Headley
Epsom
Surrey
KT18 6JX
Secretary Name | Rose Rusk |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Headley |
Ward | Box Hill and Headley |
Built Up Area | Headley (Mole Valley) |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Clive Rusk 25.00% Ordinary B |
---|---|
100 at £1 | Jade Rusk 25.00% Ordinary C |
100 at £1 | Kathryn Rusk 25.00% Ordinary C |
100 at £1 | Rosemary Rusk 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £186,587 |
Cash | £10,400 |
Current Liabilities | £590,901 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
27 October 2009 | Delivered on: 28 October 2009 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: 5 parkside court 23 akexandra road epsom surrey KT17 4BP. Outstanding |
---|---|
19 May 2006 | Delivered on: 23 May 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. Outstanding |
12 June 2006 | Delivered on: 20 June 2006 Satisfied on: 28 October 2009 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 l/h property k/a 5 parkside court, 23 alexandra road, epsom 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 |
2 March 2021 | Director's details changed for Mr Clive Rusk on 2 March 2021 (2 pages) |
---|---|
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
13 May 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
27 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
27 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
3 October 2017 | Change of details for Mr Clive Rusk as a person with significant control on 21 September 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
3 October 2017 | Secretary's details changed for Rose Rusk on 21 September 2017 (1 page) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
3 October 2017 | Secretary's details changed for Rose Rusk on 21 September 2017 (1 page) |
3 October 2017 | Director's details changed for Mr Clive Rusk on 21 September 2017 (2 pages) |
3 October 2017 | Change of details for Mr Clive Rusk as a person with significant control on 21 September 2017 (2 pages) |
3 October 2017 | Change of details for Mrs Rosemary Rusk as a person with significant control on 21 September 2017 (2 pages) |
3 October 2017 | Change of details for Mrs Rosemary Rusk as a person with significant control on 21 September 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Clive Rusk on 21 September 2017 (2 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
19 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Company name changed mechanical & electrical cost consultants LTD.\certificate issued on 05/08/11
|
5 August 2011 | Company name changed mechanical & electrical cost consultants LTD.\certificate issued on 05/08/11
|
4 August 2011 | Change of name notice (2 pages) |
4 August 2011 | Change of name notice (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from c/o dna accountants, regency house, 61A walton street walton on the hill,tadworth surrey KT20 7RZ (1 page) |
29 September 2008 | Location of debenture register (1 page) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Location of debenture register (1 page) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from c/o dna accountants, regency house, 61A walton street walton on the hill,tadworth surrey KT20 7RZ (1 page) |
19 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 October 2006 | Secretary's particulars changed (1 page) |
6 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: nelson house 1A church street epsom surrey KT17 4PF (1 page) |
6 October 2006 | Secretary's particulars changed (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: nelson house 1A church street epsom surrey KT17 4PF (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 October 2005 | Return made up to 27/09/05; full list of members
|
4 October 2005 | Return made up to 27/09/05; full list of members
|
9 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 October 2004 | Return made up to 27/09/04; full list of members
|
13 October 2004 | Return made up to 27/09/04; full list of members
|
15 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
4 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
21 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
21 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
21 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
21 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page) |
16 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
26 September 2001 | Return made up to 27/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 27/09/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
8 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
3 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
22 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
22 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: nell gwynne house 119/121 high street epsom surrey KT19 8DT (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: nell gwynne house 119/121 high street epsom surrey KT19 8DT (1 page) |
27 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
28 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
4 August 1998 | Full accounts made up to 30 September 1997 (9 pages) |
4 August 1998 | Full accounts made up to 30 September 1997 (9 pages) |
30 September 1997 | Return made up to 27/09/97; no change of members (4 pages) |
30 September 1997 | Return made up to 27/09/97; no change of members (4 pages) |
27 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
27 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
9 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
9 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
18 October 1995 | Ad 27/09/95--------- £ si 198@1=198 £ ic 2/200 (4 pages) |
18 October 1995 | Ad 27/09/95--------- £ si 198@1=198 £ ic 2/200 (4 pages) |
11 October 1995 | Accounting reference date notified as 30/09 (1 page) |
11 October 1995 | Accounting reference date notified as 30/09 (1 page) |
2 October 1995 | Secretary resigned (2 pages) |
2 October 1995 | Secretary resigned (2 pages) |
27 September 1995 | Incorporation (38 pages) |
27 September 1995 | Incorporation (38 pages) |