Company NameCarlton Enterprises Limited
DirectorsAlan John Smith and Toby Alan Smith
Company StatusActive
Company Number02243732
CategoryPrivate Limited Company
Incorporation Date13 April 1988(36 years, 1 month ago)
Previous NameTGP 54 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan John Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House Business Centre Ockham Road South
Leatherhead
East Horsley
Surrey
KT24 6RX
Director NameMr Toby Alan Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(18 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSt Martins House Business Centre Ockham Road South
Leatherhead
East Horsley
Surrey
KT24 6RX
Secretary NameMr Alan John Smith
NationalityBritish
StatusCurrent
Appointed30 June 2008(20 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House Business Centre Ockham Road South
Leatherhead
East Horsley
Surrey
KT24 6RX
Director NameChristine Dorothy Smith
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
173 Old Woking Road
Pyrford Woking
Surrey
GU22 8NU
Secretary NameChristine Dorothy Smith
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
173 Old Woking Road
Pyrford Woking
Surrey
GU22 8NU
Secretary NameAndrew Robert Heskett Taylor
NationalityBritish
StatusResigned
Appointed12 June 1995(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 1997)
RoleSecretary
Correspondence AddressFlat 4 10 Thornton Hill
Wimbledon
London
SW19 4HS
Secretary NameOrlando Sargent
NationalityBritish
StatusResigned
Appointed16 May 1997(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLlanfadog Uchaf
Elan Valley
Rhayader
Powys
LD6 5HN
Wales
Director NameOrlando Sargent
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressLlanfadog Uchaf
Elan Valley
Rhayader
Powys
LD6 5HN
Wales
Director NameMr Roy Byron Davis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(11 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Gordon Road
Wanstead
London
E11 2RB
Secretary NameMr Roy Byron Davis
NationalityBritish
StatusResigned
Appointed31 March 2000(11 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Gordon Road
Wanstead
London
E11 2RB

Contact

Websitewww.surreyandbucksbusinesscentres.co.uk
Email address[email protected]
Telephone01483 280011
Telephone regionGuildford

Location

Registered AddressSt Martins House Business Centre Ockham Road South
Leatherhead
East Horsley
Surrey
KT24 6RX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Elmbridge Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,839,285
Cash£3,199
Current Liabilities£5,361,480

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Charges

3 February 1989Delivered on: 4 February 1989
Satisfied on: 3 May 2006
Persons entitled: Gamlestaden 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/as petercot, lavender road woking title no sy 45961 together with all fixtures present & future (other than trade machinery) together with all goodwill. Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
3 February 1989Delivered on: 4 February 1989
Satisfied on: 3 May 2006
Persons entitled: Gamlestaden 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/as 1 surbiton hill park title no. Sy 141832. together with all fixtures present & future (other than trade machinery) together with all goodwill floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 December 1988Delivered on: 29 December 1988
Satisfied on: 3 May 2006
Persons entitled: Gamlestaden 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 oakley house 12 harebell hill cobham surrey t/n sy 52857 with all fixtures and the goodwill of any trade or business. By way of floating charge the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 December 1988Delivered on: 29 December 1988
Satisfied on: 3 May 2006
Persons entitled: Gamlestaden 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 together with the dwellinghouse thereon presently k/a 37A arterberry road wimbledon SW20 t/n sy 162545 floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 September 1988Delivered on: 18 October 1988
Satisfied on: 3 May 2006
Persons entitled: Gamlestaden 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 dalegarth st. Georges hill weybridge T.no. Sy 127187 together with all fixtures present & future (other than trade machinery) together further with all fixtures present of any trade of business. Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
12 August 1988Delivered on: 19 August 1988
Satisfied on: 3 May 2006
Persons entitled: Gamlestaden PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 3 cedar close claremont avenue, esher t/n sy 511542 and all fixtures floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 August 1988Delivered on: 10 August 1988
Satisfied on: 3 May 2006
Persons entitled: Gamlestaden PLC PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 16 ashley rise t/n sy 122204 with all fixtures. Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
24 October 2014Delivered on: 29 October 2014
Satisfied on: 20 January 2016
Persons entitled: Masthaven Property Finance Limited

