Chessington
Surrey
KT9 2NY
Secretary Name | Mrs Barbara Joan Woods |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 80 Barwell Business Park, Leatherhead Road Chessington Surrey KT9 2NY |
Director Name | Mrs Barbara Joan Woods |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1999(11 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 80 Barwell Business Park, Leatherhead Road Chessington Surrey KT9 2NY |
Director Name | Colin Thomas Cornhill |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2000(11 years, 9 months after company formation) |
Appointment Duration | 24 years |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | Unit 80 Barwell Business Park, Leatherhead Road Chessington Surrey KT9 2NY |
Director Name | Andrew Peacock |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2006) |
Role | Sales Person |
Correspondence Address | 16 Beddington Lane Croydon Surrey CR0 4TA |
Director Name | Frances Elizabeth Hudson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(11 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 12 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bramblewood Close Carshalton Surrey SM5 1PG |
Website | ubmltd.com |
---|---|
Telephone | 01372 731440 |
Telephone region | Esher |
Registered Address | Unit 80 Barwell Business Park, Leatherhead Road Chessington Surrey KT9 2NY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £139,797 |
Cash | £43,148 |
Current Liabilities | £1,124,287 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
6 February 2012 | Delivered on: 11 February 2012 Persons entitled: Cheshire West and Chester Borough Council Classification: Rent security deposit deed Secured details: £5,374.80 due or to become due from the company to the chargee. Particulars: With full title guarantee its interest in the deposit account and all monies from time to time withdrawn see image for full details. Outstanding |
---|---|
6 February 2012 | Delivered on: 11 February 2012 Persons entitled: Cheshire West and Chester Borough Council Classification: Rent security deposit deed Secured details: £5,558.40 due or to become due from the company to the chargee. Particulars: With full title guarantee its interest in the deposit account and all monies from time to time withdrawn see image for full details. Outstanding |
15 December 2010 | Delivered on: 24 December 2010 Persons entitled: GENER8 Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 September 1999 | Delivered on: 8 October 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
3 August 1993 | Delivered on: 12 August 1993 Persons entitled: Barclays Bank 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 |
10 November 1998 | Delivered on: 30 November 1998 Satisfied on: 28 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or patent business machines limited 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. Fully Satisfied |
13 February 1992 | Delivered on: 24 February 1992 Satisfied on: 16 February 2001 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. Fully Satisfied |
24 February 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
14 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 January 2020 | Satisfaction of charge 5 in full (1 page) |
23 May 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 October 2017 (17 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Director's details changed for Colin Thomas Cornhill on 9 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Colin Thomas Cornhill on 9 January 2018 (2 pages) |
9 January 2018 | Secretary's details changed for Mrs Barbara Joan Woods on 9 January 2018 (1 page) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Secretary's details changed for Mrs Barbara Joan Woods on 9 January 2018 (1 page) |
9 January 2018 | Director's details changed for Mr Terence Woods on 9 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mrs Barbara Joan Woods on 9 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr Terence Woods on 9 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mrs Barbara Joan Woods on 9 January 2018 (2 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Resolutions
|
16 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 March 2017 | Registered office address changed from Number 13 First Quarter, Blenheim Road Epsom Surrey KT19 9QN to Unit 80 Barwell Business Park, Leatherhead Road Chessington Surrey KT9 2NY on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Number 13 First Quarter, Blenheim Road Epsom Surrey KT19 9QN to Unit 80 Barwell Business Park, Leatherhead Road Chessington Surrey KT9 2NY on 22 March 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 April 2016 | Termination of appointment of Frances Elizabeth Hudson as a director on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Frances Elizabeth Hudson as a director on 12 April 2016 (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
20 March 2012 | Registered office address changed from 69 Banstead Road Carshalton Surrey SM5 3NP on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from 69 Banstead Road Carshalton Surrey SM5 3NP on 20 March 2012 (1 page) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
8 January 2010 | Director's details changed for Colin Thomas Cornhill on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Director's details changed for Frances Elizabeth Hudson on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Director's details changed for Colin Thomas Cornhill on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Frances Elizabeth Hudson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Colin Thomas Cornhill on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Frances Elizabeth Hudson on 8 January 2010 (2 pages) |
13 July 2009 | Ad 26/03/09\gbp si 2632@1=2632\gbp ic 50000/52632\ (2 pages) |
13 July 2009 | Ad 26/03/09\gbp si 2632@1=2632\gbp ic 50000/52632\ (2 pages) |
13 July 2009 | Particulars of contract relating to shares (2 pages) |
13 July 2009 | Particulars of contract relating to shares (2 pages) |
11 May 2009 | Total exemption full accounts made up to 31 October 2008 (15 pages) |
11 May 2009 | Total exemption full accounts made up to 31 October 2008 (15 pages) |
23 February 2009 | Nc inc already adjusted 17/02/09 (2 pages) |
23 February 2009 | Resolutions
|
23 February 2009 | Resolutions
|
23 February 2009 | Resolutions
|
23 February 2009 | Resolutions
|
23 February 2009 | Nc inc already adjusted 17/02/09 (2 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 June 2008 | Total exemption full accounts made up to 31 October 2007 (17 pages) |
2 June 2008 | Total exemption full accounts made up to 31 October 2007 (17 pages) |
5 March 2008 | Return made up to 31/12/07; no change of members
|
5 March 2008 | Return made up to 31/12/07; no change of members
|
31 May 2007 | Full accounts made up to 31 October 2006 (18 pages) |
31 May 2007 | Full accounts made up to 31 October 2006 (18 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members
|
18 January 2007 | Return made up to 31/12/06; full list of members
|
8 August 2006 | Application for reregistration from PLC to private (1 page) |
8 August 2006 | Resolutions
|
8 August 2006 | Re-registration of Memorandum and Articles (11 pages) |
8 August 2006 | Re-registration of Memorandum and Articles (11 pages) |
8 August 2006 | Application for reregistration from PLC to private (1 page) |
8 August 2006 | Resolutions
|
8 August 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 August 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 April 2006 | Full accounts made up to 31 October 2005 (18 pages) |
5 April 2006 | Full accounts made up to 31 October 2005 (18 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
21 June 2005 | Full accounts made up to 31 October 2004 (20 pages) |
21 June 2005 | Full accounts made up to 31 October 2004 (20 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 31 October 2003 (19 pages) |
6 May 2004 | Full accounts made up to 31 October 2003 (19 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 14 mill green business park mill green road mitcham surrey CR4 4HT (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: 14 mill green business park mill green road mitcham surrey CR4 4HT (1 page) |
8 March 2003 | Full accounts made up to 31 October 2002 (19 pages) |
8 March 2003 | Full accounts made up to 31 October 2002 (19 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members
|
2 January 2003 | Return made up to 31/12/02; full list of members
|
22 April 2002 | Group of companies' accounts made up to 31 October 2001 (17 pages) |
22 April 2002 | Group of companies' accounts made up to 31 October 2001 (17 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members
|
28 February 2002 | Return made up to 31/12/01; full list of members
|
23 April 2001 | Full group accounts made up to 31 October 2000 (17 pages) |
23 April 2001 | Full group accounts made up to 31 October 2000 (17 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 June 2000 | Full group accounts made up to 31 October 1999 (17 pages) |
6 June 2000 | Full group accounts made up to 31 October 1999 (17 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Full group accounts made up to 31 October 1998 (17 pages) |
27 April 1999 | Full group accounts made up to 31 October 1998 (17 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members
|
19 February 1999 | Return made up to 31/12/98; full list of members
|
30 November 1998 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Ad 01/04/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 July 1998 | Ad 01/04/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 May 1998 | Declaration on reregistration from private to PLC (1 page) |
5 May 1998 | Auditor's statement (1 page) |
5 May 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 May 1998 | Resolutions
|
5 May 1998 | Re-registration of Memorandum and Articles (11 pages) |
5 May 1998 | Auditor's report (1 page) |
5 May 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 May 1998 | Declaration on reregistration from private to PLC (1 page) |
5 May 1998 | Auditor's statement (1 page) |
5 May 1998 | Balance Sheet (1 page) |
5 May 1998 | Application for reregistration from private to PLC (1 page) |
5 May 1998 | Auditor's report (1 page) |
5 May 1998 | Balance Sheet (1 page) |
5 May 1998 | Application for reregistration from private to PLC (1 page) |
5 May 1998 | Re-registration of Memorandum and Articles (11 pages) |
5 May 1998 | Resolutions
|
1 May 1998 | Full accounts made up to 31 October 1997 (13 pages) |
1 May 1998 | Resolutions
|
1 May 1998 | Full accounts made up to 31 October 1997 (13 pages) |
1 May 1998 | Resolutions
|
29 April 1998 | £ nc 1000/50000 26/03/98 (1 page) |
29 April 1998 | Resolutions
|
29 April 1998 | £ nc 1000/50000 26/03/98 (1 page) |
29 April 1998 | Resolutions
|
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 February 1997 | Full accounts made up to 31 October 1996 (13 pages) |
26 February 1997 | Full accounts made up to 31 October 1996 (13 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 June 1996 | Full accounts made up to 31 October 1995 (13 pages) |
24 June 1996 | Full accounts made up to 31 October 1995 (13 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 August 1995 | Full accounts made up to 31 October 1994 (11 pages) |
21 August 1995 | Full accounts made up to 31 October 1994 (11 pages) |
10 November 1989 | Company name changed harpgold LIMITED\certificate issued on 13/11/89 (2 pages) |
10 November 1989 | Company name changed harpgold LIMITED\certificate issued on 13/11/89 (2 pages) |
28 June 1988 | Incorporation (12 pages) |
28 June 1988 | Incorporation (12 pages) |