London
WC1X 8TA
Director Name | Mr Toby Alan Smith |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2008(21 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Mr Alan John Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2008(21 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Old Woking Road Pyrford Woking Surrey GU22 8NU |
Director Name | Mr Alan John Smith |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 May 1997) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 173 Old Woking Road Pyrford Woking Surrey GU22 8NU |
Director Name | Christine Dorothy Smith |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 1995) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Little Court 173 Old Woking Road Pyrford Woking Surrey GU22 8NU |
Director Name | Christine Dorothy Smith |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 1995) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Little Court 173 Old Woking Road Pyrford Woking Surrey GU22 8NU |
Secretary Name | Christine Dorothy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Court 173 Old Woking Road Pyrford Woking Surrey GU22 8NU |
Secretary Name | Andrew Robert Heskett Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 1997) |
Role | Secretary |
Correspondence Address | Flat 4 10 Thornton Hill Wimbledon London SW19 4HS |
Director Name | Mr Andrew Robert Heskett Taylor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Brockhamhurst Farm Betchworth Surrey RH3 7AR |
Secretary Name | Orlando Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Llanfadog Uchaf Elan Valley Rhayader Powys LD6 5HN Wales |
Director Name | Mr Roy Byron Davis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Gordon Road Wanstead London E11 2RB |
Secretary Name | Mr Roy Byron Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Gordon Road Wanstead London E11 2RB |
Registered Address | St Martin's House Ockham Road South East Horsley Surrey KT24 6SN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
16 May 1990 | Delivered on: 5 June 1990 Persons entitled: Gamlestaden PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Freehold property being land adjoining the south side of queen anne house queens drive oxshott t/no sy 584969. together with all fixtures present and future (other than trade machinery) goodwill of trade.. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
16 May 1990 | Delivered on: 5 June 1990 Persons entitled: Gamlestaden PLC Classification: Sub-mortgage Secured details: £2,320,000 due from the company to the chargee. Particulars: Plot 2 queens drive oxshott surrey dated 25.5.89 between josephine francis ann lloyd and the company. Outstanding |
22 May 1990 | Delivered on: 5 June 1990 Persons entitled: Gamlestaden PLC Classification: Assignment of agreement for sale Secured details: £2,320,000 due from the company to the chargee. Particulars: Agreement for sale and purchase of plot 1 queens drive oxshott surrey d/d 22/5/90. Outstanding |
16 May 1990 | Delivered on: 5 June 1990 Persons entitled: Gamlestaden PLC Classification: Assignment of benefit of building contract Secured details: £2,320,000 due from the company to the chargee. Particulars: Building contract d/d 27/4/89 relating to plot 2 queens drive oxshott surrey. Outstanding |
26 April 1988 | Delivered on: 12 May 1988 Persons entitled: Aktieselskabet Kjobenhavns Handelsbank Classification: Legal charge Secured details: All monies due or to become due from elmbridge estates limited to the chargee on any account whatsoever. Particulars: F/Hold property k/as land adjoining queen anne house queens drive oxshott elmbridge district surrey together with all fixtures & fittings affixed or attached to the property or any part thereof. Outstanding |
4 May 1988 | Delivered on: 6 May 1988 Persons entitled: Commercial Property Credit PLC Classification: Legal charge Secured details: £253,000 all monies due or to become due from the company to the chargee. Particulars: Queen anne house, queen's drive, oxshott, surrey. Outstanding |
18 July 1990 | Delivered on: 21 July 1990 Persons entitled: Gamlestaden PLC Classification: Mortgage by way of assignment of building contract Secured details: £2,320,000 due or to become due from the company to the chargee. Particulars: The building contract dated 21.5.90 concerning the erection of a building on plot 1 queen's drive oxshott surrey. Outstanding |
29 April 1987 | Delivered on: 6 May 1987 Persons entitled: Mount Credit Corporation Limited Classification: Mortgage of contract Secured details: £52,000. Particulars: Queen anne house queens drive oxhott surrey. Outstanding |
19 July 1989 | Delivered on: 8 August 1989 Persons entitled: Aktieselskabet Kjobenhavns Handelsbank Classification: Assignment of benefit of sums due under legal charge Secured details: All monies due or to become due from elmbridge estates limited to the chargee under the terms of a legal charge dated 26 4 88. Particulars: Sums due under a legal charge dated 25 may 1989 affecting plot 2 queens drive oxshott, elmbridge district surrey. Fully Satisfied |
19 July 1989 | Delivered on: 8 August 1989 Persons entitled: Aktieselskabet Kjobenhavns Handelsbank Classification: Assignment of sums due under building contract Secured details: All monies due or to become due from elmbridge estates limited to the chargee under the terms of a legal charge dated 26 4 88. Particulars: Sums due under a building agreement dated 27 april 1989 affecting plot 2 queens drive, oxshott elmbridge district surrey. Fully Satisfied |
6 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Director's details changed for Mr Alan John Smith on 4 July 2023 (2 pages) |
6 July 2023 | Change of details for Elmbridge Group Limited as a person with significant control on 4 July 2023 (2 pages) |
6 July 2023 | Director's details changed for Mr Toby Alan Smith on 4 July 2023 (2 pages) |
5 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
17 August 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
12 May 2022 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to St Martin's House Ockham Road South East Horsley Surrey KT24 6SN on 12 May 2022 (1 page) |
26 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
26 July 2021 | Notification of Elmbridge Group Limited as a person with significant control on 6 April 2016 (2 pages) |
25 July 2021 | Director's details changed for Mr Alan John Smith on 25 July 2021 (2 pages) |
25 July 2021 | Director's details changed for Mr Toby Alan Smith on 25 July 2021 (2 pages) |
25 July 2021 | Director's details changed for Mr Toby Alan Smith on 20 July 2021 (2 pages) |
25 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
25 July 2021 | Cessation of Alan John Smith as a person with significant control on 30 June 2016 (1 page) |
28 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
10 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 September 2012 | Termination of appointment of Christine Smith as a director (1 page) |
10 September 2012 | Termination of appointment of Christine Smith as a director (1 page) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
22 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
1 July 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 July 2011 (1 page) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
1 July 2010 | Director's details changed for Christine Dorothy Smith on 30 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Christine Dorothy Smith on 30 June 2010 (2 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (10 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (10 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Director appointed mr toby alan smith (1 page) |
29 April 2009 | Director appointed mr alan john smith (1 page) |
29 April 2009 | Appointment terminated director roy davis (1 page) |
29 April 2009 | Appointment terminated secretary roy davis (1 page) |
29 April 2009 | Appointment terminated secretary roy davis (1 page) |
29 April 2009 | Appointment terminated director roy davis (1 page) |
29 April 2009 | Director appointed mr alan john smith (1 page) |
29 April 2009 | Secretary appointed mr alan john smith (1 page) |
29 April 2009 | Director appointed mr toby alan smith (1 page) |
29 April 2009 | Secretary appointed mr alan john smith (1 page) |
21 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 October 2007 | Return made up to 30/06/07; full list of members (2 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 30/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 December 2006 | Return made up to 30/06/06; full list of members (2 pages) |
6 December 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
23 January 2006 | Return made up to 30/06/05; full list of members (2 pages) |
23 January 2006 | Return made up to 30/06/05; full list of members (2 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
25 June 2004 | Return made up to 30/06/04; full list of members (5 pages) |
25 June 2004 | Return made up to 30/06/04; full list of members (5 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
1 August 2003 | Return made up to 30/06/03; full list of members (5 pages) |
1 August 2003 | Return made up to 30/06/03; full list of members (5 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
28 June 2002 | Return made up to 30/06/02; full list of members (5 pages) |
28 June 2002 | Return made up to 30/06/02; full list of members (5 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
4 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
4 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
3 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 173 old woking road pyrford woking surrey GU22 8NU (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 173 old woking road pyrford woking surrey GU22 8NU (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
13 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
13 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
8 October 1998 | Return made up to 30/06/98; full list of members (7 pages) |
8 October 1998 | Return made up to 30/06/98; full list of members (7 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
29 October 1997 | Return made up to 30/06/97; no change of members (4 pages) |
29 October 1997 | Return made up to 30/06/97; no change of members (4 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
11 July 1996 | Return made up to 30/06/96; no change of members
|
11 July 1996 | Return made up to 30/06/96; no change of members
|
8 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
8 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
15 August 1995 | Return made up to 30/06/95; full list of members (8 pages) |
15 August 1995 | Return made up to 30/06/95; full list of members (8 pages) |
30 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
21 March 1995 | Full accounts made up to 30 June 1992 (10 pages) |
21 March 1995 | Accounts for a small company made up to 30 June 1993 (10 pages) |
21 March 1995 | Accounts for a small company made up to 30 June 1993 (10 pages) |
21 March 1995 | Full accounts made up to 30 June 1992 (10 pages) |