Woldingham
Caterham
Surrey
CR3 7LD
Secretary Name | Julie Machugh |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2007(11 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | Murlingdene Park Ley Road Woldingham Surrey CR3 7LD |
Director Name | Neil Charles John Machugh |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Sales |
Correspondence Address | 34 Gurney Crescent Croydon Surrey CR0 3JR |
Director Name | Gary Keith Neate |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Operations |
Correspondence Address | 17 Pitreavie Drive Hailsham East Sussex BN27 3XG |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Geoffrey Bryce Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Northlands Avenue Orpington Kent BR6 9LX |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Gary Keith Neate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dragon Lodge Stunts Green, Herstmonceux Hailsham East Sussex BN27 4PP |
Secretary Name | Mr Peter Brian Machugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 June 2006) |
Role | Company Director |
Correspondence Address | 186 Chaldon Way Coulsdon Surrey CR5 1DH |
Secretary Name | Ricky Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2006(9 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 June 2006) |
Role | Company Director |
Correspondence Address | 5 Hollytree Road Caterham Surrey CR3 5ST |
Secretary Name | Ricky Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2006(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 5 Hollytree Road Caterham Surrey CR3 5ST |
Website | www.aspex-ltd.co.uk |
---|
Registered Address | 77 High Street Caterham Surrey CR3 5UF |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Queens Park |
Built Up Area | Greater London |
75k at £1 | Hugh Andrew Brian Machugh 74.26% Ordinary |
---|---|
25k at £1 | Mr Neil Machugh 24.75% Ordinary |
1000 at £1 | Mr Peter Bennett 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £302,941 |
Cash | £267,522 |
Current Liabilities | £628,680 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 5 days from now) |
24 September 2021 | Delivered on: 27 September 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Flat 4 arlington lodge, 3 whyteleafe hill, whyteleafe, surrey CR3 0FA. Outstanding |
---|---|
13 April 2012 | Delivered on: 3 May 2012 Persons entitled: Alternative Investment Solutions (General) Limited Classification: Floating charge Secured details: £100,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the fixed and moveable plant machinery tools vehicles computers office equipment and other chattels from time to time see image for full details. Outstanding |
31 October 2000 | Delivered on: 18 November 2000 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: F/H property k/a 77 high st caterham surrey. Outstanding |
3 October 2000 | Delivered on: 20 October 2000 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: 77 high street caterham surrey. Outstanding |
19 August 1998 | Delivered on: 26 August 1998 Persons entitled: Barclays Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
29 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
23 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 April 2015 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2015-04-09
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
20 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 November 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
15 November 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
7 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
20 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Return made up to 26/09/07; full list of members (3 pages) |
5 February 2008 | Return made up to 26/09/07; full list of members (3 pages) |
21 September 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
21 September 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
16 April 2007 | Return made up to 26/09/06; full list of members (3 pages) |
16 April 2007 | Return made up to 26/09/06; full list of members (3 pages) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New secretary appointed (1 page) |
20 October 2006 | New secretary appointed (1 page) |
5 October 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
5 October 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page) |
27 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
5 July 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
5 July 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
23 September 2004 | Return made up to 26/09/04; no change of members (4 pages) |
23 September 2004 | Return made up to 26/09/04; no change of members (4 pages) |
24 June 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
24 June 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
26 September 2003 | Return made up to 26/09/03; no change of members (4 pages) |
26 September 2003 | Return made up to 26/09/03; no change of members (4 pages) |
28 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
28 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
19 December 2002 | Return made up to 26/09/02; full list of members (6 pages) |
19 December 2002 | Return made up to 26/09/02; full list of members (6 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
15 August 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
15 August 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
5 March 2002 | Return made up to 26/09/01; full list of members (6 pages) |
5 March 2002 | Return made up to 26/09/01; full list of members (6 pages) |
18 January 2002 | Secretary's particulars changed (1 page) |
18 January 2002 | Secretary's particulars changed (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
3 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
3 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Return made up to 26/09/00; full list of members (5 pages) |
9 November 2000 | Return made up to 26/09/00; full list of members (5 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
26 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
28 September 1999 | Return made up to 26/09/99; change of members (6 pages) |
28 September 1999 | Return made up to 26/09/99; change of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed (1 page) |
14 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
14 September 1999 | New secretary appointed (1 page) |
14 September 1999 | Secretary resigned (1 page) |
17 June 1999 | Particulars of contract relating to shares (4 pages) |
17 June 1999 | Particulars of contract relating to shares (4 pages) |
3 June 1999 | Ad 29/04/99--------- £ si 1000@1=1000 £ ic 100000/101000 (2 pages) |
3 June 1999 | Ad 29/04/99--------- £ si 1000@1=1000 £ ic 100000/101000 (2 pages) |
26 March 1999 | Nc inc already adjusted 16/03/99 (1 page) |
26 March 1999 | Resolutions
|
26 March 1999 | Resolutions
|
26 March 1999 | Nc inc already adjusted 16/03/99 (1 page) |
7 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
7 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
22 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
8 October 1997 | Return made up to 26/09/97; full list of members
|
8 October 1997 | Return made up to 26/09/97; full list of members
|
16 April 1997 | Particulars of contract relating to shares (4 pages) |
16 April 1997 | Particulars of contract relating to shares (4 pages) |
8 January 1997 | Ad 30/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 January 1997 | Ad 30/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
26 September 1996 | Incorporation (12 pages) |
26 September 1996 | Incorporation (12 pages) |