Epsom
Surrey
KT18 7QX
Secretary Name | Mr Richard John Robert Grace |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2003(12 years, 4 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Sandown Lodge Avenue Road Epsom Surrey KT18 7QX |
Director Name | Susan Cooke |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | Flat 3 26 South Road Faversham Kent ME13 7LR |
Director Name | Laurence Edwin Smith |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(1 year after company formation) |
Appointment Duration | 4 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Bakers Farm House Ladham Lane Goudhurst Kent TN17 1LS |
Secretary Name | Richard John Robert Grace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 79 Eastwood Road Bramley Guildford Surrey GU5 0DX |
Secretary Name | Susan Joy Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(2 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | 97 Hartland Road Queens Park London NW6 6BH |
Director Name | John Lade Montague Bradley |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 June 1998) |
Role | Consulting Civil Engineer |
Correspondence Address | PO Box 50569 Nairobi Kenya |
Director Name | Kay Denise Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 November 1993) |
Role | Secretary |
Correspondence Address | 44 Broadhinton Road Clapham London SW4 0LT |
Secretary Name | Kay Denise Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(3 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | 14 Orchard Avenue Hackbridge Surrey SM6 7EG |
Director Name | Mrs Joanna Francesca Tomazou |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(4 years, 1 month after company formation) |
Appointment Duration | 25 years, 8 months (resigned 30 September 2020) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 36 Claremount Gardens Epsom Downs Surrey KT18 5XF |
Secretary Name | Richard John Robert Grace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(10 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | Claremont Oakley Road Ewhurst Surrey GU6 7QF |
Secretary Name | Susan Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | 28 Faringford Road Stratford London E15 4DW |
Website | gordonyates.co.uk |
---|---|
Telephone | 020 74944466 |
Telephone region | London |
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
90k at £1 | Broomley Invest Corp 60.00% Ccr |
---|---|
60k at £1 | Arus Investments LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £659,178 |
Cash | £513,943 |
Current Liabilities | £923,496 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
11 November 2009 | Delivered on: 14 November 2009 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 see image for full details. Outstanding |
---|---|
22 September 1993 | Delivered on: 30 September 1993 Satisfied on: 31 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
17 January 1991 | Delivered on: 25 January 1991 Satisfied on: 21 April 1994 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. Fully Satisfied |
4 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
13 October 2020 | Termination of appointment of Joanna Francesca Tomazou as a director on 30 September 2020 (1 page) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
19 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
21 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 April 2015 | Purchase of own shares. (3 pages) |
27 April 2015 | Purchase of own shares. (3 pages) |
9 April 2015 | Cancellation of shares. Statement of capital on 18 March 2015
|
9 April 2015 | Cancellation of shares. Statement of capital on 18 March 2015
|
14 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
10 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 December 2009 | Director's details changed for Joanna Tomazou on 11 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Richard John Robert Grace on 11 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Richard John Robert Grace on 11 December 2009 (1 page) |
11 December 2009 | Director's details changed for Mr Richard John Robert Grace on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Joanna Tomazou on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Richard John Robert Grace on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
10 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
12 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 May 2005 | Nc inc already adjusted 10/03/05 (1 page) |
13 May 2005 | Resolutions
|
13 May 2005 | Nc inc already adjusted 10/03/05 (1 page) |
13 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
13 May 2005 | Ad 10/03/05--------- £ si 90000@1=90000 £ ic 60000/150000 (2 pages) |
13 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2005 | Ad 10/03/05--------- £ si 90000@1=90000 £ ic 60000/150000 (2 pages) |
13 May 2005 | Resolutions
|
27 January 2005 | Return made up to 30/11/04; full list of members (5 pages) |
27 January 2005 | Return made up to 30/11/04; full list of members (5 pages) |
16 September 2004 | Particulars of contract relating to shares (3 pages) |
16 September 2004 | Particulars of contract relating to shares (3 pages) |
16 September 2004 | Ad 31/12/03--------- £ si 40000@1=40000 £ ic 20000/60000 (2 pages) |
16 September 2004 | Ad 31/12/03--------- £ si 40000@1=40000 £ ic 20000/60000 (2 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 January 2004 | Return made up to 30/11/03; full list of members
|
29 January 2004 | Return made up to 30/11/03; full list of members
|
22 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
19 June 2003 | Return made up to 30/11/02; full list of members
|
19 June 2003 | Return made up to 30/11/02; full list of members
|
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
23 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 February 2002 | Return made up to 30/11/01; full list of members
|
13 February 2002 | Return made up to 30/11/01; full list of members
|
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
25 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
25 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 February 2000 | Return made up to 30/11/99; full list of members (6 pages) |
10 February 2000 | Return made up to 30/11/99; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 December 1998 | Return made up to 30/11/98; no change of members
|
15 December 1998 | Return made up to 30/11/98; no change of members
|
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
15 April 1998 | Secretary's particulars changed (1 page) |
15 April 1998 | Secretary's particulars changed (1 page) |
15 April 1998 | Return made up to 30/11/97; full list of members (8 pages) |
15 April 1998 | Return made up to 30/11/97; full list of members (8 pages) |
10 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | Director's particulars changed (1 page) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
3 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
3 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
5 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
19 December 1995 | Return made up to 30/11/95; no change of members
|
19 December 1995 | Return made up to 30/11/95; no change of members
|
13 March 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
12 December 1994 | Return made up to 30/11/94; full list of members (5 pages) |
21 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1994 | Accounts for a small company made up to 30 September 1993 (8 pages) |
9 December 1993 | Return made up to 30/11/93; no change of members (5 pages) |
12 October 1993 | Company name changed\certificate issued on 12/10/93 (2 pages) |
30 September 1993 | Particulars of mortgage/charge (5 pages) |
17 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
14 February 1993 | Accounts for a small company made up to 30 September 1992 (9 pages) |
14 February 1993 | Secretary resigned;new secretary appointed (6 pages) |
7 December 1992 | Director resigned (2 pages) |
7 December 1992 | Return made up to 30/11/92; change of members
|
27 April 1992 | Accounts for a small company made up to 30 September 1991 (6 pages) |
11 March 1992 | Return made up to 30/11/91; full list of members (8 pages) |
15 August 1991 | £ nc 100/100000 31/01/91 (1 page) |
15 August 1991 | Accounting reference date notified as 30/09 (1 page) |
15 August 1991 | Resolutions
|
15 August 1991 | £ nc 100/100000 31/01/91 (1 page) |
15 August 1991 | Ad 31/01/91--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
26 March 1991 | New director appointed (6 pages) |
25 January 1991 | Particulars of mortgage/charge (3 pages) |
18 January 1991 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
11 January 1991 | Registered office changed on 11/01/91 from: 49 green lanes london N16 9BU (1 page) |
30 November 1990 | Incorporation (12 pages) |
30 November 1990 | Incorporation (12 pages) |