Chiddingfold
Godalming
Surrey
GU8 4XZ
Director Name | Mr Terence Edward Bollingmore |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakapple Cottage High St Green Chiddingfold Godalming Surrey GU8 4XZ |
Secretary Name | Mr Terence Edward Bollingmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2000(14 years, 2 months after company formation) |
Appointment Duration | 18 years (closed 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakapple Cottage High St Green Chiddingfold Godalming Surrey GU8 4XZ |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(13 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 April 2000) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4TT |
Website | bollingmores.co.uk |
---|---|
Telephone | 0800 0939393 |
Telephone region | Freephone |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | June Kathleen Bollingmore 50.00% Ordinary |
---|---|
50 at £1 | Terence Edward Bollingmore 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,129,375 |
Gross Profit | £2,154,445 |
Net Worth | £2,209,254 |
Cash | £375 |
Current Liabilities | £2,572,236 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 November 1997 | Delivered on: 5 November 1997 Persons entitled: Unity Trust 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. See the mortgage charge document for full details. Outstanding |
---|---|
3 June 1991 | Delivered on: 13 June 1991 Satisfied on: 10 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 June 1986 | Delivered on: 4 July 1986 Satisfied on: 8 January 1992 Persons entitled: Burmah Oil Trading Limited Classification: Legal charge Secured details: Securing £165,000 all other monies due or to become due from the company to the chargee and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise under the terms of any agreement as defined in the deed. Particulars: The interest of the company in 92 cross deep, twickenham, middlesex. Fully Satisfied |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2018 | Application to strike the company off the register (1 page) |
19 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
20 August 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
20 August 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
21 August 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
6 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011 (1 page) |
6 May 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
6 May 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
24 August 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 (1 page) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Registered office address changed from C/O Gateway Partners Uk Ltd 22 Ganton Street London W1F 7BY on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from C/O Gateway Partners Uk Ltd 22 Ganton Street London W1F 7BY on 11 March 2010 (1 page) |
8 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from c/o gateway partners uk LTD ganton street london W1F 7BY united kingdom (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from c/o gateway partners uk LTD ganton street london W1F 7BY united kingdom (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 March 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 March 2007 | Full accounts made up to 31 December 2006 (17 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 March 2006 | Full accounts made up to 31 December 2005 (16 pages) |
7 March 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
9 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 March 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 March 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
17 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members
|
18 February 2000 | Return made up to 31/12/99; full list of members
|
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
5 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 26-28 bartholomew square london eciv 3QA (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 26-28 bartholomew square london eciv 3QA (1 page) |
26 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 November 1997 | Particulars of mortgage/charge (11 pages) |
5 November 1997 | Particulars of mortgage/charge (11 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
18 May 1993 | Resolutions
|
18 May 1993 | Resolutions
|
25 September 1986 | Company name changed mistyhold LIMITED\certificate issued on 25/09/86 (2 pages) |
25 September 1986 | Company name changed mistyhold LIMITED\certificate issued on 25/09/86 (2 pages) |
14 January 1986 | Certificate of incorporation (1 page) |
14 January 1986 | Certificate of incorporation (1 page) |