Company NameArbury Estates Limited
DirectorClive Rusk
Company StatusActive
Company Number03107092
CategoryPrivate Limited Company
Incorporation Date27 September 1995(28 years, 7 months ago)
Previous NameMechanical & Electrical Cost Consultants Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Clive Rusk
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1995(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameRose Rusk
NationalityBritish
StatusCurrent
Appointed27 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 September 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Clive Rusk
25.00%
Ordinary B
100 at £1Jade Rusk
25.00%
Ordinary C
100 at £1Kathryn Rusk
25.00%
Ordinary C
100 at £1Rosemary Rusk
25.00%
Ordinary A

Financials

Year2014
Net Worth£186,587
Cash£10,400
Current Liabilities£590,901

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

27 October 2009Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

2 March 2021Director's details changed for Mr Clive Rusk on 2 March 2021 (2 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
27 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 30 September 2018 (5 pages)
27 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 30 September 2017 (5 pages)
3 October 2017Change of details for Mr Clive Rusk as a person with significant control on 21 September 2017 (2 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
3 October 2017Secretary's details changed for Rose Rusk on 21 September 2017 (1 page)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
3 October 2017Secretary's details changed for Rose Rusk on 21 September 2017 (1 page)
3 October 2017Director's details changed for Mr Clive Rusk on 21 September 2017 (2 pages)
3 October 2017Change of details for Mr Clive Rusk as a person with significant control on 21 September 2017 (2 pages)
3 October 2017Change of details for Mrs Rosemary Rusk as a person with significant control on 21 September 2017 (2 pages)
3 October 2017Change of details for Mrs Rosemary Rusk as a person with significant control on 21 September 2017 (2 pages)
3 October 2017Director's details changed for Mr Clive Rusk on 21 September 2017 (2 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 400
(5 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 400
(5 pages)
25 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 400
(5 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 400
(5 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 400
(5 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 400
(5 pages)
19 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
5 August 2011Company name changed mechanical & electrical cost consultants LTD.\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2011Company name changed mechanical & electrical cost consultants LTD.\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
4 August 2011Change of name notice (2 pages)
4 August 2011Change of name notice (2 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Registered 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 2008Location of debenture register (1 page)
29 September 2008Location of register of members (1 page)
29 September 2008Location of debenture register (1 page)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
29 September 2008Registered 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 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 October 2007Return made up to 27/09/07; full list of members (2 pages)
3 October 2007Return made up to 27/09/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 October 2006Secretary's particulars changed (1 page)
6 October 2006Return made up to 27/09/06; full list of members (2 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Return made up to 27/09/06; full list of members (2 pages)
6 October 2006Registered office changed on 06/10/06 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
6 October 2006Secretary's particulars changed (1 page)
6 October 2006Registered office changed on 06/10/06 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
6 October 2006Director's particulars changed (1 page)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
28 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 October 2003Return made up to 27/09/03; full list of members (6 pages)
4 October 2003Return made up to 27/09/03; full list of members (6 pages)
21 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 October 2002Return made up to 27/09/02; full list of members (6 pages)
21 October 2002Return made up to 27/09/02; full list of members (6 pages)
28 May 2002Registered office changed on 28/05/02 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page)
28 May 2002Registered office changed on 28/05/02 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page)
16 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 September 2001Return made up to 27/09/01; full list of members (6 pages)
26 September 2001Return made up to 27/09/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
8 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
3 October 2000Return made up to 27/09/00; full list of members (6 pages)
3 October 2000Return made up to 27/09/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 September 1999 (9 pages)
3 May 2000Full accounts made up to 30 September 1999 (9 pages)
22 October 1999Return made up to 27/09/99; full list of members (6 pages)
22 October 1999Return made up to 27/09/99; full list of members (6 pages)
1 September 1999Registered office changed on 01/09/99 from: nell gwynne house 119/121 high street epsom surrey KT19 8DT (1 page)
1 September 1999Registered office changed on 01/09/99 from: nell gwynne house 119/121 high street epsom surrey KT19 8DT (1 page)
27 July 1999Full accounts made up to 30 September 1998 (9 pages)
27 July 1999Full accounts made up to 30 September 1998 (9 pages)
28 September 1998Return made up to 27/09/98; no change of members (4 pages)
28 September 1998Return made up to 27/09/98; no change of members (4 pages)
4 August 1998Full accounts made up to 30 September 1997 (9 pages)
4 August 1998Full accounts made up to 30 September 1997 (9 pages)
30 September 1997Return made up to 27/09/97; no change of members (4 pages)
30 September 1997Return made up to 27/09/97; no change of members (4 pages)
27 January 1997Full accounts made up to 30 September 1996 (13 pages)
27 January 1997Full accounts made up to 30 September 1996 (13 pages)
9 October 1996Return made up to 27/09/96; full list of members (6 pages)
9 October 1996Return made up to 27/09/96; full list of members (6 pages)
18 October 1995Ad 27/09/95--------- £ si 198@1=198 £ ic 2/200 (4 pages)
18 October 1995Ad 27/09/95--------- £ si 198@1=198 £ ic 2/200 (4 pages)
11 October 1995Accounting reference date notified as 30/09 (1 page)
11 October 1995Accounting reference date notified as 30/09 (1 page)
2 October 1995Secretary resigned (2 pages)
2 October 1995Secretary resigned (2 pages)
27 September 1995Incorporation (38 pages)
27 September 1995Incorporation (38 pages)