Lower Kingswood
Tadworth
Surrey
KT20 6RE
Secretary Name | Melanie Jane Gin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2007(19 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | 52 Chipstead Lane Lower Kingswood Tadworth Surrey KT20 6RE |
Director Name | Mr Alan Roderick Gin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 December 2007) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 33 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
Secretary Name | Mr Alan Roderick Gin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
Telephone | 01737 833844 |
---|---|
Telephone region | Redhill |
Registered Address | 52 Chipstead Lane Lower Kingswood Tadworth Surrey KT20 6RE |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
25 at £1 | M.t. Gin 25.00% Ordinary |
---|---|
25 at £1 | M.t. Gin 25.00% Ordinary A |
25 at £1 | Melanie Gin 25.00% Ordinary |
25 at £1 | Melanie Gin 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £157,506 |
Cash | £13,532 |
Current Liabilities | £318,410 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
17 December 2013 | Delivered on: 18 December 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H property k/a flat 31 century house, 245 streatham high road, london t/no:TGL1174. Notification of addition to or amendment of charge. Outstanding |
---|---|
17 December 2013 | Delivered on: 18 December 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H property k/a flat 12 century huse, 245 streatham high road, london t/no:SGL491046. Notification of addition to or amendment of charge. Outstanding |
17 December 2013 | Delivered on: 18 December 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H property k/a flat 11 century house, 245 streatham high road, london t/no:TGL18359. Notification of addition to or amendment of charge. Outstanding |
15 December 2008 | Delivered on: 16 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 83 jebb avenue and garage london t/no TGL205173 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 |
12 August 2004 | Delivered on: 17 August 2004 Persons entitled: Barclays 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: 244A york road battersea london. Outstanding |
6 March 2000 | Delivered on: 16 March 2000 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: L/H property k/a 244A york road battersea london. 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 |
7 July 1988 | Delivered on: 11 July 1988 Satisfied on: 2 April 2004 Persons entitled: Fairmount Trust Limited Classification: Legal charge Secured details: £200,000. Particulars: 1 woodside, london SW19. Fully Satisfied |
2 February 2024 | Confirmation statement made on 1 February 2024 with updates (5 pages) |
---|---|
24 January 2024 | Satisfaction of charge 022685730005 in full (1 page) |
17 January 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
6 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
2 December 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
26 April 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
14 December 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
27 April 2021 | Confirmation statement made on 22 April 2021 with updates (4 pages) |
15 January 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
29 May 2020 | Cessation of Melanie Jane Gin as a person with significant control on 6 April 2016 (1 page) |
4 May 2020 | Change of details for Mr Malcolm Trevor Gin as a person with significant control on 22 April 2017 (2 pages) |
4 May 2020 | Cessation of Malcolm Trevor Gin as a person with significant control on 6 April 2016 (1 page) |
2 May 2020 | Confirmation statement made on 22 April 2020 with updates (5 pages) |
10 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
24 April 2019 | Confirmation statement made on 22 April 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
24 April 2018 | Notification of Melanie Jane Gin as a person with significant control on 6 April 2016 (2 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with updates (6 pages) |
24 April 2018 | Notification of Malcolm Trevor Gin as a person with significant control on 6 April 2016 (2 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
6 November 2017 | Satisfaction of charge 2 in full (2 pages) |
6 November 2017 | Satisfaction of charge 2 in full (2 pages) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (8 pages) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (8 pages) |
2 February 2017 | Statement of capital following an allotment of shares on 8 November 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 8 November 2016
|
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
18 December 2013 | Registration of charge 022685730005 (39 pages) |
18 December 2013 | Registration of charge 022685730007 (41 pages) |
18 December 2013 | Registration of charge 022685730006 (41 pages) |
18 December 2013 | Registration of charge 022685730005 (39 pages) |
18 December 2013 | Registration of charge 022685730006 (41 pages) |
18 December 2013 | Registration of charge 022685730007 (41 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 January 2010 | Director's details changed for Mr Malcolm Trevor Gin on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Malcolm Trevor Gin on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
27 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
8 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
8 January 2008 | Secretary resigned;director resigned (1 page) |
8 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
8 January 2008 | Secretary resigned;director resigned (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
15 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
15 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
4 January 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
24 February 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
24 February 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 January 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
6 January 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
20 February 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
20 February 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 March 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
21 March 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
14 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
4 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
16 March 2000 | Particulars of mortgage/charge (5 pages) |
16 March 2000 | Particulars of mortgage/charge (5 pages) |
16 February 2000 | Return made up to 05/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 05/12/99; full list of members (6 pages) |
17 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
17 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (4 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) |
21 January 1998 | Return made up to 31/12/97; no change of members
|
21 January 1998 | Return made up to 31/12/97; no change of members
|
8 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
8 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 August 1995 | Company name changed gin developments LIMITED\certificate issued on 21/08/95 (4 pages) |
18 August 1995 | Company name changed gin developments LIMITED\certificate issued on 21/08/95 (4 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (6 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |