Oxted
Surrey
RH8 0SN
Secretary Name | Mr John Simon Garlick |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 2002(9 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Hay Ballards Lane Limpsfield Surrey RH8 0SN |
Director Name | Mrs Anita Garlick |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(16 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Hay Ballards Lane Limpsfield Surrey RH8 0SN |
Director Name | Mr Kenneth William Langley |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Pucks Down Pondfield Lane Shorne Gravesend Kent DA12 3LD |
Director Name | Mr William James Bryen |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Park Lane Croydon Surrey CR0 1JG |
Secretary Name | Mr Kenneth William Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Pucks Down Pondfield Lane Shorne Gravesend Kent DA12 3LD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 London Road Morden SM4 5BQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
532.5k at £1 | Anita Garlick 50.00% Ordinary |
---|---|
532.5k at £1 | Susan Farmer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,844,022 |
Cash | £112,002 |
Current Liabilities | £113,938 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
24 October 1996 | Delivered on: 30 October 1996 Satisfied on: 10 June 2000 Persons entitled: Barclays 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: Airspace overhanging ladysmith road, L.b of greenwich t/n-SGL241501. Fully Satisfied |
---|---|
2 January 1996 | Delivered on: 12 January 1996 Satisfied on: 18 December 1999 Persons entitled: Barclays 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: 38 southborough road bickley l/b of bromley t/no. SGL545526. Fully Satisfied |
2 January 1996 | Delivered on: 12 January 1996 Satisfied on: 10 June 2000 Persons entitled: Barclays 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: Land lying to the north of eltham high street (former segas depot 10 orangery lane eltham) l/n of greenwich t/no. SGL428900. Fully Satisfied |
1 August 1995 | Delivered on: 7 August 1995 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and william james bryen as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 footscray road eltham l/borough of greenwich t/n sgl 215756. Fully Satisfied |
1 August 1995 | Delivered on: 7 August 1995 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by william james bryen and kenneth william langley as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 footscray road eltham l/h borough of greenwich t/n 53301. Fully Satisfied |
1 August 1995 | Delivered on: 7 August 1995 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by william james bryen and kenneth william langley as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 footscray road eltham l/borough of greenwich t/n sgl 309367. Fully Satisfied |
31 March 1993 | Delivered on: 9 April 1993 Satisfied on: 2 November 2002 Persons entitled: Kenneth William Langley 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 October 1996 | Delivered on: 30 October 1996 Satisfied on: 10 June 2000 Persons entitled: Barclays 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: Land on north west side of the junction of cray avenue and poverest road (st mary cray) land and buildings on the west of cray avenue (st mary cray) L.B. of bromley. T/nos:-SGL191878, K213344. Fully Satisfied |
24 October 1996 | Delivered on: 30 October 1996 Satisfied on: 10 June 2000 Persons entitled: Barclays 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: 48, 58 & 60 footscray road, eltham, land to west of footscray road, eltham, land to south west of footscray road and land on the north of lady road, eltham, L.B. of greenwich. T/nos:- sgl 309367; sgl 3687; sgl 410612; sgl 215756; sgl 53301; sgl 215768. Fully Satisfied |
30 March 1993 | Delivered on: 8 April 1993 Satisfied on: 10 June 2000 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. See the mortgage charge document for full details. Fully Satisfied |
31 March 1993 | Delivered on: 9 April 1993 Persons entitled: William James Bryen 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. Outstanding |
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
3 October 2023 | Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG to 12 London Road Morden SM4 5BQ on 3 October 2023 (1 page) |
5 July 2023 | Termination of appointment of John Simon Garlick as a secretary on 14 May 2023 (1 page) |
5 July 2023 | Termination of appointment of John Simon Garlick as a director on 14 May 2023 (1 page) |
5 July 2023 | Cessation of John Garlick as a person with significant control on 14 May 2023 (1 page) |
17 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
29 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
16 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
12 March 2020 | Change of details for Mr John Garclick as a person with significant control on 10 March 2020 (2 pages) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
18 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
18 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
30 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
1 February 2017 | Termination of appointment of William James Bryen as a director on 9 December 2016 (1 page) |
1 February 2017 | Termination of appointment of William James Bryen as a director on 9 December 2016 (1 page) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 March 2016 | Director's details changed for Mr William James Bryen on 19 January 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr William James Bryen on 19 January 2016 (2 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Solvency Statement dated 27/10/15 (1 page) |
