Chart Lane
Reigate
Surrey
RH2 7BN
Secretary Name | Mr Peter Derrick Rice |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2001(12 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Close Chart Lane Reigate Surrey RH2 7BN |
Director Name | David Garry Scott |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 69 Berrylands Surbiton Surrey KT5 8JX |
Secretary Name | Bridget Ann Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | Tangemere No 2 Highwold Chipstead Coulsdon Surrey CR5 3LG |
Secretary Name | Mr Mark Keegan Pendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Cottages Park Road Banstead Surrey SM7 3DN |
Director Name | Mr Mark Keegan Pendry |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 September 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Cottages Park Road Banstead Surrey SM7 3DN |
Director Name | Mr Philip Kirby |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(8 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 07 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Ifield Road London SW10 9AD |
Secretary Name | David Garry Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 69 Berrylands Surbiton Surrey KT5 8JX |
Registered Address | Ground Floor 123 Pall Mall London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
35k at £1 | Philip Kirby 50.00% Ordinary |
---|---|
34.5k at £1 | Peter Rice 49.29% Ordinary |
500 at £1 | Susan Rice 0.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,286,675 |
Cash | £35,194 |
Current Liabilities | £633,127 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
4 November 2011 | Delivered on: 11 November 2011 Persons entitled: British Airways Pension Trustees Limited Classification: Counterpart rent security deposit deed Secured details: £38,207.40 due or to become due from the company to the chargee. Particulars: Its interest in the deposit account see image for full details. Outstanding |
---|---|
23 January 2007 | Delivered on: 1 February 2007 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. Outstanding |
7 March 2000 | Delivered on: 28 March 2000 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: (Including trade fixtures). 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 |
1 March 1999 | Delivered on: 19 March 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or barrelfield digital 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. Outstanding |
14 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
14 April 2023 | Confirmation statement made on 8 April 2023 with updates (4 pages) |
14 November 2022 | Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to Ground Floor 123 Pall Mall London SW1Y 5EA on 14 November 2022 (1 page) |
14 November 2022 | Change of details for Mr Peter Derrick Rice as a person with significant control on 14 November 2022 (2 pages) |
22 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
25 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
16 April 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
8 April 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
16 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
30 September 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
3 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
28 September 2018 | Cessation of Philip Kirby as a person with significant control on 7 April 2018 (1 page) |
16 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
11 April 2018 | Termination of appointment of Philip Kirby as a director on 7 April 2018 (1 page) |
22 January 2018 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
16 March 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 June 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
23 March 2015 | Director's details changed for Mr Philip Kirby on 1 January 2015 (2 pages) |
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Mr Philip Kirby on 1 January 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr Philip Kirby on 1 January 2015 (2 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 July 2011 | Registered office address changed from 5Th Floor,Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 5Th Floor,Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 5Th Floor,Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page) |
13 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Director's details changed for Mr Philip Kirby on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr Philip Kirby on 13 April 2011 (2 pages) |
8 March 2011 | Total exemption full accounts made up to 31 October 2010 (16 pages) |
8 March 2011 | Total exemption full accounts made up to 31 October 2010 (16 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 October 2009 (15 pages) |
2 February 2010 | Total exemption full accounts made up to 31 October 2009 (15 pages) |
16 April 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
16 April 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
26 March 2008 | Return made up to 28/02/08; no change of members (7 pages) |
26 March 2008 | Return made up to 28/02/08; no change of members (7 pages) |
6 March 2008 | Total exemption full accounts made up to 31 October 2007 (15 pages) |
6 March 2008 | Total exemption full accounts made up to 31 October 2007 (15 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members
|
20 March 2007 | Return made up to 28/02/07; full list of members
|
20 February 2007 | Total exemption full accounts made up to 31 October 2006 (15 pages) |
20 February 2007 | Total exemption full accounts made up to 31 October 2006 (15 pages) |
1 February 2007 | Particulars of mortgage/charge (9 pages) |
1 February 2007 | Particulars of mortgage/charge (9 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
15 February 2006 | £ ic 77778/70000 05/01/06 £ sr 7778@1=7778 (1 page) |
15 February 2006 | £ ic 77778/70000 05/01/06 £ sr 7778@1=7778 (1 page) |
27 January 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
27 January 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
3 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
3 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
2 February 2005 | Total exemption full accounts made up to 31 October 2004 (14 pages) |
2 February 2005 | Total exemption full accounts made up to 31 October 2004 (14 pages) |
18 March 2004 | Full accounts made up to 31 October 2003 (16 pages) |
18 March 2004 | Full accounts made up to 31 October 2003 (16 pages) |
5 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
5 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
20 November 2003 | Director's particulars changed (1 page) |
20 November 2003 | Director's particulars changed (1 page) |
3 April 2003 | Return made up to 28/02/03; full list of members (8 pages) |
3 April 2003 | Return made up to 28/02/03; full list of members (8 pages) |
1 March 2003 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
1 March 2003 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
26 July 2002 | £ sr 32222@1 25/02/02 (1 page) |
26 July 2002 | £ sr 32222@1 25/02/02 (1 page) |
2 May 2002 | Full accounts made up to 31 October 2001 (16 pages) |
2 May 2002 | Full accounts made up to 31 October 2001 (16 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members
|
7 March 2002 | Return made up to 28/02/02; full list of members
|
27 November 2001 | Secretary resigned;director resigned (1 page) |
27 November 2001 | Secretary resigned;director resigned (1 page) |
30 March 2001 | Application for reregistration from PLC to private (1 page) |
30 March 2001 | Resolutions
|
30 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 March 2001 | Application for reregistration from PLC to private (1 page) |
30 March 2001 | Resolutions
|
30 March 2001 | Re-registration of Memorandum and Articles (10 pages) |
30 March 2001 | Re-registration of Memorandum and Articles (10 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
14 March 2001 | Full group accounts made up to 31 October 2000 (23 pages) |
14 March 2001 | Full group accounts made up to 31 October 2000 (23 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 2 milford house 7 queen anne street london W1M 9FD (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 2 milford house 7 queen anne street london W1M 9FD (1 page) |
16 May 2000 | Full group accounts made up to 31 October 1999 (25 pages) |
16 May 2000 | Full group accounts made up to 31 October 1999 (25 pages) |
30 March 2000 | Ad 23/02/00--------- £ si 20000@1 (2 pages) |
30 March 2000 | Ad 23/02/00--------- £ si 20000@1 (2 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members
|
8 March 2000 | Return made up to 28/02/00; full list of members
|
12 May 1999 | Full group accounts made up to 31 October 1998 (25 pages) |
12 May 1999 | Full group accounts made up to 31 October 1998 (25 pages) |
29 April 1999 | Return made up to 28/02/99; full list of members
|
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Ad 08/09/98--------- £ si 30000@1=30000 £ ic 60000/90000 (2 pages) |
29 April 1999 | Ad 08/09/98--------- £ si 30000@1=30000 £ ic 60000/90000 (2 pages) |
29 April 1999 | Return made up to 28/02/99; full list of members
|
29 April 1999 | Secretary resigned;director resigned (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned;director resigned (1 page) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 June 1998 | Re-registration of Memorandum and Articles (9 pages) |
9 June 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 June 1998 | Application for reregistration from private to PLC (1 page) |
9 June 1998 | Auditor's report (1 page) |
9 June 1998 | Auditor's report (1 page) |
9 June 1998 | Resolutions
|
9 June 1998 | Ad 06/03/98--------- £ si 59400@1=59400 £ ic 600/60000 (3 pages) |
9 June 1998 | Re-registration of Memorandum and Articles (9 pages) |
9 June 1998 | Resolutions
|
9 June 1998 | Balance Sheet (1 page) |
9 June 1998 | Declaration on reregistration from private to PLC (1 page) |
9 June 1998 | Auditor's statement (1 page) |
9 June 1998 | Declaration on reregistration from private to PLC (1 page) |
9 June 1998 | Auditor's statement (1 page) |
9 June 1998 | Application for reregistration from private to PLC (1 page) |
9 June 1998 | Balance Sheet (1 page) |
9 June 1998 | Ad 06/03/98--------- £ si 59400@1=59400 £ ic 600/60000 (3 pages) |
21 May 1998 | Accounting reference date shortened from 30/06/98 to 31/10/97 (1 page) |
21 May 1998 | Accounting reference date shortened from 30/06/98 to 31/10/97 (1 page) |
21 May 1998 | Full accounts made up to 31 October 1997 (2 pages) |
21 May 1998 | Full accounts made up to 31 October 1997 (2 pages) |
16 April 1998 | Company name changed sharpnet LIMITED\certificate issued on 17/04/98 (2 pages) |
16 April 1998 | Company name changed sharpnet LIMITED\certificate issued on 17/04/98 (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | £ nc 1000/250000 09/02/98 (1 page) |
9 March 1998 | Ad 09/02/98--------- £ si 500@1=500 £ ic 100/600 (3 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | £ nc 1000/250000 09/02/98 (1 page) |
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Ad 09/02/98--------- £ si 500@1=500 £ ic 100/600 (3 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Return made up to 28/02/98; full list of members
|
9 March 1998 | Return made up to 28/02/98; full list of members
|
13 February 1998 | Company name changed property weekly LIMITED\certificate issued on 16/02/98 (2 pages) |
13 February 1998 | Company name changed property weekly LIMITED\certificate issued on 16/02/98 (2 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1997 (2 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1997 (2 pages) |
13 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
13 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
2 September 1996 | Full accounts made up to 30 June 1996 (2 pages) |
2 September 1996 | Full accounts made up to 30 June 1996 (2 pages) |
28 November 1995 | Secretary resigned (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | Secretary resigned (2 pages) |
20 November 1995 | Accounts for a small company made up to 30 June 1995 (2 pages) |
20 November 1995 | Accounts for a small company made up to 30 June 1995 (2 pages) |
21 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
21 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
14 February 1989 | Incorporation (15 pages) |
14 February 1989 | Incorporation (15 pages) |