 30/01/01; full list of members
|
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
1 February 2001 | Return made up to 30/01/01; full list of members
|
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
25 January 2000 | Return made up to 30/01/00; full list of members (6 pages) |
25 January 2000 | Return made up to 30/01/00; full list of members (6 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned;director resigned (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned;director resigned (2 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
4 February 1999 | Return made up to 30/01/99; no change of members
|
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
4 February 1999 | Return made up to 30/01/99; no change of members
|
13 January 1999 | New secretary appointed (1 page) |
13 January 1999 | New secretary appointed (1 page) |
29 January 1998 | Return made up to 30/01/98; full list of members (8 pages) |
29 January 1998 | Return made up to 30/01/98; full list of members (8 pages) |
22 October 1997 | Auditor's resignation (1 page) |
22 October 1997 | Auditor's resignation (1 page) |
19 September 1997 | Full accounts made up to 30 June 1997 (12 pages) |
19 September 1997 | Full accounts made up to 30 June 1997 (12 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 14 new street london EC2M 4TR (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 14 new street london EC2M 4TR (1 page) |
20 May 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 May 1997 | Application for reregistration from PLC to private (1 page) |
20 May 1997 | Memorandum and Articles of Association (17 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 May 1997 | Application for reregistration from PLC to private (1 page) |
20 May 1997 | Memorandum and Articles of Association (17 pages) |
20 May 1997 | Resolutions
|
29 January 1997 | Return made up to 30/01/97; no change of members
|
29 January 1997 | Return made up to 30/01/97; no change of members
|
26 January 1997 | Full group accounts made up to 30 June 1996 (15 pages) |
26 January 1997 | Full group accounts made up to 30 June 1996 (15 pages) |
12 February 1996 | Return made up to 30/01/96; no change of members (6 pages) |
12 February 1996 | Return made up to 30/01/96; no change of members (6 pages) |
29 January 1996 | Full group accounts made up to 30 June 1995 (16 pages) |
29 January 1996 | Full group accounts made up to 30 June 1995 (16 pages) |
11 August 1995 | 287 showing previous address (2 pages) |
11 August 1995 | 287 showing previous address (2 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: 3 albemarle street london W1X 3HF (1 page) |
3 August 1995 | Registered office changed on 03/08/95 from: 3 albemarle street london W1X 3HF (1 page) |
25 April 1995 | Return made up to 30/01/95; full list of members
|
25 April 1995 | Return made up to 30/01/95; full list of members
|