Ewhurst
Cranleigh
Surrey
GU6 7NW
Director Name | James Bryan Mitchell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Edes Cottage The Warren Ewhurst Surrey GU6 7NW |
Secretary Name | Ms Anna Kanisius |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Edes Cottage The Warren Ewhurst Cranleigh Surrey GU6 7NW |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Anna Kanisius 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £259,296 |
Cash | £21,908 |
Current Liabilities | £46,843 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
14 February 2001 | Delivered on: 16 February 2001 Satisfied on: 15 November 2007 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: Property k/a 6 eagle mansions salcombe road london N16. 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 |
---|---|
7 January 2000 | Delivered on: 12 January 2000 Satisfied on: 15 November 2007 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: 191B graham road hackney london E8. 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 |
26 August 1997 | Delivered on: 27 August 1997 Satisfied on: 15 November 2007 Persons entitled: Midland 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: 12 berkeley house brampton park estate well street london. 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 |
8 May 1997 | Delivered on: 9 May 1997 Satisfied on: 15 November 2007 Persons entitled: Midland 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 property k/a 1 karen house burma court burma road london N16 benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details. Fully Satisfied |
1 February 1996 | Delivered on: 2 February 1996 Satisfied on: 15 November 2007 Persons entitled: Midland 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: 15 strale house wilmer gardens hoxton london and goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
11 January 1996 | Delivered on: 12 January 1996 Satisfied on: 15 November 2007 Persons entitled: Midland 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: Flat 14 arcadia square wentworth street london and goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
11 January 1996 | Delivered on: 12 January 1996 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. Outstanding |
28 October 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
29 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
7 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
24 March 2015 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor Venture House 27/29 Glasshouse Street London W1B 5DF on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor Venture House 27/29 Glasshouse Street London W1B 5DF on 24 March 2015 (1 page) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
8 August 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
17 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
22 August 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
26 August 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
1 December 2009 | Director's details changed for Anna Kanisius on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Anna Kanisius on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for James Bryan Mitchell on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for James Bryan Mitchell on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for James Bryan Mitchell on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Anna Kanisius on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
28 September 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
2 July 2008 | S-div (1 page) |
2 July 2008 | Resolutions
|
2 July 2008 | S-div (1 page) |
2 July 2008 | Resolutions
|
2 April 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
2 April 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
27 March 2008 | Return made up to 28/10/07; full list of members (3 pages) |
27 March 2008 | Return made up to 28/10/07; full list of members (3 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
8 October 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: edes cottage the warren ewhurst cranleigh surrey GU6 7NW (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: edes cottage the warren ewhurst cranleigh surrey GU6 7NW (1 page) |
2 February 2007 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
2 February 2007 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
20 January 2007 | Return made up to 28/10/06; full list of members (4 pages) |
20 January 2007 | Return made up to 28/10/06; full list of members (4 pages) |
30 November 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
30 November 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
11 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
11 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
10 August 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
10 August 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
21 November 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
21 November 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
5 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
3 January 2003 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
3 January 2003 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
31 October 2002 | Return made up to 28/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 28/10/02; full list of members (7 pages) |
28 January 2002 | Return made up to 28/10/01; full list of members (6 pages) |
28 January 2002 | Return made up to 28/10/01; full list of members (6 pages) |
25 October 2001 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
25 October 2001 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Full accounts made up to 30 November 1999 (8 pages) |
28 December 2000 | Full accounts made up to 30 November 1999 (8 pages) |
1 December 2000 | Return made up to 28/10/00; full list of members (6 pages) |
1 December 2000 | Return made up to 28/10/00; full list of members (6 pages) |
3 October 2000 | Return made up to 28/10/99; full list of members (6 pages) |
3 October 2000 | Return made up to 28/10/99; full list of members (6 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Full accounts made up to 30 November 1998 (9 pages) |
19 October 1999 | Full accounts made up to 30 November 1998 (9 pages) |
12 November 1998 | Full accounts made up to 30 November 1997 (8 pages) |
12 November 1998 | Full accounts made up to 30 November 1997 (8 pages) |
31 October 1998 | Return made up to 28/10/98; full list of members (6 pages) |
31 October 1998 | Return made up to 28/10/98; full list of members (6 pages) |
14 November 1997 | Full accounts made up to 30 November 1996 (8 pages) |
14 November 1997 | Full accounts made up to 30 November 1996 (8 pages) |
7 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
7 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | Return made up to 06/11/96; full list of members
|
24 February 1997 | Return made up to 06/11/96; full list of members
|
2 March 1996 | Registered office changed on 02/03/96 from: 102 chestnut grove new malden surrey KT3 3JS (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: 102 chestnut grove new malden surrey KT3 3JS (1 page) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1995 | Incorporation (26 pages) |
6 November 1995 | Incorporation (26 pages) |