East Grinstead
West Sussex
RH19 3XB
Secretary Name | Karol Elizabeth Gunstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1994(3 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 16 Lynton Park Avenue East Grinstead West Sussex RH19 3XB |
Director Name | Peter Ronald Arnold |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Role | Plumber |
Correspondence Address | 26 Tangier Way Burgh Heath Surrey KT20 5NB |
Director Name | Mr Robert Gunstone |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Role | Plumber |
Correspondence Address | 25 Rochford Way Croydon Surrey CR0 3AG |
Secretary Name | Tracey Leigh Moulder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Mill Green Flats London Road Mitcham Junction Surrey CR4 4JF |
Secretary Name | Peter Ronald Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 May 1995) |
Role | Company Secretary Plumber |
Correspondence Address | 26 Tangier Way Burgh Heath Surrey KT20 5NB |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | drainrod.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86659656 |
Telephone region | London |
Registered Address | 32b Westway Caterham CR3 5TP |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
198 at £1 | Mr Terence Keith Gunstone 73.33% Ordinary A |
---|---|
10 at £1 | Brian Watson 3.70% Ordinary C |
10 at £1 | Daniel Gunstone 3.70% Ordinary C |
10 at £1 | David Gunstone 3.70% Ordinary C |
10 at £1 | Derek John Chambers 3.70% Ordinary C |
10 at £1 | Karol Elizabeth Gunstone 3.70% Ordinary B |
10 at £1 | Stephanie Mowle 3.70% Ordinary C |
10 at £1 | Thomas Kyle Gunstone 3.70% Ordinary C |
2 at £1 | Karol Elizabeth Gunstone 0.74% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £529,445 |
Cash | £179,678 |
Current Liabilities | £153,735 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
14 May 2014 | Delivered on: 28 May 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 40 miller road, croydon surrey t/no SGL532827. Outstanding |
---|---|
5 March 2014 | Delivered on: 8 March 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 December 2004 | Delivered on: 21 December 2004 Persons entitled: National Westminster 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: 31 stanley grove croydon london t/no SY60416. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 August 1996 | Delivered on: 15 August 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 May 1996 | Delivered on: 4 June 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the old stone house, 29 stanley grove, croydon, surrey t/no. SGL184999 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 October 1993 | Delivered on: 5 October 1993 Satisfied on: 21 April 1995 Persons entitled: Anpal Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of any factoring agreement (as therein defined) or otherwise. Particulars: Fixed equitable charge (I) all debts, the subject of a factoring agreement between the company and the chargee which fail to vest absoutley in the chargee and all other debts owing to the company. See the mortgage charge document for full details. Fully Satisfied |
11 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
10 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
5 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
9 May 2017 | Registered office address changed from The Old Stone House 29 Stanley Grove West Croydon Surrey CR0 3QW to 32B Westway Caterham CR3 5TP on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from The Old Stone House 29 Stanley Grove West Croydon Surrey CR0 3QW to 32B Westway Caterham CR3 5TP on 9 May 2017 (1 page) |
8 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 May 2014 | Registration of charge 026424670006 (9 pages) |
28 May 2014 | Registration of charge 026424670006 (9 pages) |
8 March 2014 | Registration of charge 026424670005 (29 pages) |
8 March 2014 | Registration of charge 026424670005 (29 pages) |
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 September 2010 | Director's details changed for Terence Keith Gunstone on 3 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Terence Keith Gunstone on 3 September 2010 (2 pages) |
10 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Terence Keith Gunstone on 3 September 2010 (2 pages) |
10 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 September 2009 | Return made up to 03/09/09; full list of members (5 pages) |
3 September 2009 | Return made up to 03/09/09; full list of members (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 September 2008 | Return made up to 03/09/08; full list of members (5 pages) |
9 September 2008 | Return made up to 03/09/08; full list of members (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 January 2008 | Return made up to 03/09/07; full list of members (4 pages) |
17 January 2008 | Return made up to 03/09/07; full list of members (4 pages) |
18 June 2007 | Ad 31/05/07--------- £ si 15@1=15 £ ic 255/270 (2 pages) |
18 June 2007 | Ad 31/05/07--------- £ si 15@1=15 £ ic 255/270 (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 September 2006 | Return made up to 03/09/06; full list of members (8 pages) |
11 September 2006 | Return made up to 03/09/06; full list of members (8 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 September 2005 | Return made up to 03/09/05; full list of members (8 pages) |
8 September 2005 | Return made up to 03/09/05; full list of members (8 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Return made up to 03/09/04; full list of members (8 pages) |
26 August 2004 | Return made up to 03/09/04; full list of members (8 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 October 2003 | Ad 01/09/03--------- £ si 20@1 (2 pages) |
5 October 2003 | Ad 01/09/03--------- £ si 20@1 (2 pages) |
26 September 2003 | Ad 01/09/03--------- £ si 35@1 (2 pages) |
26 September 2003 | Resolutions
|
26 September 2003 | £ nc 200/400 01/09/03 (2 pages) |
26 September 2003 | £ nc 200/400 01/09/03 (2 pages) |
26 September 2003 | Ad 01/09/03--------- £ si 35@1 (2 pages) |
26 September 2003 | Resolutions
|
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
10 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
19 September 2002 | Return made up to 03/09/02; full list of members (6 pages) |
19 September 2002 | Return made up to 03/09/02; full list of members (6 pages) |
17 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
17 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 September 2001 | Return made up to 03/09/01; full list of members (7 pages) |
6 September 2001 | Return made up to 03/09/01; full list of members (7 pages) |
6 August 2001 | Ad 01/06/01--------- £ si 94@1=94 £ ic 106/200 (2 pages) |
6 August 2001 | Ad 01/06/01--------- £ si 94@1=94 £ ic 106/200 (2 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 October 2000 | Return made up to 03/09/00; full list of members (7 pages) |
12 October 2000 | Return made up to 03/09/00; full list of members (7 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
10 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 February 1999 | Return made up to 03/09/98; full list of members (6 pages) |
9 February 1999 | Return made up to 03/09/98; full list of members (6 pages) |
26 February 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 February 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 October 1997 | Return made up to 03/09/97; full list of members
|
22 October 1997 | Return made up to 03/09/97; full list of members
|
25 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 September 1996 | Return made up to 03/09/96; no change of members (4 pages) |
15 September 1996 | Return made up to 03/09/96; no change of members (4 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Memorandum and Articles of Association (21 pages) |
4 July 1996 | Memorandum and Articles of Association (21 pages) |
6 June 1996 | Resolutions
|
6 June 1996 | Ad 30/01/96--------- £ si 52@1=52 £ ic 54/106 (2 pages) |
6 June 1996 | Nc inc already adjusted 30/01/96 (1 page) |
6 June 1996 | Nc inc already adjusted 30/01/96 (1 page) |
6 June 1996 | Resolutions
|
6 June 1996 | Ad 30/01/96--------- £ si 52@1=52 £ ic 54/106 (2 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
22 September 1995 | Return made up to 03/09/95; full list of members
|
22 September 1995 | Return made up to 03/09/95; full list of members
|
4 July 1995 | Secretary resigned;director resigned (2 pages) |
4 July 1995 | Secretary resigned;director resigned (2 pages) |
19 June 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
19 June 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
21 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |