Burgh Heath
Tadworth
Surrey
KT20 6DB
Director Name | Mr James Michael Turner |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB |
Director Name | Mendel Berger |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 June 1995) |
Role | Co Director |
Correspondence Address | 130 Cazenove Road London N16 6AH |
Secretary Name | Mr Chaskel Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gilda Crescent London N16 6JP |
Director Name | Mrs Pamela Jean Dawson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coppertops 45 Upper Park Road Camberley Surrey GU15 2EF |
Secretary Name | Angela Carol Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 45 Upper Park Road Camberley Surrey GU15 2EF |
Director Name | Mr Daniel Joseph Dawson |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(3 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Upper Park Road Camberley Surrey GU15 2EF |
Secretary Name | Mrs Pamela Jean Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coppertops 45 Upper Park Road Camberley Surrey GU15 2EF |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Eukadia International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2013(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 May 2015) |
Correspondence Address | 3 Wilmot Way Camberley Surrey GU15 1JA |
Registered Address | 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £72,082 |
Cash | £115,238 |
Current Liabilities | £112,561 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
22 September 2006 | Delivered on: 4 October 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £123,750 due or to become due from the company to. Particulars: All that l/h ground floor flat number 11 edenvale close mitcham surrey t/n SGL245234. Outstanding |
---|---|
22 September 2006 | Delivered on: 4 October 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £123,750 due or to become due from the company to. Particulars: All that l/h ground floor flat number 9 edenvale close mitcham surrey t/n SY323777. Outstanding |
22 September 2006 | Delivered on: 4 October 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £123,750 due or to become due from the company to. Particulars: All that l/h first floor flat number 8 edenvale close mitcham surrey t/n SGL49809. Outstanding |
22 September 2006 | Delivered on: 4 October 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £123,750 due or to become due from the company to. Particulars: All that l/h ground floor flat number 7 edenvale close mitcham surrey t/n SGL49748. Outstanding |
22 September 2006 | Delivered on: 4 October 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £123,750 due or to become due from the company to. Particulars: All that l/h ground floor flat number 5 edenvale close mitcham surrey t/n SY221545. Outstanding |
22 September 2006 | Delivered on: 4 October 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £123,750 due or to become due from the company to. Particulars: All that l/h first floor flat number 4 edenvale close mitcham surrey t/n SGL663131. Outstanding |
22 September 2006 | Delivered on: 4 October 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £123,750 due or to become due from the company to. Particulars: All that l/h first floor flat number 12 edenvale close mitcham surrey t/n SY136340. Outstanding |
21 July 2005 | Delivered on: 26 July 2005 Satisfied on: 2 October 2006 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: L/H property k/a flat 4 edenvale close, edenvale road, mitcham, surrey. 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. Fully Satisfied |
11 January 2005 | Delivered on: 14 January 2005 Satisfied on: 2 October 2006 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: L/Hold property known as flats 1,2,8,9,11,12,15 and 16 edenvale close,mitcham surrey. 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. Fully Satisfied |
11 January 2005 | Delivered on: 14 January 2005 Satisfied on: 2 October 2006 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. Fully Satisfied |
15 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
1 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
15 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
13 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
16 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
12 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
26 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
5 July 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
5 July 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
1 February 2016 | Registered office address changed from 45 Upper Park Road Camberley Surrey GU15 2EF to 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 45 Upper Park Road Camberley Surrey GU15 2EF to 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB on 1 February 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 May 2015 | Termination of appointment of Eukadia International Ltd as a secretary on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Eukadia International Ltd as a secretary on 14 May 2015 (1 page) |
19 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
3 February 2015 | Appointment of Mr James Michael Turner as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr James Michael Turner as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr James Michael Turner as a director on 3 February 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 October 2014 | Director's details changed for Mrs Pamela Jean Dawson on 15 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mrs Pamela Jean Dawson on 15 September 2014 (2 pages) |
23 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 June 2013 | Termination of appointment of Daniel Dawson as a director (1 page) |
14 June 2013 | Termination of appointment of Daniel Dawson as a director (1 page) |
26 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Appointment of Mrs Pamela Jean Dawson as a director (2 pages) |
21 January 2013 | Termination of appointment of Pamela Dawson as a secretary (1 page) |
21 January 2013 | Termination of appointment of Pamela Dawson as a secretary (1 page) |
21 January 2013 | Appointment of Eukadia International Ltd as a secretary (2 pages) |
21 January 2013 | Appointment of Eukadia International Ltd as a secretary (2 pages) |
21 January 2013 | Appointment of Mrs Pamela Jean Dawson as a director (2 pages) |
16 January 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
16 January 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 May 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 May 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 August 2006 | New secretary appointed (1 page) |
17 August 2006 | New secretary appointed (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
15 March 2006 | Return made up to 15/02/06; full list of members
|
15 March 2006 | Return made up to 15/02/06; full list of members
|
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
9 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
12 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
12 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 February 2001 | Return made up to 15/02/01; full list of members
|
16 February 2001 | Return made up to 15/02/01; full list of members
|
8 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
22 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 April 1999 | Return made up to 15/02/99; full list of members (6 pages) |
6 April 1999 | Return made up to 15/02/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
25 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
25 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 February 1998 | Return made up to 15/02/98; no change of members (6 pages) |
19 February 1998 | Return made up to 15/02/98; no change of members (6 pages) |
4 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
12 February 1997 | Return made up to 15/02/97; no change of members (6 pages) |
12 February 1997 | Return made up to 15/02/97; no change of members (6 pages) |
5 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
5 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | New secretary appointed (2 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 13-17 new burlington place london W1X 2JP (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: 13-17 new burlington place london W1X 2JP (1 page) |
14 August 1995 | Secretary resigned (2 pages) |
14 August 1995 | Secretary resigned (2 pages) |
6 April 1995 | Director resigned;new director appointed (4 pages) |
6 April 1995 | Ad 29/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 1995 | Accounting reference date notified as 31/03 (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: 6 stoke newington road london N16 7XN (1 page) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 6 stoke newington road london N16 7XN (1 page) |
6 April 1995 | Ad 29/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 1995 | Accounting reference date notified as 31/03 (1 page) |
6 April 1995 | Director resigned;new director appointed (4 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1995 | Memorandum and Articles of Association (4 pages) |
5 April 1995 | Memorandum and Articles of Association (4 pages) |