Woodland Drive
East Horsley
Surrey
KT24 5AN
Director Name | Mr Matthew Peter Jevans |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2002(14 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grange Avenue Twickenham Middlesex TW2 5TW |
Director Name | Mr John Bernard Battye |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 1997) |
Role | Medical Laboratory Scientist/Alternate Director |
Country of Residence | England |
Correspondence Address | 23 Hillside Avenue Grotton Oldham Greater Manchester OL4 5SG |
Director Name | Charles William Victor Hinds |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 1997) |
Role | Council Leader |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chelford Drive Swinton Salford M27 9HJ |
Director Name | Graham Richard Jury |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Renshaw Court 157 Church Road Wimbledon London SW19 5AQ |
Director Name | Mr John Linbourn |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 1997) |
Role | Director Of Companies |
Correspondence Address | Westwood Lenacre Street Eastwell Ashford Kent TN26 1JD |
Director Name | John James McSherry |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | Howletts Argos Hill Rotherfield East Sussex TN6 3QH |
Secretary Name | David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2012(23 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 August 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2018(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 2019) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Website | thegreatnorthern.com |
---|
Registered Address | White Cottage Woodland Drive East Horsley Surrey KT24 5AN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Merlin International Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,000 |
Net Worth | £187,819 |
Cash | £56,341 |
Current Liabilities | £7,272 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
21 July 2004 | Delivered on: 28 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property at SGL51537 72, 74 and 76 woodcote road wallington SGL50293 78 woodcote road wallington SGL57009 80 and 82 woodcote road wallington SGL568519 land at the rear of 72-82 woodcote road wallington and SGL390860 land lying to the west of woodcote road wallington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 June 2003 | Delivered on: 13 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns all the assignor's right, title benefit and interest in and to the assigned assets. Outstanding |
22 April 2003 | Delivered on: 23 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment in relation to an agreement for lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest in the assigned documents being the agreement for lease and all collatoral instruments arising therefrom together with all right title and interest in and to all proceeds of any insurance. See the mortgage charge document for full details. Outstanding |
7 April 2003 | Delivered on: 9 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold land and buildings at 31, 33, 35 and part of 37 high street cheadle cheshire title number GM772190 GM813289 and GM892357. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 April 2003 | Delivered on: 9 April 2003 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: 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. Outstanding |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
---|---|
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 November 2016 | Registered office address changed from 14a Anyards Road Cobham Surrey KT11 2JZ to White Cottage Woodland Drive East Horsley Surrey KT24 5AN on 25 November 2016 (1 page) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
18 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
16 February 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
20 March 2012 | Termination of appointment of David Venus as a secretary (1 page) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
1 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 26 February 2010 (1 page) |
31 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
15 January 2009 | Full accounts made up to 30 April 2008 (13 pages) |
27 October 2008 | Location of register of members (non legible) (1 page) |
27 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (15 pages) |
25 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
13 August 2007 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
20 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
2 October 2006 | Full accounts made up to 30 April 2006 (15 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (14 pages) |
19 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
27 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Resolutions
|
1 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
23 October 2003 | Return made up to 18/10/03; full list of members
|
25 June 2003 | Registered office changed on 25/06/03 from: 51 st george's road, wimbledon, london SW19 4EA (1 page) |
13 June 2003 | Particulars of mortgage/charge (5 pages) |
23 April 2003 | Particulars of mortgage/charge (11 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Full accounts made up to 30 April 2002 (14 pages) |
1 November 2002 | Return made up to 18/10/02; full list of members
|
26 June 2002 | New director appointed (2 pages) |
30 April 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
21 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
2 November 2001 | Return made up to 18/10/01; full list of members
|
30 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
2 February 2001 | Return made up to 18/10/00; full list of members (6 pages) |
24 March 2000 | Full group accounts made up to 30 June 1999 (12 pages) |
20 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
23 March 1999 | Full group accounts made up to 30 June 1998 (13 pages) |
18 December 1998 | Return made up to 18/10/98; no change of members (5 pages) |
16 October 1997 | Return made up to 18/10/97; change of members (8 pages) |
16 October 1997 | Full group accounts made up to 30 June 1997 (13 pages) |
27 August 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
23 December 1996 | Full group accounts made up to 30 June 1996 (14 pages) |
21 October 1996 | Return made up to 18/10/96; full list of members (10 pages) |
16 January 1996 | Full group accounts made up to 30 June 1995 (14 pages) |
23 October 1995 | Return made up to 18/10/95; full list of members (20 pages) |
23 October 1995 | Director's particulars changed (2 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |
6 March 1989 | Memorandum and Articles of Association (28 pages) |
23 February 1989 | Company name changed masstotal LIMITED\certificate issued on 24/02/89 (3 pages) |
15 March 1988 | Incorporation (9 pages) |