Fetcham Park
Leatherhead
Surrey
KT22 9DU
Director Name | Mrs Patricia Leaver |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1996(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Links Brow Fetcham Park Leatherhead Surrey KT22 9DU |
Secretary Name | Mrs Patricia Leaver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1996(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Links Brow Fetcham Park Leatherhead Surrey KT22 9DU |
Director Name | Miss Emma Louise Leaver |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2014(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Eric Leaver 50.00% Ordinary |
---|---|
1 at £1 | Patricia Leaver 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,348 |
Cash | £6,558 |
Current Liabilities | £143,775 |
Latest Accounts | 28 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
24 June 2009 | Delivered on: 25 June 2009 Persons entitled: Barclays 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 March 2003 | Delivered on: 9 April 2003 Persons entitled: Barclays 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: Land containing an area of approximately 0.22 hectares (O.54ACRES) forming part of forest school comptons lane horsham west sussex. Outstanding |
21 February 2002 | Delivered on: 6 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at leatherhead press emlyn lane leatherhead surrey; t/no sy 94661. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
19 May 1999 | Delivered on: 7 June 1999 Persons entitled: Barclays 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: Oaklee, ashmore lane, rusper, horsham, west sussex. T/no WSX212706. Outstanding |
30 March 1998 | Delivered on: 16 April 1998 Persons entitled: Barclays 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: Land lying to the north side of church road bookham surrey t/nos: SY581651 and SY607509. Outstanding |
30 March 1998 | Delivered on: 16 April 1998 Persons entitled: Barclays 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: Land on the north side of church road bookham surrey t/n-SY497377. Outstanding |
30 March 1998 | Delivered on: 7 April 1998 Persons entitled: Peter William Begent Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in accordance with an agreement dated 4TH april 1997. Particulars: Land at boscombe forge church road bookham leatherhead surrey. Outstanding |
11 March 1998 | Delivered on: 25 March 1998 Persons entitled: Barclays Bank PLC Classification: Floating charge 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. Outstanding |
7 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2021 | Voluntary strike-off action has been suspended (1 page) |
15 September 2021 | Micro company accounts made up to 28 July 2021 (4 pages) |
14 September 2021 | Previous accounting period shortened from 31 December 2021 to 31 July 2021 (1 page) |
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2021 | Application to strike the company off the register (3 pages) |
6 September 2021 | Confirmation statement made on 4 September 2021 with updates (4 pages) |
28 April 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
10 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
19 February 2019 | Satisfaction of charge 2 in full (1 page) |
19 February 2019 | Satisfaction of charge 4 in full (1 page) |
19 February 2019 | Satisfaction of charge 1 in full (1 page) |
19 February 2019 | Satisfaction of charge 3 in full (1 page) |
19 February 2019 | Satisfaction of charge 8 in full (1 page) |
19 February 2019 | Satisfaction of charge 6 in full (2 pages) |
19 February 2019 | Satisfaction of charge 7 in full (1 page) |
19 February 2019 | Satisfaction of charge 5 in full (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
5 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 September 2016 | Director's details changed for Mrs Patricia Leaver on 7 September 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
7 September 2016 | Director's details changed for Mrs Patricia Leaver on 7 September 2016 (2 pages) |
14 April 2016 | Director's details changed for Mrs Patricia Leaver on 14 April 2016 (2 pages) |
14 April 2016 | Statement of capital following an allotment of shares on 6 August 2015
|
14 April 2016 | Secretary's details changed for Mrs Patricia Leaver on 14 April 2016 (1 page) |
14 April 2016 | Director's details changed for Mrs Patricia Leaver on 14 April 2016 (2 pages) |
14 April 2016 | Secretary's details changed for Mrs Patricia Leaver on 14 April 2016 (1 page) |
14 April 2016 | Statement of capital following an allotment of shares on 6 August 2015
|
5 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 March 2014 | Appointment of Miss Emma Louise Leaver as a director (3 pages) |
6 March 2014 | Appointment of Miss Emma Louise Leaver as a director (3 pages) |
31 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (5 pages) |
17 September 2009 | Return made up to 04/09/09; full list of members; amend (5 pages) |
17 September 2009 | Return made up to 04/09/09; full list of members; amend (5 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 September 2007 | Return made up to 04/09/07; no change of members (7 pages) |
21 September 2007 | Return made up to 04/09/07; no change of members (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 September 2006 | Return made up to 04/09/06; full list of members (7 pages) |
22 September 2006 | Return made up to 04/09/06; full list of members (7 pages) |
5 October 2005 | Return made up to 04/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 04/09/05; full list of members (7 pages) |
12 July 2005 | Full accounts made up to 31 December 2003 (9 pages) |
12 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 July 2005 | Full accounts made up to 31 December 2003 (9 pages) |
27 October 2004 | Return made up to 04/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 04/09/04; full list of members (7 pages) |
23 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
28 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
28 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Return made up to 04/09/02; full list of members (7 pages) |
23 October 2002 | Return made up to 04/09/02; full list of members (7 pages) |
22 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
22 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Company name changed phoenix homes (surrey) LTD\certificate issued on 12/02/02 (2 pages) |
12 February 2002 | Company name changed phoenix homes (surrey) LTD\certificate issued on 12/02/02 (2 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
28 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
9 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
20 October 2000 | Return made up to 04/09/00; full list of members (6 pages) |
20 October 2000 | Return made up to 04/09/00; full list of members (6 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 7 st botolphs road, sevenoaks, kent TN13 3AJ (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 7 st botolphs road, sevenoaks, kent TN13 3AJ (1 page) |
18 February 2000 | Full accounts made up to 31 December 1998 (7 pages) |
18 February 2000 | Full accounts made up to 31 December 1998 (7 pages) |
15 October 1999 | Return made up to 04/09/99; no change of members (4 pages) |
15 October 1999 | Return made up to 04/09/99; no change of members (4 pages) |
7 June 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 September 1998 | Return made up to 04/09/98; no change of members (4 pages) |
14 September 1998 | Return made up to 04/09/98; no change of members (4 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 9 links brow, fetcham park, leatherhead, surrey KT22 9DU (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: 9 links brow, fetcham park, leatherhead, surrey KT22 9DU (1 page) |
5 December 1997 | Return made up to 04/09/97; full list of members (6 pages) |
5 December 1997 | Return made up to 04/09/97; full list of members (6 pages) |
3 July 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
3 July 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
5 September 1996 | Director resigned (2 pages) |
5 September 1996 | Director resigned (2 pages) |
5 September 1996 | Secretary resigned (2 pages) |
5 September 1996 | New secretary appointed;new director appointed (1 page) |
5 September 1996 | New secretary appointed;new director appointed (1 page) |
5 September 1996 | New director appointed (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
5 September 1996 | Secretary resigned (2 pages) |
5 September 1996 | New director appointed (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
4 September 1996 | Incorporation (13 pages) |
4 September 1996 | Incorporation (13 pages) |