Tumber Street, Headley
Epsom
Surrey
KT18 6PP
Secretary Name | Mr David Mark Pay |
---|---|
Status | Current |
Appointed | 27 December 2017(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
Director Name | Mr William Mackenzie Morris |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(26 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limelight 35a The Avenue Tadworth KT20 5DG |
Director Name | Martin James Morris |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Hopes The Ridge Epsom Surrey KT18 7EP |
Director Name | Paul Edward Morris |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawksnest Hurst Drive Walton On The Hill Tadworth Surrey KT20 7QT |
Secretary Name | Martin James Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Hopes The Ridge Epsom Surrey KT18 7EP |
Director Name | Mr Ian Richard Morris |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 July 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 4 14 Dawson Place London W2 4TJ |
Secretary Name | Mr Ian Richard Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 August 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 4 14 Dawson Place London W2 4TJ |
Secretary Name | Martin Allan Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(9 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 27 January 2017) |
Role | Company Director |
Correspondence Address | Ivy Cottage Heathfield Reigate Heath Surrey RH2 8QR |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Crown House Tadworth LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £437,857 |
Cash | £67,807 |
Current Liabilities | £402,520 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
1 July 2021 | Delivered on: 2 July 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property known as 6, 6A, 8, and 10 woodcote side epsom KT18 7HD registered at hm land registry with title number SY766014; leasehold property known as finachem house ashley road epsom KT18 5AX registered at hm land registry with title number SY766935; and leasehold property known as 8-10 woodcote side epsom registered at hm land registry with title number SY724985. Outstanding |
---|---|
9 April 2019 | Delivered on: 11 April 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as 8-10 woodcote side, epsom, KT18 7HK (registered. Title number: SY724985). Outstanding |
1 July 2011 | Delivered on: 6 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or woodcote estates limited to the chargee on any account whatsoever. Particulars: L/H property k/a land at finachem house, 2 ashley road, epsom, surrey t/no SY766935 and land at 6 woodcote side, epsom, surrey t/no SY766014. Outstanding |
30 October 2009 | Delivered on: 7 November 2009 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: 8-10 woodcote side surrey t/n SY724985. Outstanding |
21 December 2007 | Delivered on: 22 December 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from woodcote estates limited to the chargee on any account whatsoever. Particulars: 6 woodcote side epsom 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. Outstanding |
21 December 2007 | Delivered on: 22 December 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from woodcote estates limited to the chargee on any account whatsoever. Particulars: Finacham house, 2 ashley road, epsom, 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. Outstanding |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
16 October 2019 | Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 October 2019 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 April 2019 | Registration of charge 029542240006, created on 9 April 2019 (34 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
27 December 2017 | Appointment of Mr David Mark Pay as a secretary on 27 December 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
27 January 2017 | Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
23 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
23 August 2011 | Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
29 April 2008 | Return made up to 14/02/08; full list of members (3 pages) |
29 April 2008 | Return made up to 14/02/08; full list of members (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
13 March 2006 | Return made up to 14/02/06; full list of members
|
13 March 2006 | Return made up to 14/02/06; full list of members
|
18 October 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
3 May 2005 | Return made up to 14/02/05; full list of members (6 pages) |
3 May 2005 | Return made up to 14/02/05; full list of members (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
1 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
23 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
7 April 2003 | Return made up to 14/02/02; full list of members (6 pages) |
7 April 2003 | Return made up to 14/02/01; full list of members (6 pages) |
7 April 2003 | Return made up to 14/02/02; full list of members (6 pages) |
7 April 2003 | Return made up to 14/02/03; full list of members (6 pages) |
7 April 2003 | Return made up to 14/02/03; full list of members (6 pages) |
7 April 2003 | Return made up to 14/02/01; full list of members (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
13 September 2000 | Return made up to 14/02/99; no change of members
|
13 September 2000 | Return made up to 14/02/00; full list of members (6 pages) |
13 September 2000 | Return made up to 14/02/99; no change of members
|
13 September 2000 | Return made up to 14/02/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
24 February 1998 | Return made up to 14/02/98; full list of members (7 pages) |
24 February 1998 | Return made up to 14/02/98; full list of members (7 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 September 1997 | Return made up to 01/08/97; change of members (6 pages) |
29 September 1997 | Return made up to 01/08/97; change of members (6 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Secretary resigned;director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Secretary resigned;director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
26 March 1997 | Ad 06/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 1997 | Ad 06/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1996 | Return made up to 01/08/96; no change of members
|
20 August 1996 | Return made up to 01/08/96; no change of members
|
28 July 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
28 July 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
10 November 1995 | Return made up to 01/08/95; full list of members (8 pages) |
10 November 1995 | Return made up to 01/08/95; full list of members (8 pages) |
13 March 1995 | Accounting reference date notified as 31/12 (1 page) |
13 March 1995 | Accounting reference date notified as 31/12 (1 page) |
1 August 1994 | Incorporation (21 pages) |