24 November 2015 | Statement of capital on 24 November 2015
|
24 November 2015 | Statement of capital on 24 November 2015
|
24 November 2015 | Solvency Statement dated 27/10/15 (1 page) |
24 November 2015 | Resolutions
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Secretary's details changed for Mr John Simon Garlick on 9 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Secretary's details changed for Mr John Simon Garlick on 9 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Mrs Anita Garlick on 9 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr John Simon Garlick on 9 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr John Simon Garlick on 9 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Mrs Anita Garlick on 9 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Mrs Anita Garlick on 9 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr John Simon Garlick on 9 March 2013 (2 pages) |
4 April 2013 | Secretary's details changed for Mr John Simon Garlick on 9 March 2013 (2 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 April 2010 | Director's details changed for Mrs Anita Garlick on 9 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr William James Bryen on 9 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mr William James Bryen on 9 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Anita Garlick on 9 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr William James Bryen on 9 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Anita Garlick on 9 March 2010 (2 pages) |
18 November 2009 | Appointment of Mrs Anita Garlick as a director (2 pages) |
18 November 2009 | Appointment of Mrs Anita Garlick as a director (2 pages) |
11 November 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
11 November 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
27 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
3 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
3 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
6 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
6 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
28 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
24 May 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
24 May 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
29 March 2005 | Return made up to 10/03/05; full list of members (2 pages) |
29 March 2005 | Return made up to 10/03/05; full list of members (2 pages) |
29 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
18 July 2003 | Accounts made up to 31 March 2003 (10 pages) |
18 July 2003 | Accounts made up to 31 March 2003 (10 pages) |
3 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 September 2002 | Secretary resigned;director resigned (1 page) |
5 September 2002 | Secretary resigned;director resigned (1 page) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
19 August 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
19 August 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
26 July 2002 | Return made up to 10/03/02; full list of members; amend (7 pages) |
26 July 2002 | Return made up to 10/03/02; full list of members; amend (7 pages) |
23 May 2002 | Return made up to 10/03/02; full list of members (7 pages) |
23 May 2002 | Return made up to 10/03/02; full list of members (7 pages) |
30 January 2002 | Accounts made up to 31 March 2001 (17 pages) |
30 January 2002 | Accounts made up to 31 March 2001 (17 pages) |
3 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
26 January 2001 | Accounts made up to 29 March 2000 (17 pages) |
26 January 2001 | Accounts made up to 29 March 2000 (17 pages) |
10 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
10 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
10 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2000 | Company name changed bryen & langley LIMITED\certificate issued on 06/04/00 (2 pages) |
5 April 2000 | Company name changed bryen & langley LIMITED\certificate issued on 06/04/00 (2 pages) |
16 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
16 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
15 February 2000 | Accounts made up to 31 March 1999 (17 pages) |
15 February 2000 | Accounts made up to 31 March 1999 (17 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 145 windmill road croydon surrey CR0 2XT (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 145 windmill road croydon surrey CR0 2XT (1 page) |
26 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
2 February 1999 | Accounts made up to 31 March 1998 (16 pages) |
2 February 1999 | Accounts made up to 31 March 1998 (16 pages) |
12 March 1998 | Return made up to 16/03/98; full list of members (6 pages) |
12 March 1998 | Return made up to 16/03/98; full list of members (6 pages) |
28 October 1997 | Accounts made up to 31 March 1997 (16 pages) |
28 October 1997 | Accounts made up to 31 March 1997 (16 pages) |
13 March 1997 | Return made up to 16/03/97; full list of members (6 pages) |
13 March 1997 | Return made up to 16/03/97; full list of members (6 pages) |
7 November 1996 | Accounts made up to 31 March 1996 (16 pages) |
7 November 1996 | Accounts made up to 31 March 1996 (16 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
13 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Accounts made up to 31 March 1995 (17 pages) |
20 July 1995 | Accounts made up to 31 March 1995 (17 pages) |
29 March 1995 | Ad 16/03/95--------- £ si 500000@1 (2 pages) |
29 March 1995 | Ad 16/03/95--------- £ si 500000@1 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |