Effingham
Surrey
KT24 5JE
Secretary Name | Mr Nick Potts |
---|---|
Status | Current |
Appointed | 20 October 2013(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Hooke Farm Effingham Common Road Effingham Surrey KT24 5JE |
Secretary Name | Donna-Maria Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Conway Street London W1P 5HD |
Secretary Name | Ms Patricia Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | Failsafe House 292 Worton Road Isleworth Middx TW7 6EL |
Registered Address | Hooke Farm Effingham Common Road Effingham Surrey KT24 5JE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Effingham |
Ward | Effingham |
2 at £1 | G.e. Gillespie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,170 |
Cash | £1,217 |
Current Liabilities | £71,911 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
17 October 2014 | Delivered on: 31 October 2014 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: F/H unit 20 worton hall industrial estate, worton road, isleworth t/no AGL39617. Outstanding |
---|---|
29 November 2013 | Delivered on: 6 December 2013 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Freehold property k/a unit 20 worton hall industrial estate worton road isleworth title no AGL39617. Notification of addition to or amendment of charge. Outstanding |
18 August 2004 | Delivered on: 25 August 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and failsafe power supplies limited to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 20 warton hall industrial estate worton road isleworth t/n AGL39618. 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 August 2004 | Delivered on: 25 August 2004 Persons entitled: Hsbc 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: The f/h property k/a unit 20 worton hall industrial estate worton road isleworth t/n AGL39617. 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 |
22 June 2004 | Delivered on: 23 June 2004 Persons entitled: Hsbc 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. Outstanding |
9 December 1993 | Delivered on: 16 December 1993 Persons entitled: Ivor Mitchell Gillespie Classification: Legal charge Secured details: £75,000 and all other monies due or to become due from the company to the chargee under the terms of this deed. Particulars: All that f/h property situate at and k/as unit 20 worton hall estate worton road isleworth being part of the land registered under t/no.agl 9460 and agl 9461. Outstanding |
29 November 1993 | Delivered on: 9 December 1993 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: Unit 20,worton hall industrial estate,isleworth,l/b of hounslow.t/no.AGL9461. Outstanding |
6 January 2021 | Resolutions
|
---|---|
9 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
20 January 2020 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2019 | Previous accounting period extended from 30 April 2018 to 31 July 2018 (1 page) |
5 December 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
3 September 2018 | Satisfaction of charge 3 in full (1 page) |
3 September 2018 | Satisfaction of charge 2 in full (1 page) |
3 September 2018 | Satisfaction of charge 4 in full (2 pages) |
3 September 2018 | Satisfaction of charge 028156980007 in full (1 page) |
3 September 2018 | Satisfaction of charge 028156980006 in full (1 page) |
3 September 2018 | Satisfaction of charge 1 in full (1 page) |
3 September 2018 | Satisfaction of charge 5 in full (2 pages) |
15 August 2018 | Registered office address changed from Failsafe House 292 Worton Road Isleworth Middx TW7 6EL to Hooke Farm Effingham Common Road Effingham Surrey KT24 5JE on 15 August 2018 (1 page) |
6 August 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 August 2018 | Administrative restoration application (3 pages) |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2018 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (4 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (4 pages) |
4 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
31 October 2014 | Registration of charge 028156980007, created on 17 October 2014 (40 pages) |
31 October 2014 | Registration of charge 028156980007, created on 17 October 2014 (40 pages) |
9 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
13 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 December 2013 | Termination of appointment of Patricia Rawlinson as a secretary (1 page) |
11 December 2013 | Termination of appointment of Patricia Rawlinson as a secretary (1 page) |
6 December 2013 | Registration of charge 028156980006 (32 pages) |
6 December 2013 | Registration of charge 028156980006 (32 pages) |
26 October 2013 | Appointment of Mr Nick Potts as a secretary (1 page) |
26 October 2013 | Appointment of Mr Nick Potts as a secretary (1 page) |
21 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2010 | Secretary's details changed for Patricia Rawlinson on 30 April 2010 (1 page) |
1 November 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Secretary's details changed for Patricia Rawlinson on 30 April 2010 (1 page) |
1 November 2010 | Director's details changed for Mr Gerald Edward Gillespie on 30 April 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Gerald Edward Gillespie on 30 April 2010 (2 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Annual return made up to 30 April 2009 with a full list of shareholders (3 pages) |
4 February 2010 | Annual return made up to 30 April 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 30 April 2008 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 30 April 2008 with a full list of shareholders (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 December 2008 | Return made up to 30/04/07; no change of members (6 pages) |
17 December 2008 | Return made up to 30/04/07; no change of members (6 pages) |
23 September 2008 | Return made up to 30/04/06; full list of members (6 pages) |
23 September 2008 | Return made up to 30/04/06; full list of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 December 2005 | Return made up to 30/04/04; full list of members (6 pages) |
7 December 2005 | Return made up to 30/04/04; full list of members (6 pages) |
9 November 2005 | Return made up to 30/04/05; full list of members
|
9 November 2005 | Return made up to 30/04/05; full list of members
|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 November 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 September 2003 | Return made up to 30/04/03; full list of members (6 pages) |
23 September 2003 | Return made up to 30/04/03; full list of members (6 pages) |
3 September 2002 | Return made up to 30/04/02; full list of members (6 pages) |
3 September 2002 | Return made up to 30/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 June 2001 | Return made up to 30/04/01; full list of members
|
12 June 2001 | Return made up to 30/04/01; full list of members
|
12 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 November 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
28 November 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 August 2000 | Return made up to 30/04/00; full list of members (6 pages) |
21 August 2000 | Return made up to 30/04/00; full list of members (6 pages) |
18 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
18 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
26 July 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
26 July 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
15 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
15 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: 20 worton hall industrial estate worton road isleworth middx TW7 6ER (1 page) |
16 April 1998 | Registered office changed on 16/04/98 from: 20 worton hall industrial estate, worton road, isleworth, middx TW7 6ER (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Secretary resigned (1 page) |
10 December 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
10 December 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
21 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
21 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
20 October 1997 | Return made up to 30/04/97; full list of members (6 pages) |
20 October 1997 | Return made up to 30/04/97; full list of members (6 pages) |
14 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 March 1997 | Accounts for a small company made up to 30 April 1995 (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1995 (4 pages) |
7 January 1997 | Compulsory strike-off action has been discontinued (1 page) |
7 January 1997 | Compulsory strike-off action has been discontinued (1 page) |
18 December 1996 | Return made up to 30/04/96; no change of members (6 pages) |
18 December 1996 | Return made up to 30/04/96; no change of members (6 pages) |
15 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
15 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
27 July 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
8 June 1995 | Return made up to 30/04/95; full list of members
|
8 June 1995 | Return made up to 30/04/95; full list of members
|
30 April 1993 | Incorporation (18 pages) |
30 April 1993 | Incorporation (18 pages) |