Leatherhead
East Horsley
Surrey
KT24 6RX
Director Name | Mr Toby Alan Smith |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2007(18 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | St Martins House Business Centre Ockham Road South Leatherhead East Horsley Surrey KT24 6RX |
Secretary Name | Mr Alan John Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2008(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martins House Business Centre Ockham Road South Leatherhead East Horsley Surrey KT24 6RX |
Director Name | Christine Dorothy Smith |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 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 | Christine Dorothy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 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(7 years, 2 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 |
Secretary Name | Orlando Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(9 years, 1 month 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 | Orlando Sargent |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2000) |
Role | Chartered Accountant |
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(11 years, 11 months 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(11 years, 11 months 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 |
Website | www.surreyandbucksbusinesscentres.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01483 280011 |
Telephone region | Guildford |
Registered Address | St Martins House Business Centre Ockham Road South Leatherhead East Horsley Surrey KT24 6RX |
---|---|
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 |
50k at £1 | Elmbridge Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,839,285 |
Cash | £3,199 |
Current Liabilities | £5,361,480 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
3 February 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2014 | Delivered on: 29 October 2014 Satisfied on: 20 January 2016 Persons entitled: Masthaven Property Finance Limited Classification: A registered charge Fully Satisfied |
24 October 2014 | Delivered 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 1988 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
7 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
1 May 2019 | Satisfaction of charge 22 in full (2 pages) |
1 April 2019 | Registration of charge 022437320028, created on 29 March 2019 (33 pages) |
29 March 2019 | Satisfaction of charge 21 in full (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
28 February 2018 | Registration of charge 022437320027, created on 27 February 2018 (5 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with updates (3 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with updates (3 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with no updates (3 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with no updates (3 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
20 January 2016 | Satisfaction of charge 022437320023 in full (4 pages) |
20 January 2016 | Satisfaction of charge 022437320024 in full (4 pages) |
20 January 2016 | Satisfaction of charge 022437320024 in full (4 pages) |
20 January 2016 | Satisfaction of charge 022437320023 in full (4 pages) |
21 December 2015 | Registration of charge 022437320026, created on 18 December 2015 (29 pages) |
21 December 2015 | Registration of charge 022437320026, created on 18 December 2015 (29 pages) |
21 December 2015 | Registration of charge 022437320025, created on 18 December 2015 (28 pages) |
21 December 2015 | Registration of charge 022437320025, created on 18 December 2015 (28 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 October 2014 | Registration of charge 022437320024, created on 24 October 2014 (16 pages) |
29 October 2014 | Registration of charge 022437320023, created on 24 October 2014 (23 pages) |
29 October 2014 | Registration of charge 022437320024, created on 24 October 2014 (16 pages) |
29 October 2014 | Registration of charge 022437320023, created on 24 October 2014 (23 pages) |
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) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 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) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
1 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 1 February 2011 (1 page) |
3 September 2010 | Auditor's resignation (1 page) |
3 September 2010 | Auditor's resignation (1 page) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
14 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Secretary appointed mr alan john smith (1 page) |
29 April 2009 | Secretary appointed mr alan john smith (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 | Appointment terminated director roy davis (1 page) |
29 April 2009 | Appointment terminated secretary roy davis (1 page) |
23 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from lee associates 5 southampton place london WC1A 2DA (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from lee associates 5 southampton place london WC1A 2DA (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Return made up to 13/04/07; full list of members (2 pages) |
6 August 2007 | Return made up to 13/04/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
6 December 2006 | Return made up to 13/04/06; full list of members (2 pages) |
6 December 2006 | Return made up to 13/04/06; full list of members (2 pages) |
10 November 2006 | Particulars of mortgage/charge (4 pages) |
10 November 2006 | Particulars of mortgage/charge (4 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
3 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2006 | Particulars of mortgage/charge (5 pages) |
20 April 2006 | Particulars of mortgage/charge (5 pages) |
30 June 2005 | Return made up to 13/04/05; full list of members (2 pages) |
30 June 2005 | Return made up to 13/04/05; full list of members (2 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
7 April 2004 | Return made up to 13/04/04; full list of members (5 pages) |
7 April 2004 | Return made up to 13/04/04; full list of members (5 pages) |
12 June 2003 | Return made up to 13/04/03; full list of members (7 pages) |
12 June 2003 | Return made up to 13/04/03; full list of members (7 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
21 December 2002 | Particulars of mortgage/charge (7 pages) |
21 December 2002 | Particulars of mortgage/charge (7 pages) |
21 December 2002 | Particulars of mortgage/charge (9 pages) |
21 December 2002 | Particulars of mortgage/charge (9 pages) |
8 October 2002 | Particulars of mortgage/charge (7 pages) |
8 October 2002 | Particulars of mortgage/charge (7 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) |
10 April 2002 | Return made up to 13/04/02; full list of members (5 pages) |
10 April 2002 | Return made up to 13/04/02; full list of members (5 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
18 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
3 May 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
15 February 2000 | Return made up to 13/04/99; full list of members (5 pages) |
15 February 2000 | Return made up to 13/04/99; full list of members (5 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 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) |
23 April 1998 | Return made up to 13/04/98; no change of members (6 pages) |
23 April 1998 | Return made up to 13/04/98; no change of members (6 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Secretary resigned (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
22 April 1997 | Return made up to 13/04/97; no change of members
|
22 April 1997 | Return made up to 13/04/97; no change of members
|
18 April 1997 | Registered office changed on 18/04/97 from: 6 great queen street london WC2B 5DG (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 6 great queen street london WC2B 5DG (1 page) |
12 September 1996 | Registered office changed on 12/09/96 from: 6 great queen street london WC2B 5DG (1 page) |
12 September 1996 | Registered office changed on 12/09/96 from: 6 great queen street london WC2B 5DG (1 page) |
22 April 1996 | Return made up to 13/04/96; full list of members (8 pages) |
22 April 1996 | Return made up to 13/04/96; full list of members (8 pages) |
8 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
8 February 1996 | Full accounts made up to 30 June 1995 (11 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) |
21 June 1995 | Registered office changed on 21/06/95 from: 173,old woking road pyrford woking surrey GU22 8NU (1 page) |
21 June 1995 | Return made up to 13/04/95; no change of members (8 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 173,old woking road pyrford woking surrey GU22 8NU (1 page) |
21 June 1995 | Return made up to 13/04/95; no change of members (8 pages) |
7 April 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
7 April 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
21 March 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
21 March 1995 | Accounts for a small company made up to 31 March 1993 (11 pages) |
21 March 1995 | Full accounts made up to 31 March 1992 (9 pages) |
21 March 1995 | Accounts for a small company made up to 31 March 1993 (11 pages) |
21 March 1995 | Full accounts made up to 31 March 1992 (9 pages) |
21 March 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
3 December 1991 | Memorandum and Articles of Association (20 pages) |
3 December 1991 | Memorandum and Articles of Association (20 pages) |
7 July 1991 | Memorandum and Articles of Association (19 pages) |
7 July 1991 | Memorandum and Articles of Association (19 pages) |
24 November 1988 | Company name changed tgp 54 LIMITED\certificate issued on 25/11/88 (2 pages) |
24 November 1988 | Company name changed tgp 54 LIMITED\certificate issued on 25/11/88 (2 pages) |
13 April 1988 | Incorporation (19 pages) |
13 April 1988 | Incorporation (19 pages) |