The Green Dorking Road
Tadworth
Surrey
KT20 5SQ
Director Name | Maureen Christine Brown |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 23 Warwick Road Coulsdon Surrey CR5 2EF |
Director Name | Michael Norman Brown |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 23 Warwick Road Coulsdon Surrey CR5 2EF |
Secretary Name | Maureen Christine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 December 2001) |
Role | Company Director |
Correspondence Address | 36 North Acre Banstead Surrey SM7 2EG |
Secretary Name | Claire White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2001(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 2004) |
Role | Company Director |
Correspondence Address | 19 Far Moor Close Harlington Doncaster DN5 7JP |
Secretary Name | Julie Elizabeth Rawbone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2004(18 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 June 2017) |
Role | Company Director |
Correspondence Address | 17 Hawkhirst Road Kenley Surrey CR8 5DN |
Registered Address | 14 The Green, Dorking Road Tadworth Surrey KT20 5SQ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £88,109 |
Cash | £70,378 |
Current Liabilities | £17,302 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 March 2001 | Delivered on: 30 March 2001 Satisfied on: 5 December 2002 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: F/H property k/a 19 far moor close harlington doncaster south yorkshire. Fully Satisfied |
---|---|
14 January 1991 | Delivered on: 24 January 1991 Satisfied on: 5 December 2002 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: 202 selsdon road, croydon, london borough of croydon t/n sgl 360492. Fully Satisfied |
28 June 1990 | Delivered on: 5 July 1990 Satisfied on: 5 December 2002 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: Freehold property k/a 7 denton terrace castleford, aforesaid. T/no. Wyk 428423. Fully Satisfied |
28 June 1990 | Delivered on: 5 July 1990 Satisfied on: 5 December 2002 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: Freehold property k/a 6 rock terrace castleford, aforesaid t/no. Wyk 428424. Fully Satisfied |
28 June 1990 | Delivered on: 5 July 1990 Satisfied on: 21 August 2001 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: Freehold property k/a 11 denton terrace. Castleford, west yorks. T/no. Wyk 428424. Fully Satisfied |
14 January 1991 | Delivered on: 24 January 1991 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: 204 selsdon road, croydon, london borough of croydon sy 179651 (t/n). Outstanding |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2019 | Application to strike the company off the register (3 pages) |
20 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
23 August 2017 | Registered office address changed from 41 Far Moor Close Harlington Doncaster South Yorkshire DN5 7JP to 14 the Green, Dorking Road Tadworth Surrey KT20 5SQ on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 41 Far Moor Close Harlington Doncaster South Yorkshire DN5 7JP to 14 the Green, Dorking Road Tadworth Surrey KT20 5SQ on 23 August 2017 (1 page) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 June 2017 | Termination of appointment of Julie Elizabeth Rawbone as a secretary on 21 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Julie Elizabeth Rawbone as a secretary on 21 June 2017 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
19 June 2014 | Registered office address changed from 19 Far Moor Close Harlington Doncaster South Yorkshire DN5 7JP England on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 19 Far Moor Close Harlington Doncaster South Yorkshire DN5 7JP England on 19 June 2014 (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
26 July 2013 | Registered office address changed from 14 Banstead Cottages the Green Dorking Road Tadworth Surrey KT20 5SQ on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from 14 Banstead Cottages the Green Dorking Road Tadworth Surrey KT20 5SQ on 26 July 2013 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2010 | Director's details changed for Michael Norman Brown on 19 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Michael Norman Brown on 19 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
19 September 2008 | Return made up to 19/07/08; full list of members (6 pages) |
19 September 2008 | Return made up to 19/07/08; full list of members (6 pages) |
29 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
31 August 2007 | Return made up to 19/07/07; no change of members (6 pages) |
31 August 2007 | Return made up to 19/07/07; no change of members (6 pages) |
29 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
7 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
4 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
29 July 2004 | Return made up to 19/07/04; full list of members
|
29 July 2004 | Return made up to 19/07/04; full list of members
|
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
4 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
2 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Return made up to 19/07/01; full list of members
|
20 July 2001 | Return made up to 19/07/01; full list of members
|
2 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
2 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 July 1999 | Return made up to 19/07/99; no change of members
|
20 July 1999 | Return made up to 19/07/99; no change of members
|
1 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
1 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: bush house 23 warwick road coulsdon surrey CR5 2EF (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: bush house 23 warwick road coulsdon surrey CR5 2EF (1 page) |
6 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
2 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
2 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
25 July 1997 | Return made up to 19/07/97; no change of members
|
25 July 1997 | Return made up to 19/07/97; no change of members
|
7 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
31 July 1996 | Return made up to 19/07/96; no change of members (4 pages) |
31 July 1996 | Return made up to 19/07/96; no change of members (4 pages) |
22 May 1996 | Full accounts made up to 31 March 1996 (9 pages) |
22 May 1996 | Full accounts made up to 31 March 1996 (9 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
18 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 July 1995 | Return made up to 19/07/95; full list of members (6 pages) |
13 July 1995 | Return made up to 19/07/95; full list of members (6 pages) |