Couldon
Surrey
CR5 1NT
Director Name | Michael John William Caswell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2007) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 19 Oaklands South Godstone RH9 8HX |
Secretary Name | Mr Paul Marcus Haile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 29 October 2014) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | , 1 Randolf Court 46 Station Approach Coulsdon Surrey |
Director Name | Mr Graham McCormack |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Norfolk Avenue Sanderstaed South Croydon Surrey CR2 8BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | milton-glass.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87683508 |
Telephone region | London |
Registered Address | 80 Coleman Street London EC2R 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | P.m. Haile 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £369,055 |
Gross Profit | £109,291 |
Net Worth | -£126,353 |
Current Liabilities | £196,036 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
13 January 2014 | Delivered on: 29 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property called and known as 2A bolters road, horley, t/no: SY797704. Notification of addition to or amendment of charge. Outstanding |
---|---|
23 October 2013 | Delivered on: 29 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 October 2008 | Delivered on: 1 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the back of 37 the crescent horley surrey t/no SY762077 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
6 July 2007 | Delivered on: 11 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: £200,000.00 due or to become due from the company to. Particulars: Land at rear of the crescent horley surrey. Outstanding |
11 June 2004 | Delivered on: 16 June 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 6 sutton grove carshalton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 December 2002 | Delivered on: 7 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 233 godstone rd whyteleafe surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 September 1998 | Delivered on: 21 September 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 cowper gardens wallington surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 March 1998 | Delivered on: 17 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 65 northwood avenue purley surrey t/no: SGL497901. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
25 July 1997 | Delivered on: 5 August 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 40 strathyre avenue norbury london SW16.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 December 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
---|---|
7 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
7 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
8 October 2022 | Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 8 October 2022 (1 page) |
14 March 2022 | Satisfaction of charge 1 in full (1 page) |
14 March 2022 | Satisfaction of charge 5 in full (1 page) |
14 March 2022 | Satisfaction of charge 7 in full (1 page) |
14 March 2022 | Satisfaction of charge 3 in full (1 page) |
14 March 2022 | Satisfaction of charge 4 in full (1 page) |
14 March 2022 | Satisfaction of charge 032839010009 in full (1 page) |
14 March 2022 | Satisfaction of charge 032839010008 in full (1 page) |
14 March 2022 | Satisfaction of charge 2 in full (1 page) |
14 March 2022 | Satisfaction of charge 6 in full (1 page) |
21 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 December 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
22 December 2017 | Registered office address changed from 4 Timber Lane Caterham Surrey CR3 6LZ to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 22 December 2017 (1 page) |
22 December 2017 | Registered office address changed from 4 Timber Lane Caterham Surrey CR3 6LZ to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 22 December 2017 (1 page) |
14 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
22 November 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
23 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
1 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
1 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
30 October 2014 | Termination of appointment of Paul Marcus Haile as a secretary on 29 October 2014 (1 page) |
30 October 2014 | Secretary's details changed for Mr Paul Marcus Haile on 29 October 2013 (1 page) |
30 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Termination of appointment of Paul Marcus Haile as a secretary on 29 October 2014 (1 page) |
30 October 2014 | Secretary's details changed for Mr Paul Marcus Haile on 29 October 2013 (1 page) |
29 October 2014 | Director's details changed for Mr Paul Marcus Haile on 29 October 2013 (2 pages) |
29 October 2014 | Director's details changed for Mr Paul Marcus Haile on 29 October 2013 (2 pages) |
29 October 2014 | Termination of appointment of Paul Marcus Haile as a secretary on 29 October 2014 (1 page) |
29 October 2014 | Director's details changed for Mr Paul Marcus Haile on 29 October 2013 (2 pages) |
29 October 2014 | Termination of appointment of Paul Marcus Haile as a secretary on 29 October 2014 (1 page) |
29 October 2014 | Director's details changed for Mr Paul Marcus Haile on 29 October 2013 (2 pages) |
19 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
19 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
29 January 2014 | Registration of charge 032839010009 (41 pages) |
29 January 2014 | Registration of charge 032839010009 (41 pages) |
19 November 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
19 November 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
7 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
29 October 2013 | Registration of charge 032839010008 (44 pages) |
29 October 2013 | Registration of charge 032839010008 (44 pages) |
1 October 2013 | Termination of appointment of Graham Mccormack as a director (1 page) |
1 October 2013 | Termination of appointment of Graham Mccormack as a director (1 page) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
23 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
23 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
2 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
21 October 2009 | Director's details changed for Mr Paul Marcus Haile on 20 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Graham Mccormack on 20 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Mr Paul Marcus Haile on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Graham Mccormack on 20 October 2009 (2 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 3 chipstead valley road coulsdon surrey CR5 2RB (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 3 chipstead valley road coulsdon surrey CR5 2RB (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
4 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
4 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
25 January 2005 | Return made up to 26/11/04; full list of members (7 pages) |
25 January 2005 | Return made up to 26/11/04; full list of members (7 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
16 June 2004 | Particulars of mortgage/charge (5 pages) |
16 June 2004 | Particulars of mortgage/charge (5 pages) |
21 November 2003 | Return made up to 26/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 26/11/03; full list of members (7 pages) |
26 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
26 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
8 January 2003 | Return made up to 26/11/02; full list of members
|
8 January 2003 | Return made up to 26/11/02; full list of members
|
7 December 2002 | Particulars of mortgage/charge (5 pages) |
7 December 2002 | Particulars of mortgage/charge (5 pages) |
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
28 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
28 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
4 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
4 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 December 1999 | Return made up to 26/11/99; full list of members
|
30 December 1999 | Return made up to 26/11/99; full list of members
|
22 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
26 November 1998 | Return made up to 26/11/98; full list of members (6 pages) |
26 November 1998 | Return made up to 26/11/98; full list of members (6 pages) |
21 September 1998 | Particulars of mortgage/charge (4 pages) |
21 September 1998 | Particulars of mortgage/charge (4 pages) |
25 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
25 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
17 December 1997 | Return made up to 26/11/97; full list of members (6 pages) |
17 December 1997 | Return made up to 26/11/97; full list of members (6 pages) |
5 August 1997 | Particulars of mortgage/charge (4 pages) |
5 August 1997 | Particulars of mortgage/charge (4 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
27 December 1996 | Ad 20/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 December 1996 | Ad 20/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 December 1996 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
27 December 1996 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
21 December 1996 | New director appointed (2 pages) |
21 December 1996 | New director appointed (2 pages) |
21 December 1996 | Secretary resigned (1 page) |
21 December 1996 | New secretary appointed;new director appointed (2 pages) |
21 December 1996 | Secretary resigned (1 page) |
21 December 1996 | Director resigned (1 page) |
21 December 1996 | New secretary appointed;new director appointed (2 pages) |
21 December 1996 | Director resigned (1 page) |
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
26 November 1996 | Incorporation (18 pages) |
26 November 1996 | Incorporation (18 pages) |