Weybridge
Surrey
KT13 9BH
Secretary Name | Sarah Jane Hyne |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2005(12 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 49 Princes Road Weybridge Surrey KT13 9BH |
Director Name | Mr Phillip Christian |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Role | Financier |
Correspondence Address | 24 Church Road Cobham Surrey Kt11 |
Director Name | John Peter Raymond Prevost |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9BN |
Secretary Name | John Peter Raymond Prevost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9BN |
Secretary Name | Mr Dominic Manser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(2 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wapshott Farm Horsell Common Woking Surrey GU21 4XY |
Director Name | Michael Anthony Jones |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 May 2005) |
Role | Accountant |
Correspondence Address | Bow House Sandy Lane East Ashling Chichester West Sussex PO18 9AT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.dittongrangeclose.co.uk |
---|
Registered Address | 49 Princes Road Weybridge Surrey KT13 9BH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mr Dominic Manser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,211,279 |
Cash | £17,634 |
Current Liabilities | £544,567 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
7 November 2013 | Delivered on: 8 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Queensgate house, south road, weybridge, surrey KT13 9JX.. Notification of addition to or amendment of charge. Outstanding |
---|---|
7 November 2013 | Delivered on: 8 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 8 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 September 2007 | Delivered on: 10 October 2007 Satisfied on: 6 August 2013 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: Queensgate house south road weybridge surrey. 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. Fully Satisfied |
5 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
7 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 November 2013 | Registration of charge 027496940004 (14 pages) |
8 November 2013 | Registration of charge 027496940002 (14 pages) |
8 November 2013 | Registration of charge 027496940003 (11 pages) |
8 November 2013 | Registration of charge 027496940003 (11 pages) |
8 November 2013 | Registration of charge 027496940004 (14 pages) |
8 November 2013 | Registration of charge 027496940002 (14 pages) |
4 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
6 August 2013 | Satisfaction of charge 1 in full (2 pages) |
6 August 2013 | Satisfaction of charge 1 in full (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Mr Dominic Manser on 28 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Sarah Jane Hyne on 28 July 2010 (1 page) |
9 August 2010 | Director's details changed for Mr Dominic Manser on 28 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Sarah Jane Hyne on 28 July 2010 (1 page) |
9 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
6 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
22 March 2007 | Ad 28/09/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 March 2007 | Ad 28/09/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 August 2006 | Nc inc already adjusted 21/08/06 (1 page) |
30 August 2006 | Nc inc already adjusted 21/08/06 (1 page) |
30 August 2006 | Resolutions
|
24 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
13 July 2006 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
13 July 2006 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
9 February 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
9 February 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
24 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
24 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Company name changed london pawnbroking company limit ed\certificate issued on 20/05/05 (2 pages) |
20 May 2005 | Company name changed london pawnbroking company limit ed\certificate issued on 20/05/05 (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: durfold durfold hill warnham horsham west sussex RH12 3RY (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: durfold durfold hill warnham horsham west sussex RH12 3RY (1 page) |
22 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
22 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
13 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
10 March 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
10 March 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
8 September 2003 | Return made up to 26/08/03; full list of members
|
8 September 2003 | Return made up to 26/08/03; full list of members
|
16 December 2002 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
16 December 2002 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
7 November 2002 | Return made up to 23/09/02; full list of members (7 pages) |
7 November 2002 | Return made up to 23/09/02; full list of members (7 pages) |
1 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
21 September 2001 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
21 September 2001 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
23 October 2000 | Full accounts made up to 30 June 2000 (5 pages) |
23 October 2000 | Full accounts made up to 30 June 2000 (5 pages) |
27 September 2000 | Return made up to 23/09/00; full list of members (6 pages) |
27 September 2000 | Return made up to 23/09/00; full list of members (6 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page) |
27 September 1999 | Return made up to 23/09/99; no change of members (4 pages) |
27 September 1999 | Return made up to 23/09/99; no change of members (4 pages) |
9 September 1999 | Full accounts made up to 30 June 1999 (7 pages) |
9 September 1999 | Full accounts made up to 30 June 1999 (7 pages) |
25 September 1998 | Return made up to 23/09/98; no change of members (4 pages) |
25 September 1998 | Return made up to 23/09/98; no change of members (4 pages) |
15 September 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
15 September 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
13 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
13 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
1 October 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
1 October 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
16 October 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
16 October 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
24 September 1996 | Return made up to 23/09/96; full list of members (5 pages) |
24 September 1996 | Return made up to 23/09/96; full list of members (5 pages) |
24 May 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
24 May 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
26 September 1995 | Return made up to 23/09/95; full list of members (6 pages) |
26 September 1995 | Return made up to 23/09/95; full list of members (6 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
23 September 1992 | Incorporation (13 pages) |
23 September 1992 | Incorporation (13 pages) |