Woodland Drive
East Horsley
Surrey
KT24 5AN
Director Name | Mr Matthew Peter Jevans |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2002(6 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grange Avenue Twickenham Middlesex TW2 5TW |
Director Name | Colin George Hutchins |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Arundel Avenue East Ewell Epsom Surrey KT17 2RF |
Secretary Name | Colin George Hutchins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Arundel Avenue East Ewell Epsom Surrey KT17 2RF |
Director Name | Graham Richard Jury |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2002) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Renshaw Court 157 Church Road Wimbledon London SW19 5AQ |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Mr Andrew Gerard Scott |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 2003) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 32 Welton Drive Wilmslow Cheshire SK9 6HE |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2012(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 August 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2018(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 2019) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Website | thegreatnorthern.com |
---|
Registered Address | White Cottage Woodland Drive East Horsley Surrey KT24 5AN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | 2 other UK companies use this postal address |
6.5k at £250 | Merlin Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,000 |
Net Worth | £175,000 |
Cash | £58,000 |
Current Liabilities | £169,000 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
16 February 2009 | Delivered on: 18 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 bonser road twickenham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
---|---|
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
25 November 2016 | Registered office address changed from 14a Anyards Road Cobham Surrey KT11 2JZ to White Cottage Woodland Drive East Horsley Surrey KT24 5AN on 25 November 2016 (1 page) |
29 July 2016 | Satisfaction of charge 1 in full (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
18 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
16 February 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
11 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
20 March 2012 | Termination of appointment of David Venus as a secretary (1 page) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
13 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 26 February 2010 (1 page) |
31 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
12 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 January 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
28 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
23 December 2008 | Location of register of members (1 page) |
23 October 2008 | Resolutions
|
28 February 2008 | Full accounts made up to 30 April 2007 (16 pages) |
13 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
28 October 2007 | Location of register of members (non legible) (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
29 December 2006 | Return made up to 11/12/06; full list of members (59 pages) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
2 October 2006 | Full accounts made up to 30 April 2006 (15 pages) |
20 April 2006 | Resolutions
|
3 March 2006 | Full accounts made up to 30 April 2005 (14 pages) |
18 January 2006 | Return made up to 11/12/05; bulk list available separately (5 pages) |
11 April 2005 | Resolutions
|
28 February 2005 | Group of companies' accounts made up to 30 April 2004 (16 pages) |
14 January 2005 | Return made up to 11/12/04; full list of members (56 pages) |
29 March 2004 | Director resigned (1 page) |
1 March 2004 | Group of companies' accounts made up to 30 April 2003 (19 pages) |
22 December 2003 | Return made up to 11/12/03; bulk list available separately
|
25 June 2003 | Registered office changed on 25/06/03 from: 51 st george's road, wimbledon, london, SW19 4EA (1 page) |
23 May 2003 | Amending 88(2) (2 pages) |
23 May 2003 | Particulars of contract relating to shares (3 pages) |
17 May 2003 | Ad 17/02/03--------- £ si [email protected]=1226666 £ ic 4054448/5281114 (2 pages) |
12 March 2003 | Resolutions
|
4 February 2003 | Return made up to 11/12/02; full list of members (47 pages) |
19 November 2002 | £ ic 965000/506480 18/10/02 £ sr [email protected]=458520 (1 page) |
26 October 2002 | Ad 18/10/02--------- £ si [email protected]=12000 £ ic 953000/965000 (2 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 October 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
22 October 2002 | Group of companies' accounts made up to 30 April 2002 (19 pages) |
17 October 2002 | Resolutions
|
16 October 2002 | Re-registration of Memorandum and Articles (58 pages) |
16 October 2002 | Application for reregistration from PLC to private (1 page) |
30 July 2002 | Ad 22/07/02--------- £ si [email protected]=50000 £ ic 903000/953000 (2 pages) |
3 July 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
4 February 2002 | Resolutions
|
21 January 2002 | Group of companies' accounts made up to 30 June 2001 (17 pages) |
21 January 2002 | Return made up to 11/12/01; bulk list available separately
|
4 July 2001 | £ ic 908771/902455 05/06/01 £ sr [email protected]=6316 (2 pages) |
9 March 2001 | Resolutions
|
2 February 2001 | Return made up to 11/12/00; bulk list available separately (7 pages) |
22 January 2001 | Resolutions
|
2 January 2001 | Full group accounts made up to 30 June 2000 (18 pages) |
12 January 2000 | Resolutions
|
7 January 2000 | Return made up to 11/12/99; no change of members (6 pages) |
20 December 1999 | Full group accounts made up to 30 June 1999 (14 pages) |
8 February 1999 | Resolutions
|
26 January 1999 | Full group accounts made up to 30 June 1998 (18 pages) |
6 January 1999 | Return made up to 11/12/98; no change of members (5 pages) |
8 July 1998 | Director resigned (1 page) |
7 May 1998 | Location of register of members (non legible) (1 page) |
30 December 1997 | Full group accounts made up to 30 June 1997 (20 pages) |
16 December 1997 | Return made up to 11/12/97; bulk list available separately (7 pages) |
13 November 1997 | Resolutions
|
2 March 1997 | Resolutions
|
1 February 1997 | Full group accounts made up to 30 June 1996 (21 pages) |
20 December 1996 | Return made up to 11/12/96; bulk list available separately (7 pages) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | New secretary appointed (2 pages) |
16 June 1996 | Particulars of contract relating to shares (4 pages) |
16 June 1996 | Ad 08/02/96-01/05/96 £ si [email protected] (3 pages) |
21 May 1996 | Ad 08/02/96-01/05/96 £ si [email protected]=54694 £ ic 780529/835223 (2 pages) |
3 April 1996 | Ad 07/02/96--------- £ si [email protected] (2 pages) |
3 April 1996 | Particulars of contract relating to shares (5 pages) |
8 March 1996 | Ad 07/02/96--------- £ si [email protected]=780527 £ ic 2/780529 (2 pages) |
29 February 1996 | Accounting reference date notified as 30/06 (1 page) |
4 January 1996 | Memorandum and Articles of Association (59 pages) |
2 January 1996 | Resolutions
|
20 December 1995 | New director appointed (4 pages) |
20 December 1995 | Resolutions
|
14 December 1995 | Certificate of authorisation to commence business and borrow (1 page) |
14 December 1995 | Application to commence business (2 pages) |
11 December 1995 | Incorporation (74 pages) |