Classification: A registered charge
Fully Satisfied
24 October 2014Delivered on: 29 October 2014
Satisfied on: 20 January 2016
Persons entitled: Masthaven Property Finance Limited

Classification: A registered charge
Particulars: F/H proeprty k/a land and buildings lying to the east of high street burnham t/no BM159805.
Fully Satisfied
9 August 1988Delivered on: 10 August 1988
Satisfied on: 3 May 2006
Persons entitled: Gamlestaden PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 27 draycott place chelsea london SW3 t/n ngl 21648 with all fixtures present and future floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 December 2002Delivered on: 21 December 2002
Satisfied on: 15 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property haybarn house, 116-118 south street, dorking t/n SY419077. Freehold property 28, 30 and 32 grafton house, grafton road, kingston upon thames T. 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.
Fully Satisfied
17 December 2002Delivered on: 21 December 2002
Satisfied on: 2 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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 haybarn house, 116-118 south street, dorking t/n SY419077. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 March 1999Delivered on: 27 March 1999
Satisfied on: 3 May 2006
Persons entitled: Dunbar 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: The f/h property k/a 28, 30 and 32 grafton road new maldon surrey t/n P134905 and land to the north of grafton road new malden t/n TGL147507. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
17 March 1999Delivered on: 27 March 1999
Satisfied on: 3 May 2006
Persons entitled: Dunbar Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies standing to the credit of any account of the company with the bank.
Fully Satisfied
17 March 1999Delivered on: 27 March 1999
Satisfied on: 3 May 2006
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
28 November 1990Delivered on: 1 December 1990
Satisfied on: 3 May 2006
Persons entitled: Gamlestaden 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. 10 high rd, byfleet together with all fixtures present & future (other than trade machinery). And all the goodwill of business. Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 July 1990Delivered on: 31 July 1990
Satisfied on: 3 May 2006
Persons entitled: Gamlestaden PLC

Classification: Mortgage of building contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Building contract dated 22/1/90------ (see form 395 for full details).
Fully Satisfied
17 November 1989Delivered on: 29 November 1989
Satisfied on: 3 May 2006
Persons entitled: Gamlestaden PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The buildings contract dated 1/9/89 (see form 395 for full details).
Fully Satisfied
18 October 1989Delivered on: 25 October 1989
Satisfied on: 3 May 2006
Persons entitled: Gamlestaden 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 1 surbiton hill park t/no. Sy 141832 all fixtures goodwill and by way of floating charge. Undertaking and all property and assets.
Fully Satisfied
27 July 1988Delivered on: 5 August 1988
Satisfied on: 3 May 2006
Persons entitled: Gamlestaden 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/Hold property being land & buildings to the south of molesey park, east molesey, surrey. Title no. Sy 390250. floating charge over all. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 December 2022Delivered on: 14 December 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as chiltern house, 64 high st, burnham, slough, berks, SL1 7JT, being all of the land and buildings in title BM159805, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
4 November 2021Delivered on: 5 November 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 2 high street, great bookham, surrey, KT23 4AF, being all of the land and buildings in title SY667884, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as the meadows, 50 the street, capel RH5 5LE and registered at hm land registry with title absolute under title number SY425589. All that freehold interest in the land and property known as land on the north west side of the street capel and registered at hm land registry with title absolute under title number SY343306.
Outstanding
27 February 2018Delivered on: 28 February 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as dorney house, 46-48 high street, burnham, slough, SL1 7JP including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
18 December 2015Delivered on: 21 December 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as land and buildings lying to the east of high street, burnham and registered at the land registry with title absolute under title number BM159805.
Outstanding
18 December 2015Delivered on: 21 December 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as land and buildings lying to the east of high street, burnham and registered at the land registry with title absolute under title number BM159805.
Outstanding
29 February 2008Delivered on: 5 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lyncrest house 52 the street capel dolang surrey t/n SY343306, SY425589, SY532788, SY723679 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 November 2006Delivered on: 10 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 or being haybarn house 116-118 south street dorking t/no SY419077. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 April 2006Delivered on: 20 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 or being dorney house 46-48A high street burnham buckinghamshire t/no BM306094. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 October 2002Delivered on: 8 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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 known as 28, 30 and 32 grafton road, kingston-upon-thames t/n P134905. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
1 May 2019Satisfaction of charge 22 in full (2 pages)
1 April 2019Registration of charge 022437320028, created on 29 March 2019 (33 pages)
29 March 2019Satisfaction of charge 21 in full (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
28 February 2018Registration of charge 022437320027, created on 27 February 2018 (5 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 July 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
27 April 2017Confirmation statement made on 27 April 2017 with no updates (3 pages)
27 April 2017Confirmation statement made on 27 April 2017 with no updates (3 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000
(5 pages)
27 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000
(5 pages)
20 January 2016Satisfaction of charge 022437320023 in full (4 pages)
20 January 2016Satisfaction of charge 022437320024 in full (4 pages)
20 January 2016Satisfaction of charge 022437320024 in full (4 pages)
20 January 2016Satisfaction of charge 022437320023 in full (4 pages)
21 December 2015Registration of charge 022437320026, created on 18 December 2015 (29 pages)
21 December 2015Registration of charge 022437320026, created on 18 December 2015 (29 pages)
21 December 2015Registration of charge 022437320025, created on 18 December 2015 (28 pages)
21 December 2015Registration of charge 022437320025, created on 18 December 2015 (28 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50,000
(5 pages)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50,000
(5 pages)
29 October 2014Registration of charge 022437320024, created on 24 October 2014 (16 pages)
29 October 2014Registration of charge 022437320023, created on 24 October 2014 (23 pages)
29 October 2014Registration of charge 022437320024, created on 24 October 2014 (16 pages)
29 October 2014Registration of charge 022437320023, created on 24 October 2014 (23 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 50,000
(5 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 50,000
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
10 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
22 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
22 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
1 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 1 February 2011 (1 page)
3 September 2010Auditor's resignation (1 page)
3 September 2010Auditor's resignation (1 page)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
14 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
