Carshalton
Surrey
SM5 4AF
Director Name | Sue Digman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 February 2002) |
Role | Teacher |
Correspondence Address | 70 Groveside Close Carshalton Surrey SM5 2ER |
Director Name | David Barker Willis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 February 2002) |
Role | Head Green Keeper |
Correspondence Address | 70 Groveside Close Carshalton Surrey SM5 2ER |
Secretary Name | Sue Digman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 February 2002) |
Role | Teacher |
Correspondence Address | 70 Groveside Close Carshalton Surrey SM5 2ER |
Director Name | Edward Richard Dearlove |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 October 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Wilbury Cottage 313 Sydenham Road Croydon CR0 2EL |
Secretary Name | Mrs Arlene Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(7 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 31 January 2018) |
Role | Care Worker |
Country of Residence | United Kingdom |
Correspondence Address | 131 Woodmansterne Road Carshalton Surrey SM5 4AF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 020 86429451 |
---|---|
Telephone region | London |
Registered Address | 44 Parker House Stafford Road Wallington SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
5 at £1 | Arlene Dearlove 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£75,780 |
Cash | £8,198 |
Current Liabilities | £185,459 |
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 | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
15 August 2013 | Delivered on: 21 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 131 woodmansterne road carshalton t/no SY86992. Outstanding |
---|---|
15 August 2013 | Delivered on: 21 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 June 2008 | Delivered on: 4 July 2008 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 131 woodmaster road, carshalton, surrey. Outstanding |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
---|---|
24 April 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
28 January 2014 | Registered office address changed from Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ United Kingdom on 28 January 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Termination of appointment of Edward Dearlove as a director (1 page) |
21 August 2013 | Registration of charge 028985730002 (19 pages) |
21 August 2013 | Registration of charge 028985730003 (15 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Registered office address changed from the Counting House 1a Furze Hill Purley Surrey CR8 3LB on 27 February 2013 (1 page) |
27 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Secretary's details changed for Mrs Arlene Dearlove on 14 February 2012 (2 pages) |
27 March 2012 | Director's details changed for Mrs Arlene Dearlove on 14 February 2012 (2 pages) |
31 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 February 2010 | Director's details changed for Edward Richard Dearlove on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Arlene Dearlove on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
9 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 May 2008 | Return made up to 15/02/08; full list of members (4 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from westmead house 123 westmead road sutton surrey SM1 4JH (1 page) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 April 2006 | Return made up to 15/02/06; full list of members (7 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 March 2003 | Return made up to 15/02/03; full list of members
|
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 February 2002 | Return made up to 15/02/02; full list of members
|
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 August 2001 | Total exemption full accounts made up to 31 March 2000 (11 pages) |
20 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
21 February 2000 | Return made up to 15/02/00; full list of members
|
28 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
17 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
22 March 1999 | Return made up to 15/02/99; no change of members
|
9 March 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 10 tewkesbury avenue forest hill london SE23 3DQ (1 page) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
25 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
24 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
13 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
19 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
14 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |