Stoke D Abernon
Cobham
Surrey
KT11 3QD
Director Name | Brian Stanley Bunt |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Dees Vicarage Lane Scaynes Hill Haywards Heath West Sussex RH17 7PB |
Director Name | Mr Darren Paul Gage |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 March 2003) |
Role | Electrician |
Correspondence Address | New Lands Ovingdean Road Brighton BN2 7AA |
Secretary Name | Brian Stanley Bunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dees Vicarage Lane Scaynes Hill Haywards Heath West Sussex RH17 7PB |
Director Name | Lesley Fiona Gage |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 March 2003) |
Role | Book Keeper |
Correspondence Address | New Lands Ovingdean Road Brighton BN2 7AA |
Secretary Name | Lesley Fiona Gage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 March 2003) |
Role | Book Keeper |
Correspondence Address | New Lands Ovingdean Road Brighton BN2 7AA |
Director Name | Mr Patrick Lomasney |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chimney Cottage 32 Woodcote Grove Road Coulsdon Surrey CR5 2AB |
Secretary Name | Mr Patrick Lomasney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chimney Cottage 32 Woodcote Grove Road Coulsdon Surrey CR5 2AB |
Secretary Name | Deborah Yvonne Fafalios |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 June 2007(21 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 The Crescent Epsom Surrey KT18 7LJ |
Website | shoots.co.uk |
---|
Registered Address | 6 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Seymours Gardens LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,970 |
Cash | £64,871 |
Current Liabilities | £91,551 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
7 May 2003 | Delivered on: 16 May 2003 Persons entitled: National Westminster Bank 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. Outstanding |
---|---|
20 February 1995 | Delivered on: 6 March 1995 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 elm grove brighton east sussex, together with all building fixtures including trade fixtures fixed plant and machinery, goodwill of any business, benefit of any licences and registrations. See the mortgage charge document for full details. Outstanding |
4 February 2000 | Delivered on: 24 February 2000 Satisfied on: 13 March 2003 Persons entitled: Darren Gage and Lesley Gage Classification: Legal charge Secured details: £80,000 due or to become due from the company to the chargee. Particulars: Ground floor 9 carlton terrace portslade by sea east sussex. Fully Satisfied |
16 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
16 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
12 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
25 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Registered office address changed from 6 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR to 6 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 6 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR to 6 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 December 2010 | Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE United Kingdom on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE United Kingdom on 15 December 2010 (1 page) |
26 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE on 26 July 2010 (1 page) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
2 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 alignment with parent or subsidiary (1 page) |
2 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 alignment with parent or subsidiary (1 page) |
5 September 2008 | Return made up to 10/07/08; full list of members (3 pages) |
5 September 2008 | Appointment terminated secretary deborah fafalios (1 page) |
5 September 2008 | Return made up to 10/07/08; full list of members (3 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from 25 upper mulgrave road cheam surrey SM2 7BE (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 25 upper mulgrave road cheam surrey SM2 7BE (1 page) |
5 September 2008 | Appointment terminated secretary deborah fafalios (1 page) |
22 April 2008 | Accounts for a small company made up to 31 December 2006 (9 pages) |
22 April 2008 | Accounts for a small company made up to 31 December 2006 (9 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Return made up to 10/07/07; no change of members (7 pages) |
24 October 2007 | Return made up to 10/07/07; no change of members (7 pages) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
10 May 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 May 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
23 August 2006 | Return made up to 10/07/06; full list of members
|
23 August 2006 | Return made up to 10/07/06; full list of members
|
21 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
14 October 2005 | Return made up to 10/07/05; full list of members
|
14 October 2005 | Return made up to 10/07/05; full list of members
|
4 February 2005 | Accounts made up to 31 December 2003 (14 pages) |
4 February 2005 | Accounts made up to 31 December 2003 (14 pages) |
21 September 2004 | Return made up to 10/07/04; full list of members (7 pages) |
21 September 2004 | Return made up to 10/07/04; full list of members (7 pages) |
11 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
11 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
6 October 2003 | Return made up to 10/07/03; full list of members (7 pages) |
6 October 2003 | Return made up to 10/07/03; full list of members (7 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: newlands ovingdean road ovingdean east sussex BN2 7AA (1 page) |
21 March 2003 | Secretary resigned;director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: newlands ovingdean road ovingdean east sussex BN2 7AA (1 page) |
21 March 2003 | Secretary resigned;director resigned (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
10 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
10 April 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
10 April 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
18 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
18 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
22 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
22 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
13 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
13 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
5 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
22 July 1999 | Return made up to 14/07/99; no change of members
|
22 July 1999 | Return made up to 14/07/99; no change of members
|
21 August 1998 | Return made up to 21/07/98; full list of members
|
21 August 1998 | Return made up to 21/07/98; full list of members
|
30 July 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
7 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: 102 longhill road ovingdean brighton east sussex BN2 7BD (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: 102 longhill road ovingdean brighton east sussex BN2 7BD (1 page) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 August 1996 | Return made up to 21/07/96; full list of members (7 pages) |
1 August 1996 | Return made up to 21/07/96; full list of members (7 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
8 August 1995 | Return made up to 21/07/95; no change of members (6 pages) |
8 August 1995 | Return made up to 21/07/95; no change of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
6 March 1995 | Particulars of mortgage/charge (12 pages) |
6 March 1995 | Particulars of mortgage/charge (12 pages) |
14 January 1986 | Incorporation (20 pages) |
14 January 1986 | Incorporation (20 pages) |