Epsom Downs
Surrey
KT17 3DD
Director Name | Mr Charles Edward Pearson Bishop |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1998(1 year, 8 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Director Name | Mr Peter Gordon Blacker |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(1 week after company formation) |
Appointment Duration | 12 years (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | 94 Onslow Gardens London SW7 3BS |
Director Name | Richard Denis Wallace |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 85 Langthorne Street London SW6 6JU |
Director Name | John Edward Pearson Bishop |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(1 year, 8 months after company formation) |
Appointment Duration | 24 years (resigned 21 February 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm House Russells Water Henley On Thames Oxfordshire RG9 6ER |
Director Name | Mr Graeme David Cresswell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2022(25 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 07 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Elder Close Epsom KT17 3DD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 39 Beak Street London W1F 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Charles Edward Pearson Bishop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,087 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
6 April 2022 | Delivered on: 11 April 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: For further information please see the charging instrument. Outstanding |
---|---|
7 May 2015 | Delivered on: 7 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 April 2006 | Delivered on: 29 April 2006 Persons entitled: Anglo Irish Property Lending Limited Classification: Charge of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company with full title guarantee and as continuing security for the payment and discharge of the money's, obligations and liabilities hereby secured charges to the lender. See the mortgage charge document for full details. Outstanding |
9 December 1998 | Delivered on: 19 December 1998 Satisfied on: 7 July 2006 Persons entitled: The British Linen Bank Limited Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12,370 ordinary shares of £1 each, 47,750 "a" ordinary shares of £1 each and 47,750 "b" ordinary shares of 0.1P each in the capital of the golders hill and general estates company limited and all rights dividends or interest payable accruing and any rights money or property by way of redemption bonus or preference under the option rights. See the mortgage charge document for full details. Fully Satisfied |
9 December 1998 | Delivered on: 19 December 1998 Satisfied on: 7 July 2006 Persons entitled: The British Linen Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
20 August 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
31 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
18 July 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
29 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
27 April 2022 | Satisfaction of charge 032032690004 in full (1 page) |
11 April 2022 | Registration of charge 032032690005, created on 6 April 2022 (23 pages) |
7 April 2022 | Termination of appointment of Graeme David Cresswell as a director on 7 April 2022 (1 page) |
22 March 2022 | Appointment of Mr Graeme David Cresswell as a director on 21 March 2022 (2 pages) |
22 February 2022 | Termination of appointment of John Edward Pearson Bishop as a director on 21 February 2022 (1 page) |
14 July 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
7 July 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
21 August 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
12 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
18 July 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
31 May 2018 | Registered office address changed from 45 Clarges Street London W1J 7EP to 39 Beak Street London W1F 9SA on 31 May 2018 (1 page) |
28 July 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
28 July 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
19 July 2016 | Full accounts made up to 31 March 2016 (11 pages) |
19 July 2016 | Full accounts made up to 31 March 2016 (11 pages) |
3 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2015 | Full accounts made up to 31 March 2015 (11 pages) |
3 June 2015 | Full accounts made up to 31 March 2015 (11 pages) |
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
7 May 2015 | Registration of charge 032032690004, created on 7 May 2015 (30 pages) |
7 May 2015 | Registration of charge 032032690004, created on 7 May 2015 (30 pages) |
7 May 2015 | Registration of charge 032032690004, created on 7 May 2015 (30 pages) |
31 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
31 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
9 July 2014 | Secretary's details changed for Mr. Graeme David Cresswell on 10 June 2014 (3 pages) |
9 July 2014 | Secretary's details changed for Mr. Graeme David Cresswell on 10 June 2014 (3 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
9 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Full accounts made up to 31 March 2013 (12 pages) |
3 June 2013 | Full accounts made up to 31 March 2013 (12 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
9 July 2012 | Registered office address changed from First Floor 20 Berkeley Square London W1J 6LH on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from First Floor 20 Berkeley Square London W1J 6LH on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from First Floor 20 Berkeley Square London W1J 6LH on 9 July 2012 (2 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
27 July 2010 | Registered office address changed from 14 Brompton Square London SW3 2AA on 27 July 2010 (2 pages) |
27 July 2010 | Registered office address changed from 14 Brompton Square London SW3 2AA on 27 July 2010 (2 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from 23 cavaye place london SW10 9PT (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 23 cavaye place london SW10 9PT (1 page) |
6 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
7 October 2008 | Return made up to 24/05/08; no change of members (7 pages) |
7 October 2008 | Return made up to 24/05/08; no change of members (7 pages) |
16 June 2008 | Appointment terminated director peter blacker (1 page) |
16 June 2008 | Appointment terminated director peter blacker (1 page) |
14 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
6 June 2007 | Return made up to 24/05/07; full list of members
|
6 June 2007 | Return made up to 24/05/07; full list of members
|
11 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2006 | Return made up to 24/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 24/05/06; full list of members (7 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
1 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
29 June 2004 | Return made up to 24/05/04; full list of members
|
29 June 2004 | Return made up to 24/05/04; full list of members
|
24 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
28 May 2003 | Return made up to 24/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 24/05/03; full list of members (7 pages) |
26 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
26 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
23 May 2002 | Return made up to 24/05/02; full list of members
|
23 May 2002 | Return made up to 24/05/02; full list of members
|
27 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
8 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
8 June 2000 | Return made up to 24/05/00; full list of members
|
8 June 2000 | Return made up to 24/05/00; full list of members
|
12 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
14 June 1999 | Company name changed lapin estates LIMITED\certificate issued on 15/06/99 (2 pages) |
14 June 1999 | Company name changed lapin estates LIMITED\certificate issued on 15/06/99 (2 pages) |
3 June 1999 | Return made up to 24/05/99; no change of members (6 pages) |
3 June 1999 | Return made up to 24/05/99; no change of members (6 pages) |
7 May 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
7 May 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
24 January 1999 | New director appointed (4 pages) |
24 January 1999 | New director appointed (4 pages) |
13 January 1999 | Company name changed blakegrove LIMITED\certificate issued on 14/01/99 (2 pages) |
13 January 1999 | Company name changed blakegrove LIMITED\certificate issued on 14/01/99 (2 pages) |
7 January 1999 | Resolutions
|
22 December 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
22 December 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (5 pages) |
19 December 1998 | Particulars of mortgage/charge (5 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
31 May 1998 | Return made up to 24/05/98; full list of members (8 pages) |
31 May 1998 | Return made up to 24/05/98; full list of members (8 pages) |
9 February 1998 | £ nc 1000000/1099000 30/01/98 (1 page) |
9 February 1998 | Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Resolutions
|
9 February 1998 | Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 1998 | £ nc 1000000/1099000 30/01/98 (1 page) |
9 February 1998 | Director resigned (1 page) |
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
26 January 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
21 May 1997 | Return made up to 24/05/97; full list of members (6 pages) |
21 May 1997 | Return made up to 24/05/97; full list of members (6 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | New secretary appointed (3 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (3 pages) |
15 November 1996 | New secretary appointed (3 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (3 pages) |
15 November 1996 | Secretary resigned (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: 120 east road london N1 6AA (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: 120 east road london N1 6AA (1 page) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
5 June 1996 | Resolutions
|
5 June 1996 | Resolutions
|
5 June 1996 | Nc inc already adjusted 31/05/96 (1 page) |
5 June 1996 | Nc inc already adjusted 31/05/96 (1 page) |
24 May 1996 | Incorporation (15 pages) |
24 May 1996 | Incorporation (15 pages) |