Alcocks Lane Kingswood
Tadworth
Surrey
KT20 6BB
Director Name | Mr Matthew Paul Windett |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2013(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 30 Station Way Cheam Surrey SM3 8SQ |
Secretary Name | Mr Sean Matthew Percival Windett |
---|---|
Status | Current |
Appointed | 05 November 2021(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Wingfield Alcocks Lane Kingswood Tadworth Surrey KT20 6BB |
Director Name | Victor Archibald Windett |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 January 2001) |
Role | Self Employed |
Correspondence Address | 5 Newton Road Purley Surrey CR8 3DN |
Secretary Name | Mr Sean Matthew Percival Windett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 September 1999) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Wingfield Alcocks Lane Kingswood Tadworth Surrey KT20 6BB |
Secretary Name | Mr Graham Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(13 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 05 November 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 84 A Queens Road Walton On Thames Surrey KT12 5LN |
Telephone | 020 86525240 |
---|---|
Telephone region | London |
Registered Address | 30 Station Way Cheam Surrey SM3 8SQ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
250 at £1 | J.v. Windett 25.00% Ordinary |
---|---|
250 at £1 | Kyra Mathers 25.00% Ordinary |
250 at £1 | M.p. Windett 25.00% Ordinary |
250 at £1 | Sean Windett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,462,395 |
Cash | £356,667 |
Current Liabilities | £893,654 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
21 October 2005 | Delivered on: 1 November 2005 Satisfied on: 12 July 2013 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 station way, cheam, surrey t/no SY327080. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
---|---|
2 August 2004 | Delivered on: 4 August 2004 Satisfied on: 4 January 2013 Persons entitled: Mrs. Kyra Jane Mathers Classification: Legal charge Secured details: £190,000 and all other monies and liabilities due or to become due from the company to the chargee. Particulars: Freehold 37 york road aldershot hants. GU11 3JG. Fully Satisfied |
11 October 1993 | Delivered on: 28 October 1993 Satisfied on: 4 January 2013 Persons entitled: Allied Irish Banks Polc Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 pound street carshalton surrey and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 November 1990 | Delivered on: 5 December 1990 Satisfied on: 4 January 2013 Persons entitled: Allied Irish Bank P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 station way, cheam, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1987 | Delivered on: 6 June 1989 Satisfied on: 29 June 1990 Persons entitled: Allied Irish Banks P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 15 raeburn house brighton road sutton, surrey and garage 24. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 April 1988 | Delivered on: 13 May 1988 Satisfied on: 4 January 2013 Persons entitled: Allied Irish Banks P.L.C. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 station rway, cheam surrey. (Please see form 395 for full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 April 1988 | Delivered on: 13 May 1988 Satisfied on: 4 January 2013 Persons entitled: Allied Irish Banks. P.L.C. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 station way, cheam surrey. (Please see form 355 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 1987 | Delivered on: 20 November 1987 Satisfied on: 4 January 2013 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: 61, paund street, carshalton, london borough of sutton. Title no sgl 261781. Fully Satisfied |
7 June 2013 | Delivered on: 20 June 2013 Satisfied on: 14 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 26 28 & 30 station way cheam surrey. Notification of addition to or amendment of charge. Fully Satisfied |
22 April 2013 | Delivered on: 25 April 2013 Satisfied on: 14 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
30 March 2007 | Delivered on: 5 April 2007 Satisfied on: 12 July 2013 Persons entitled: Clydesdale 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: 26, 28, 30 and 30A station way cheam surrey. Fully Satisfied |
7 December 2006 | Delivered on: 20 December 2006 Satisfied on: 12 July 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
20 May 1986 | Delivered on: 23 May 1986 Satisfied on: 5 June 1991 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 and 30 station way, cheam, surrey. All fixed and moveable plant, machinery, fixtures, implements and utensils. Fully Satisfied |
28 July 2015 | Delivered on: 4 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: L/H flat 12 sloan court, 66-70 coombe road, new malden, surrey t/no SGL757110. Outstanding |
9 January 2015 | Delivered on: 13 January 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 26, 28 & 30 station way cheam surrey. Outstanding |
9 January 2015 | Delivered on: 13 January 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
24 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 August 2015 | Registration of charge 019748150016, created on 28 July 2015 (19 pages) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
14 January 2015 | Satisfaction of charge 019748150013 in full (5 pages) |
14 January 2015 | Satisfaction of charge 019748150012 in full (4 pages) |
13 January 2015 | Registration of charge 019748150015, created on 9 January 2015 (17 pages) |
13 January 2015 | Registration of charge 019748150014, created on 9 January 2015 (18 pages) |
13 January 2015 | Registration of charge 019748150014, created on 9 January 2015 (18 pages) |
13 January 2015 | Registration of charge 019748150015, created on 9 January 2015 (17 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Satisfaction of charge 11 in full (4 pages) |
12 July 2013 | Satisfaction of charge 10 in full (4 pages) |
12 July 2013 | Satisfaction of charge 9 in full (4 pages) |
20 June 2013 | Registration of charge 019748150013 (33 pages) |
25 April 2013 | Registration of charge 019748150012 (36 pages) |
12 March 2013 | Appointment of Mr Matthew Paul Windett as a director (2 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
3 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (1 page) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 July 2008 | Return made up to 30/06/08; no change of members (6 pages) |
14 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
24 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
11 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
4 August 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
2 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
31 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
6 August 2001 | Return made up to 30/06/01; full list of members
|
11 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
19 April 2000 | Return made up to 30/06/99; no change of members (6 pages) |
14 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
13 September 1999 | New secretary appointed (1 page) |
13 September 1999 | Secretary resigned (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
27 April 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
1 November 1996 | Return made up to 30/06/96; full list of members; amend (5 pages) |
10 October 1996 | Return made up to 30/06/96; full list of members (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
7 February 1986 | Company name changed\certificate issued on 07/02/86 (2 pages) |
3 January 1986 | Certificate of incorporation (1 page) |