Kingswood
Tadworth
Surrey
KT20 6PS
Director Name | Mrs Rita Newman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bromfelde Beech Drive Kingswood Surrey KT20 6PS |
Secretary Name | Rita Newman |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1999(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bromfelde Beech Drive Kingswood Surrey KT20 6PS |
Director Name | Anthony Newman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | Oak Lodge Beech Drive Kingswood Surrey KT20 6PP |
Secretary Name | Anthony Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | Oak Lodge Beech Drive Kingswood Surrey KT20 6PP |
Director Name | Peter John Newman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 year after company formation) |
Appointment Duration | 2 years (resigned 30 June 1997) |
Role | Manager |
Correspondence Address | 14 The Drive Tonbridge Kent Tn9 2lps |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Bromfelde Beech Drive Kingswood Surrey KT20 6PS |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
1000 at £1 | E. Simms 45.45% Ordinary |
---|---|
1000 at £1 | Mrs R. Newman 45.45% Ordinary |
1000 at £0.1 | Benjamin Simms 4.55% Preference B |
1000 at £0.1 | Emily Newman 4.55% Preference B |
Year | 2014 |
---|---|
Net Worth | £676,667 |
Cash | £202,603 |
Current Liabilities | £152,513 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
14 January 2002 | Delivered on: 18 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 high st,banstead and banstead,surrey; sy 662902. 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 |
---|---|
19 August 1996 | Delivered on: 22 August 1996 Satisfied on: 18 March 2004 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate at and k/a curzon house 24 high street banstead surrey t/n's SY621607. Fully Satisfied |
19 August 1996 | Delivered on: 22 August 1996 Satisfied on: 18 March 2004 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate at and k/a 48 mill green road mitcham surrey t/n SGL248702 and land on the north west side of mill green road aforesaid t/n SGL54461. Fully Satisfied |
19 August 1996 | Delivered on: 22 August 1996 Satisfied on: 18 March 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 mill green road mitcham surrey t/n SGL248702 and land on the north west side of mill green road aforesaid t/n SGL544661 with all buildings and fixtures fixed plant and machinery goodwill and the benefit of any licences. Fully Satisfied |
19 August 1996 | Delivered on: 22 August 1996 Satisfied on: 18 March 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Curzon house 24 high street banstead surrey t/n's SY621607 (whole) SY141177 (part) and SY53126 (part)with all buildings fixtures fixed plant and machinery goodwill and the benefit of any licences. Fully Satisfied |
26 June 1995 | Delivered on: 29 June 1995 Satisfied on: 18 March 2004 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the f/h property k/a 21-37 (odd numbers) south street, dorking, surrey t/no. SY312040. Fully Satisfied |
26 June 1995 | Delivered on: 29 June 1995 Satisfied on: 28 June 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 21-37 (odd numbers) south street, dorking, surrey t/no. SY312040 together with all buildings fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property together with the benefit of any licences held in connection therewith. Fully Satisfied |
24 January 1995 | Delivered on: 14 February 1995 Satisfied on: 31 July 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
2 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
---|---|
4 July 2017 | Notification of Elaine Nicolette Simms as a person with significant control on 19 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 July 2016 | Director's details changed for Rita Newman on 28 September 2015 (2 pages) |
11 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Secretary's details changed for Rita Newman on 28 September 2015 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Amended accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Statement of capital following an allotment of shares on 30 June 2012
|
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
4 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mrs Elaine Nicolette Simms on 25 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Rita Newman on 25 June 2010 (2 pages) |
7 April 2010 | Amended accounts made up to 30 June 2009 (3 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 August 2007 | Return made up to 28/06/07; no change of members
|
17 April 2007 | Registered office changed on 17/04/07 from: oak lodge beech drive kingswood tadworth surrey KT20 6PP (1 page) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
1 July 2005 | Amended accounts made up to 30 June 2004 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 August 2004 | Return made up to 28/06/04; full list of members (7 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
8 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
28 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
3 July 2001 | Amended accounts made up to 30 June 2000 (4 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Return made up to 28/06/99; change of members (6 pages) |
11 June 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
13 August 1998 | Return made up to 28/06/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 August 1997 | Director resigned (1 page) |
7 July 1997 | Return made up to 28/06/97; full list of members
|
22 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: oak lodge beech drive kingswood surrey KT20 6PP (1 page) |
23 August 1996 | Return made up to 28/06/96; full list of members (6 pages) |
23 August 1996 | New director appointed (2 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
14 August 1995 | Return made up to 28/06/95; full list of members (6 pages) |
4 August 1995 | Particulars of contract relating to shares (4 pages) |
4 August 1995 | Ad 30/06/94--------- £ si 1998@1 (2 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: oak lodge beech drive kingswood surrey KT20 6PP (1 page) |
31 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
12 July 1995 | Resolutions
|
5 July 1995 | Company name changed kingsbar LIMITED\certificate issued on 06/07/95 (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1994 | Incorporation (15 pages) |