Cheam
Surrey
SM2 7AG
Director Name | Mr John Charles Bentlif South |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1996(8 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 13 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Knighton House Ferry Road Studland Swanage BH19 3AQ |
Secretary Name | Mr John Charles Bentlif South |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(14 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knighton House Ferry Road Studland Swanage BH19 3AQ |
Director Name | David James Wood |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 September 1994) |
Role | Manager |
Correspondence Address | 13 Vermuyden Way Fen Drayton Cambridge Cambridgeshire CB4 5TA |
Director Name | Michael John Adams |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 March 1994) |
Role | Consultant |
Correspondence Address | Cloister Croft Barton Hill Road Torquay Devon TQ2 8LA |
Director Name | Mr Graham Ronald Cook |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 February 2003) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Barclosh Dalbeattie Kirkcudbrightshire DG5 4PL Scotland |
Director Name | Barry James Neaves |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 1993) |
Role | Certified Accountant |
Correspondence Address | 40 Barrington Road Rushden Northamptonshire NN10 0NJ |
Secretary Name | Mr Graham Ronald Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclosh Dalbeattie Kirkcudbrightshire DG5 4PL Scotland |
Director Name | Mr Keith White |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(4 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 21 February 1994) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pine Court Little Brington Northampton Northamptonshire NN7 4EZ |
Director Name | John Frederick Dadds Cornish |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Rosemont Church Road Leigh Woods Bristol Avon BS8 3PG |
Director Name | Mr Michael Charles Edward Trevelyan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 1996) |
Role | Managing Director |
Correspondence Address | 12 Church Lane Backwell Bristol Avon BS19 3PQ |
Secretary Name | Stephen Gerrard Nowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(5 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | Belmont Abson Road Pucklechurch Bristol BS16 9SD |
Secretary Name | Mr Michael Charles Edward Trevelyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 September 1996) |
Role | Managing Director |
Correspondence Address | 12 Church Lane Backwell Bristol Avon BS19 3PQ |
Director Name | Linda Marjorie Mansfield |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 1996) |
Role | Fund Manager |
Correspondence Address | 11 Hopkins Close Milton Keynes Village Milton Keynes Buckinghamshire MK10 9AS |
Director Name | Elaine Mary Sumpton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 1996) |
Role | Manager |
Correspondence Address | 1 Malcolm Drive Northampton Northamptonshire NN5 5NN |
Secretary Name | Wendy Butler Fath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(7 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 10 September 1996) |
Role | Company Director |
Correspondence Address | Flat 4 Claremont Hall Highdale Road Clevedon Avon BS21 7LW |
Director Name | Steven Craig Willingham |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(7 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 December 1996) |
Role | Fund Manager |
Correspondence Address | 53 Rochelle Way Duston Northampton Northamptonshire NN5 6YJ |
Secretary Name | Mr Ian Zant Boer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage Little Court Farthingstone Northamptonshire NN12 8HE |
Director Name | Mr Ian Zant Boer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2002(14 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 February 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Cottage Little Court Farthingstone Northamptonshire NN12 8HE |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.3m at £1 | First Rented Housing Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 February 2003 | Delivered on: 21 February 2003 Persons entitled: Nationwide Building Society 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 |
---|---|
14 February 2003 | Delivered on: 18 February 2003 Satisfied on: 7 May 2010 Persons entitled: Nationwide Building Society 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 48 berkeley grange carlisle title number cu 86898 36 oakshaw road wandsworth TGL135963 1 radcliffe mews hampton hill maddlesex TGL136066 and tgl 20691 and 9-24 the slipway & 1-6 duncan square marlborough street whitehaven CU52359. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
6 March 1998 | Delivered on: 14 March 1998 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: Property k/a 9-24 the slipway east strand and 1-6 duncan square marlborough street whitehaven t/no CU52359. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
9 December 1996 | Delivered on: 18 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 48 berkeley grange carlisle, 2-12 radcliffe mews hampton hill (land lying to the west of high stret hampton) and 1 radcliffe mews hampton hill. 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 |
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the west of high street hampton hill comprising 2 to 12 radcliffe mews hampton hill t/n TGL20691 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and the goodwill of any business carried on on that property together with the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: F/H property k/a 1 radcliffe mews hampton hill t/no.TGL55721 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of any licences. Fully Satisfied |
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: F/H property k/a 48 berkeley grange carlisle t/no.CU86898 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of any licences. Fully Satisfied |
29 January 1991 | Delivered on: 29 January 1991 Satisfied on: 7 December 1996 Persons entitled: Alliance and Leicester Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 5TH december 1990 and/or the deed 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 |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
---|---|
27 November 2017 | Register(s) moved to registered office address Global House 1 Ashley Avenue Epsom Surrey KT18 5FL (1 page) |
27 November 2017 | Register(s) moved to registered inspection location Knighton House Ferry Road Studland Swanage BH19 3AQ (1 page) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Register(s) moved to registered inspection location Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS (1 page) |
22 November 2017 | Register inspection address has been changed from Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS England to Knighton House Ferry Road Studland Swanage BH19 3AQ (1 page) |
22 November 2017 | Register(s) moved to registered inspection location Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS (1 page) |
2 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Register inspection address has been changed to Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS (1 page) |
22 September 2016 | Registered office address changed from Valley View Glebe Estate Studland Dorset BH19 3AS to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 22 September 2016 (1 page) |
8 September 2016 | Full accounts made up to 31 March 2016 (9 pages) |
17 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
30 June 2015 | Full accounts made up to 31 March 2015 (9 pages) |
5 June 2015 | Memorandum and Articles of Association (6 pages) |
19 March 2015 | Resolutions
|
17 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
31 August 2014 | Full accounts made up to 31 March 2014 (9 pages) |
18 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
24 September 2013 | Full accounts made up to 31 March 2013 (9 pages) |
8 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (9 pages) |
5 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
1 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 November 2009 | Director's details changed for Mr John Charles Bentlif South on 12 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
22 July 2009 | Full accounts made up to 31 March 2009 (12 pages) |
11 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
12 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
15 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
15 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
22 November 2005 | Return made up to 12/11/05; full list of members (2 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
19 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
30 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
2 December 2003 | Return made up to 12/11/03; full list of members
|
10 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: eleanor house queenswood office park northampton northamptonshire NN4 7JJ (1 page) |
26 February 2003 | Declaration of assistance for shares acquisition (5 pages) |
26 February 2003 | Resolutions
|
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Particulars of mortgage/charge (6 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
17 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2002 | New director appointed (13 pages) |
9 December 2002 | Return made up to 12/11/02; full list of members
|
1 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
22 November 2001 | Return made up to 12/11/01; full list of members (7 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
27 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
16 December 1999 | Return made up to 12/11/99; full list of members (7 pages) |
14 December 1998 | Return made up to 12/11/98; change of members
|
11 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
12 December 1997 | Return made up to 12/11/97; full list of members (6 pages) |
18 December 1996 | Particulars of mortgage/charge (5 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Declaration of assistance for shares acquisition (7 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Resolutions
|
13 December 1996 | Director resigned (1 page) |
13 December 1996 | New director appointed (3 pages) |
7 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1996 | Return made up to 12/11/96; no change of members
|
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Secretary resigned (1 page) |
23 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
25 September 1996 | New director appointed (3 pages) |
16 September 1996 | Secretary resigned (1 page) |
15 September 1996 | Registered office changed on 15/09/96 from: 103 temple street bristol BS99 7UD (1 page) |
15 September 1996 | New secretary appointed (1 page) |
22 August 1996 | New director appointed (3 pages) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
29 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
23 January 1996 | New secretary appointed (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: euro house 22 apex court woodlands almondsbury bristol BS12 4JT (1 page) |
17 November 1995 | Return made up to 12/11/95; no change of members (14 pages) |
4 April 1995 | New director appointed (4 pages) |
7 March 1995 | Director resigned;new director appointed (4 pages) |
7 March 1995 | Director resigned (2 pages) |