Carshalton
Surrey
SM5 3JD
Director Name | Mr Nicholas Mark Mole |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(27 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Marden Manor 1 The Crescent Station Road Woldingham Surrey CR3 7DB |
Director Name | Mr David Henry Mole |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 143 Croydon Road Croydon Road Caterham CR3 6PF |
Director Name | Mr Nicholas Mark Mole |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Clarence Road Wallington Surrey SM6 0EW |
Director Name | Mr Jonathan David Mole |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 19 October 2011) |
Role | Landscape Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 13 Anglesey Gardens Carshalton Beeches Surrey SM5 3JD |
Secretary Name | Mr David Henry Mole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 14 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Crescent, Station Road Woldingham Caterham Surrey CR3 7DB |
Director Name | David Kennett |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 1999) |
Role | Administrator |
Correspondence Address | 12a Manor Bend Galmpton Brixham Devon BH23 4HB |
Director Name | Mr David Henry Mole |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Crescent, Station Road Woldingham Caterham Surrey CR3 7DB |
Director Name | David Kennett |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(16 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 June 2003) |
Role | Manager |
Correspondence Address | 12 A Manor Bend Galmpton Devon TQ5 0PD |
Director Name | Phillippa Pollard |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 October 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 65 Top Street Way Harpenden Herts AL5 5TY |
Director Name | Mrs Wendy Ann Mole |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(19 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2013) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 1 The Crescent, Station Road Woldingham Caterham Surrey CR3 7DB |
Director Name | Mr Arthur Robert Graves |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Crescent Woldingham Surrey CR3 7DB |
Registered Address | 1 Marden Manor 1 The Crescent Station Road Woldingham Surrey CR3 7DB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Woldingham |
Ward | Woldingham |
Built Up Area | Woldingham |
Address Matches | Over 10 other UK companies use this postal address |
29 at £1 | Jon Mole 8.06% Ordinary |
---|---|
120 at £1 | Nicholas Mole 33.33% Ordinary |
100 at £1 | Aaroc LTD 27.78% Ordinary |
60 at £1 | Philippa Mole 16.67% Ordinary |
51 at £1 | W. Mole 14.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,474 |
Cash | £38,807 |
Current Liabilities | £2,103 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
22 June 2018 | Delivered on: 10 July 2018 Persons entitled: Geoffrey Loveday and Dawn Elizabeth Hanna Classification: A registered charge Particulars: 344/344A limpsfield road. South croydon CR2 9BX. Outstanding |
---|---|
5 January 2018 | Delivered on: 11 January 2018 Persons entitled: Calluna Trading Company Limited Classification: A registered charge Particulars: L/H flat 15 phoenix pavillions lower marine parade dovercourt harwich. Outstanding |
2 July 1993 | Delivered on: 8 July 1993 Persons entitled: Barclays 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 |
22 October 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 November 2018 | Registered office address changed from 2 Clarence Road Wallington Surrey SM6 0EW to 1 Marden Manor 1 the Crescent Station Road Woldingham Surrey CR3 7DB on 2 November 2018 (1 page) |
22 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
10 July 2018 | Registration of charge 019944350003, created on 22 June 2018 (8 pages) |
11 January 2018 | Registration of charge 019944350002, created on 5 January 2018 (36 pages) |
2 January 2018 | Appointment of Mr David Henry Mole as a director on 1 January 2018 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
14 February 2017 | Termination of appointment of David Henry Mole as a secretary on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of David Henry Mole as a secretary on 14 February 2017 (1 page) |
10 February 2017 | Termination of appointment of David Henry Mole as a director on 31 January 2017 (1 page) |
10 February 2017 | Termination of appointment of David Henry Mole as a director on 31 January 2017 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 November 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
11 May 2015 | Registered office address changed from 1 the Crescent Woldingham Caterham Surrey CR3 7DB to 2 Clarence Road Wallington Surrey SM6 0EW on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 2 Clarence Road Wallington Surrey SM6 0EW England to 2 Clarence Road Wallington Surrey SM6 0EW on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 1 the Crescent Woldingham Caterham Surrey CR3 7DB to 2 Clarence Road Wallington Surrey SM6 0EW on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 2 Clarence Road Wallington Surrey SM6 0EW England to 2 Clarence Road Wallington Surrey SM6 0EW on 11 May 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
5 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Termination of appointment of Wendy Mole as a director (1 page) |
5 November 2013 | Termination of appointment of Wendy Mole as a director (1 page) |
5 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
22 July 2013 | Appointment of Mr Nicholas Mark Mole as a director (2 pages) |
22 July 2013 | Appointment of Mr Nicholas Mark Mole as a director (2 pages) |
22 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 June 2013 | Termination of appointment of Arthur Graves as a director (1 page) |
4 June 2013 | Appointment of Mr Jonathan Mole as a director (2 pages) |
4 June 2013 | Appointment of Mr Jonathan Mole as a director (2 pages) |
4 June 2013 | Termination of appointment of Arthur Graves as a director (1 page) |
12 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
8 November 2011 | Termination of appointment of Phillippa Pollard as a director (1 page) |
8 November 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
8 November 2011 | Termination of appointment of Phillippa Pollard as a director (1 page) |
8 November 2011 | Termination of appointment of Jonathan Mole as a director (1 page) |
8 November 2011 | Termination of appointment of Jonathan Mole as a director (1 page) |
8 November 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
4 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 March 2011 | Appointment of Arthur Robert Graves as a director (3 pages) |
15 March 2011 | Appointment of Arthur Robert Graves as a director (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Mrs Wendy Ann Mole on 20 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Phillippa Pollard on 20 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Phillippa Pollard on 20 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Jonathan Mole on 20 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mrs Wendy Ann Mole on 20 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Jonathan Mole on 20 October 2009 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 December 2008 | Director and secretary's change of particulars / david mole / 30/09/2008 (1 page) |
16 December 2008 | Director's change of particulars / wendy mole / 30/09/2008 (1 page) |
16 December 2008 | Director and secretary's change of particulars / david mole / 30/09/2008 (1 page) |
16 December 2008 | Return made up to 20/10/08; full list of members (5 pages) |
16 December 2008 | Return made up to 20/10/08; full list of members (5 pages) |
16 December 2008 | Director's change of particulars / wendy mole / 30/09/2008 (1 page) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 December 2007 | Return made up to 20/10/07; full list of members
|
29 December 2007 | Return made up to 20/10/07; full list of members
|
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: 1 the crescent woldingham surrey CR3 7DB (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 1 the crescent woldingham surrey CR3 7DB (1 page) |
8 November 2006 | Return made up to 20/10/06; full list of members (8 pages) |
8 November 2006 | Return made up to 20/10/06; full list of members (8 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: chelsham place limpsfield road warlingham surrey CR6 9DZ (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: chelsham place limpsfield road warlingham surrey CR6 9DZ (1 page) |
2 November 2005 | Return made up to 20/10/05; full list of members (8 pages) |
2 November 2005 | Return made up to 20/10/05; full list of members (8 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 June 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
27 June 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
23 November 2004 | Return made up to 20/10/04; full list of members
|
23 November 2004 | Return made up to 20/10/04; full list of members
|
16 July 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
16 July 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Return made up to 20/10/03; full list of members (9 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Return made up to 20/10/03; full list of members (9 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
29 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
29 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
18 November 2002 | Return made up to 20/10/02; full list of members (8 pages) |
18 November 2002 | Return made up to 20/10/02; full list of members (8 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
1 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
1 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
6 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
6 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
25 October 2000 | Return made up to 20/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 20/10/00; full list of members (7 pages) |
6 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
6 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
10 January 2000 | Return made up to 20/10/99; full list of members (7 pages) |
10 January 2000 | Return made up to 20/10/99; full list of members (7 pages) |
15 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
15 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
23 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
25 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
25 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
16 December 1997 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
16 December 1997 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
10 November 1997 | Return made up to 20/10/97; no change of members (4 pages) |
10 November 1997 | Return made up to 20/10/97; no change of members (4 pages) |
19 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
19 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
12 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
12 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
30 April 1996 | Full accounts made up to 31 August 1995 (9 pages) |
30 April 1996 | Full accounts made up to 31 August 1995 (9 pages) |
28 November 1995 | Return made up to 20/10/95; no change of members (4 pages) |
28 November 1995 | Return made up to 20/10/95; no change of members (4 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
30 May 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
30 May 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |