Sandroyd Way
Cobham
Surrey
KT11 2PS
Director Name | Mr Neil Graham Goodall |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(4 years after company formation) |
Appointment Duration | 31 years, 10 months (resigned 14 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sandroyd Way Cobham Surrey KT11 2PS |
Secretary Name | Mr George Norman Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(4 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 10 Langley Drive Wanstead London E11 2LL |
Secretary Name | Mr Neil Graham Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(4 years, 10 months after company formation) |
Appointment Duration | 31 years (resigned 14 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sandroyd Way Cobham Surrey KT11 2PS |
Telephone | 020 85449997 |
---|---|
Telephone region | London |
Registered Address | Unit 2 Riverside Business Park 16 Lyon Road Merton London SW19 2RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £96,745 |
Cash | £2,750 |
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 ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
18 June 1999 | Delivered on: 7 July 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at unit 2 riverside business park lyon road merton london SW19.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
26 August 1993 | Delivered on: 9 September 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
26 August 1993 | Delivered on: 27 August 1993 Persons entitled: Midland 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 unit 3 riverside business park 16 lyon road london SW19. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
30 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
20 October 2023 | Termination of appointment of Neil Graham Goodall as a director on 14 August 2023 (1 page) |
20 October 2023 | Termination of appointment of Neil Graham Goodall as a secretary on 14 August 2023 (1 page) |
20 October 2023 | Cessation of Neil Graham Goodall as a person with significant control on 14 August 2023 (1 page) |
20 October 2023 | Confirmation statement made on 20 October 2023 with updates (4 pages) |
20 October 2023 | Notification of Monica Ann Goodall as a person with significant control on 20 October 2023 (2 pages) |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
19 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
19 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
19 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
24 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
26 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
26 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
20 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
20 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
25 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 October 2010 | Director's details changed for Mr Neil Graham Goodall on 1 October 2009 (2 pages) |
9 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
9 October 2010 | Director's details changed for Mr Neil Graham Goodall on 1 October 2009 (2 pages) |
9 October 2010 | Director's details changed for Mrs Monica Goodall on 1 October 2009 (2 pages) |
9 October 2010 | Director's details changed for Mr Neil Graham Goodall on 1 October 2009 (2 pages) |
9 October 2010 | Director's details changed for Mrs Monica Goodall on 1 October 2009 (2 pages) |
9 October 2010 | Director's details changed for Mrs Monica Goodall on 1 October 2009 (2 pages) |
9 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
7 July 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
7 July 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from unit 3 riverside business park 16 lyon road merton london SW19 2RL (1 page) |
2 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from unit 3 riverside business park 16 lyon road merton london SW19 2RL (1 page) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Location of debenture register (1 page) |
2 September 2008 | Location of debenture register (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 September 2007 | Return made up to 31/07/07; no change of members (5 pages) |
14 September 2007 | Return made up to 31/07/07; no change of members (5 pages) |
8 February 2007 | Amended accounts made up to 31 March 2005 (6 pages) |
8 February 2007 | Amended accounts made up to 31 March 2005 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | Return made up to 31/07/06; full list of members (7 pages) |
10 October 2006 | Return made up to 31/07/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
17 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
22 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
30 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
30 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 September 2001 | Return made up to 31/07/01; full list of members
|
20 September 2001 | Return made up to 31/07/01; full list of members
|
22 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
22 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
9 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 October 1998 | Return made up to 31/07/98; no change of members (4 pages) |
26 October 1998 | Return made up to 31/07/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 October 1997 | Return made up to 31/07/97; no change of members (4 pages) |
8 October 1997 | Return made up to 31/07/97; no change of members (4 pages) |
21 January 1997 | Return made up to 31/07/96; full list of members (6 pages) |
21 January 1997 | Return made up to 31/07/96; full list of members (6 pages) |
9 June 1996 | Return made up to 31/07/95; no change of members (6 pages) |
9 June 1996 | Return made up to 31/07/95; no change of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: rosewood house 30 uphall road ilford essex IG1 2JS (1 page) |
13 June 1995 | Registered office changed on 13/06/95 from: rosewood house 30 uphall road ilford essex IG1 2JS (1 page) |
1 May 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 May 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |