Cobham
Surrey
KT11 2LA
Director Name | Ms Annabel Haldane Newberry |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(31 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Anyards Road Cobham Surrey KT11 2LA |
Secretary Name | Charlotte Morgan |
---|---|
Status | Current |
Appointed | 21 August 2023(32 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Correspondence Address | 34 Anyards Road Cobham Surrey KT11 2LA |
Director Name | Mr David Harwood Nash |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(1 year after company formation) |
Appointment Duration | 32 years, 3 months (resigned 18 January 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Highclose Farm Hungerford Berkshire RG17 0SP |
Secretary Name | Mr David Harwood Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(14 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 21 August 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Highclose Farm Hungerford Berkshire RG17 0SP |
Director Name | Mrs Valerie Nash |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2014) |
Role | Designer |
Country of Residence | England |
Correspondence Address | C/O Riches And Company 1 Duchess Street London W1N 3DE |
Secretary Name | Mount Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1991(1 year after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 December 2004) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | 34 Anyards Road Cobham Surrey KT11 2LA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Mr D.h. Nash 40.00% Ordinary |
---|---|
10k at £1 | A.h. Nash 20.00% Ordinary |
10k at £1 | J.h. Nash 20.00% Ordinary |
10k at £1 | Mrs O.m. Morgan 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £47,500 |
Net Worth | £566,987 |
Cash | £9,924 |
Current Liabilities | £108,893 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
20 March 1998 | Delivered on: 1 April 1998 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage 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, 50 and 52 leazes park road newcastle upon tyne t/n's TY92208, TY92209, TY217831 and TY74975 and the l/h property on the east sde of TY260488. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
18 July 1996 | Delivered on: 3 August 1996 Persons entitled: Windsor Life Assurance Company Limited Classification: Second legal charge Secured details: £30,000.00 and all other monies due or to become due from the company to the chargee. Particulars: F/H land being 118 and 118A hamlet court road, southend-on-sea t/no. EX543479. Outstanding |
18 July 1996 | Delivered on: 31 July 1996 Satisfied on: 11 January 2003 Persons entitled: Clydesdale 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: F/H property k/as 118 and 118A hamlet court road, southend on sea, essex t/no ex 543479 including all buildings, fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
24 July 1995 | Delivered on: 31 July 1995 Satisfied on: 4 October 2002 Persons entitled: Clydesdale Bank Public Limited Company 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 July 1995 | Delivered on: 27 July 1995 Satisfied on: 19 September 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 50/52 high street denbigh clwyd wales t/n WA701320. Fully Satisfied |
6 February 2024 | Termination of appointment of David Harwood Nash as a director on 18 January 2024 (2 pages) |
---|---|
2 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
4 September 2023 | Appointment of Charlotte Morgan as a secretary on 21 August 2023 (3 pages) |
31 August 2023 | Termination of appointment of David Harwood Nash as a secretary on 21 August 2023 (2 pages) |
3 May 2023 | Full accounts made up to 31 December 2022 (21 pages) |
11 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
27 April 2022 | Appointment of Ms Annabel Haldane Newberry as a director on 19 April 2022 (2 pages) |
25 April 2022 | Satisfaction of charge 4 in full (1 page) |
25 April 2022 | Satisfaction of charge 5 in full (2 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
4 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
9 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
12 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
25 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
10 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
15 August 2018 | Registered office address changed from C/O Riches and Company 1 Duchess Street London W1N 3DE to 34 Anyards Road Cobham Surrey KT11 2LA on 15 August 2018 (1 page) |
25 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
9 October 2017 | Director's details changed for James Harwood Nash on 9 October 2017 (2 pages) |
9 October 2017 | Director's details changed for James Harwood Nash on 9 October 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
23 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 January 2015 | Termination of appointment of Valerie Nash as a director on 1 December 2014 (2 pages) |
19 January 2015 | Termination of appointment of Valerie Nash as a director on 1 December 2014 (2 pages) |
19 January 2015 | Termination of appointment of Valerie Nash as a director on 1 December 2014 (2 pages) |
20 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Appointment of Mrs Valerie Nash as a director (2 pages) |
29 October 2013 | Appointment of Mrs Valerie Nash as a director (2 pages) |
14 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
3 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 March 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (14 pages) |
29 March 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (14 pages) |
24 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2010 | Director's details changed for James Harwood Nash on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for James Harwood Nash on 1 January 2010 (2 pages) |
4 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for James Harwood Nash on 1 January 2010 (2 pages) |
4 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 January 2009 | Director's change of particulars / james nash / 08/12/2008 (1 page) |
13 January 2009 | Director's change of particulars / james nash / 08/12/2008 (1 page) |
17 November 2008 | Return made up to 28/09/08; full list of members (4 pages) |
17 November 2008 | Return made up to 28/09/08; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
9 October 2007 | Return made up to 28/09/07; full list of members (7 pages) |
9 October 2007 | Return made up to 28/09/07; full list of members (7 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 October 2006 | Return made up to 28/09/06; full list of members
|
30 October 2006 | Return made up to 28/09/06; full list of members
|
26 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 October 2005 | Return made up to 28/09/05; full list of members (9 pages) |
6 October 2005 | Return made up to 28/09/05; full list of members (9 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 January 2005 | Return made up to 02/10/04; full list of members
|
4 January 2005 | Return made up to 02/10/04; full list of members
|
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
17 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
17 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 1 duchess street london W1W 6AN (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 1 duchess street london W1W 6AN (1 page) |
22 November 2002 | Secretary's particulars changed (1 page) |
22 November 2002 | Secretary's particulars changed (1 page) |
18 November 2002 | Return made up to 02/10/02; full list of members
|
18 November 2002 | Return made up to 02/10/02; full list of members
|
4 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 September 2001 | Return made up to 02/10/01; full list of members
|
27 September 2001 | Return made up to 02/10/01; full list of members
|
27 July 2001 | Registered office changed on 27/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page) |
27 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 November 2000 | Return made up to 02/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 02/10/00; full list of members (7 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: 43 dover street london W1X 3RE (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: 43 dover street london W1X 3RE (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
8 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 October 1998 | Return made up to 02/10/98; no change of members
|
7 October 1998 | Return made up to 02/10/98; no change of members
|
30 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 April 1998 | Particulars of mortgage/charge (7 pages) |
1 April 1998 | Particulars of mortgage/charge (7 pages) |
14 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
14 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
13 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
3 August 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
12 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
12 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
31 July 1995 | Particulars of mortgage/charge (8 pages) |
31 July 1995 | Particulars of mortgage/charge (8 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
2 October 1990 | Incorporation (17 pages) |
2 October 1990 | Incorporation (17 pages) |