14 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 May 2009Return made up to 13/04/09; full list of members (3 pages)
6 May 2009Return made up to 13/04/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Secretary appointed mr alan john smith (1 page)
29 April 2009Secretary appointed mr alan john smith (1 page)
29 April 2009Appointment terminated secretary roy davis (1 page)
29 April 2009Appointment terminated director roy davis (1 page)
29 April 2009Appointment terminated director roy davis (1 page)
29 April 2009Appointment terminated secretary roy davis (1 page)
23 May 2008Return made up to 13/04/08; full list of members (4 pages)
23 May 2008Return made up to 13/04/08; full list of members (4 pages)
22 May 2008Registered office changed on 22/05/2008 from lee associates 5 southampton place london WC1A 2DA (1 page)
22 May 2008Registered office changed on 22/05/2008 from lee associates 5 southampton place london WC1A 2DA (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
2 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Return made up to 13/04/07; full list of members (2 pages)
6 August 2007Return made up to 13/04/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
6 December 2006Return made up to 13/04/06; full list of members (2 pages)
6 December 2006Return made up to 13/04/06; full list of members (2 pages)
10 November 2006Particulars of mortgage/charge (4 pages)
10 November 2006Particulars of mortgage/charge (4 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Particulars of mortgage/charge (5 pages)
20 April 2006Particulars of mortgage/charge (5 pages)
30 June 2005Return made up to 13/04/05; full list of members (2 pages)
30 June 2005Return made up to 13/04/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
7 April 2004Return made up to 13/04/04; full list of members (5 pages)
7 April 2004Return made up to 13/04/04; full list of members (5 pages)
12 June 2003Return made up to 13/04/03; full list of members (7 pages)
12 June 2003Return made up to 13/04/03; full list of members (7 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
21 December 2002Particulars of mortgage/charge (7 pages)
21 December 2002Particulars of mortgage/charge (7 pages)
21 December 2002Particulars of mortgage/charge (9 pages)
21 December 2002Particulars of mortgage/charge (9 pages)
8 October 2002Particulars of mortgage/charge (7 pages)
8 October 2002Particulars of mortgage/charge (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
10 April 2002Return made up to 13/04/02; full list of members (5 pages)
10 April 2002Return made up to 13/04/02; full list of members (5 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
18 April 2001Return made up to 13/04/01; full list of members (6 pages)
18 April 2001Return made up to 13/04/01; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Secretary resigned;director resigned (1 page)
3 May 2000Return made up to 13/04/00; full list of members (6 pages)
3 May 2000Secretary resigned;director resigned (1 page)
3 May 2000Return made up to 13/04/00; full list of members (6 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
15 February 2000Return made up to 13/04/99; full list of members (5 pages)
15 February 2000Return made up to 13/04/99; full list of members (5 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
5 May 1998Full accounts made up to 30 June 1997 (8 pages)
5 May 1998Full accounts made up to 30 June 1997 (8 pages)
23 April 1998Return made up to 13/04/98; no change of members (6 pages)
23 April 1998Return made up to 13/04/98; no change of members (6 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997Secretary resigned (1 page)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
22 April 1997Return made up to 13/04/97; no change of members
  • 363(287) ‐ Registered office changed on 22/04/97
(4 pages)
22 April 1997Return made up to 13/04/97; no change of members
  • 363(287) ‐ Registered office changed on 22/04/97
(4 pages)
18 April 1997Registered office changed on 18/04/97 from: 6 great queen street london WC2B 5DG (1 page)
18 April 1997Registered office changed on 18/04/97 from: 6 great queen street london WC2B 5DG (1 page)
12 September 1996Registered office changed on 12/09/96 from: 6 great queen street london WC2B 5DG (1 page)
12 September 1996Registered office changed on 12/09/96 from: 6 great queen street london WC2B 5DG (1 page)
22 April 1996Return made up to 13/04/96; full list of members (8 pages)
22 April 1996Return made up to 13/04/96; full list of members (8 pages)
8 February 1996Full accounts made up to 30 June 1995 (11 pages)
8 February 1996Full accounts made up to 30 June 1995 (11 pages)
30 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
21 June 1995Registered office changed on 21/06/95 from: 173,old woking road pyrford woking surrey GU22 8NU (1 page)
21 June 1995Return made up to 13/04/95; no change of members (8 pages)
21 June 1995Registered office changed on 21/06/95 from: 173,old woking road pyrford woking surrey GU22 8NU (1 page)
21 June 1995Return made up to 13/04/95; no change of members (8 pages)
7 April 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
7 April 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
21 March 1995Accounts for a small company made up to 31 March 1994 (10 pages)
21 March 1995Accounts for a small company made up to 31 March 1993 (11 pages)
21 March 1995Full accounts made up to 31 March 1992 (9 pages)
21 March 1995Accounts for a small company made up to 31 March 1993 (11 pages)
21 March 1995Full accounts made up to 31 March 1992 (9 pages)
21 March 1995Accounts for a small company made up to 31 March 1994 (10 pages)
3 December 1991Memorandum and Articles of Association (20 pages)
3 December 1991Memorandum and Articles of Association (20 pages)
7 July 1991Memorandum and Articles of Association (19 pages)
7 July 1991Memorandum and Articles of Association (19 pages)
24 November 1988Company name changed tgp 54 LIMITED\certificate issued on 25/11/88 (2 pages)
24 November 1988Company name changed tgp 54 LIMITED\certificate issued on 25/11/88 (2 pages)
13 April 1988Incorporation (19 pages)
13 April 1988Incorporation (19 pages)