Claygate
Surrey
KT10 0NU
Secretary Name | Jane Ann Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 November 2004) |
Role | Company Director |
Correspondence Address | Dingley Dell Fee Farm Road Claygate Surrey KT10 0JX |
Secretary Name | Carolin Mary Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2004(9 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 July 2019) |
Role | Company Director |
Correspondence Address | 18 The Parade Claygate Surrey KT10 0NU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01372 470100 |
---|---|
Telephone region | Esher |
Registered Address | 18 The Parade Claygate Surrey KT10 0NU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£58,710 |
Cash | £173 |
Current Liabilities | £166,481 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
3 March 2008 | Delivered on: 12 March 2008 Persons entitled: Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
22 July 1996 | Delivered on: 9 August 1996 Persons entitled: Susan Mary Chapman Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The sum of £1,900. Outstanding |
27 November 2020 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
29 July 2019 | Termination of appointment of Carolin Mary Baker as a secretary on 25 July 2019 (1 page) |
12 December 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
4 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
12 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
8 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
29 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 December 2012 | Secretary's details changed for Carolin Mary Baker on 1 January 2012 (1 page) |
20 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Secretary's details changed for Carolin Mary Baker on 1 January 2012 (1 page) |
20 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Secretary's details changed for Carolin Mary Baker on 1 January 2012 (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 December 2011 | Director's details changed for Mr Paul Anthony Elliott on 22 December 2011 (2 pages) |
23 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Director's details changed for Mr Paul Anthony Elliott on 22 December 2011 (2 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Paul Anthony Elliott on 31 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Paul Anthony Elliott on 31 October 2009 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
28 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 January 2007 | Return made up to 29/11/06; full list of members
|
27 January 2007 | Return made up to 29/11/06; full list of members
|
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 December 2005 | Return made up to 29/11/05; full list of members (6 pages) |
19 December 2005 | Return made up to 29/11/05; full list of members (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Return made up to 29/11/04; full list of members (6 pages) |
12 January 2005 | Return made up to 29/11/04; full list of members (6 pages) |
12 January 2005 | Secretary resigned (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
7 April 2004 | Return made up to 29/11/03; full list of members (6 pages) |
7 April 2004 | Return made up to 29/11/03; full list of members (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
23 January 2003 | Return made up to 29/11/02; full list of members (6 pages) |
23 January 2003 | Return made up to 29/11/02; full list of members (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
4 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
27 November 2000 | Return made up to 29/11/00; full list of members
|
27 November 2000 | Return made up to 29/11/00; full list of members
|
5 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
15 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
27 November 1998 | Return made up to 29/11/98; no change of members (4 pages) |
27 November 1998 | Return made up to 29/11/98; no change of members (4 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
18 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
20 July 1997 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
20 July 1997 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
2 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
2 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
27 January 1997 | Return made up to 29/11/96; full list of members (6 pages) |
27 January 1997 | Return made up to 29/11/96; full list of members (6 pages) |
22 August 1996 | Accounting reference date notified as 30/06 (1 page) |
22 August 1996 | Accounting reference date notified as 30/06 (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 106 richmond park road kingston upon thames KT2 6AJ (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 106 richmond park road kingston upon thames KT2 6AJ (1 page) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Ad 10/06/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 July 1996 | Ad 10/06/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New secretary appointed (2 pages) |
14 May 1996 | Company name changed speed 5265 LIMITED\certificate issued on 15/05/96 (2 pages) |
14 May 1996 | Company name changed speed 5265 LIMITED\certificate issued on 15/05/96 (2 pages) |
12 May 1996 | Registered office changed on 12/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
12 May 1996 | Registered office changed on 12/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
29 November 1995 | Incorporation (34 pages) |
29 November 1995 | Incorporation (34 pages) |