Cobham
KT11 2LA
Secretary Name | Mr Anthony Paul Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 2002(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Anyards Road Cobham KT11 2LA |
Director Name | Mrs Margaret Mary Barker |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2010(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 34 Anyards Road Cobham KT11 2LA |
Secretary Name | Margaret Mary Barker |
---|---|
Status | Current |
Appointed | 17 January 2012(14 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 34 Anyards Road Cobham KT11 2LA |
Director Name | Ms Caroline Anne Hunt |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Anyards Road Cobham KT11 2LA |
Director Name | Mr Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR Wales |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Director Name | Miss Melanie Jane Pattinson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 January 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Lullington Frome Somerset BA11 2PW |
Secretary Name | Melanie Jane Pattinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 January 2012) |
Role | Company Director |
Correspondence Address | The Mill Lullington Frome Somerset BA11 2PW |
Website | www.whitehorsebusinesspark.co.uk |
---|---|
Telephone | 01225 754250 |
Telephone region | Bath |
Registered Address | 34 Anyards Road Cobham Surrey KT11 2LA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Barker Family Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £347,845 |
Cash | £22,325 |
Current Liabilities | £495,652 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
15 June 2005 | Delivered on: 17 June 2005 Satisfied on: 9 March 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H units 9-10 epsom centre white horse business park trowbridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
18 November 2004 | Delivered on: 20 November 2004 Satisfied on: 9 March 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a units 6-8 epsom centre white horse business park trowbridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 September 1999 | Delivered on: 17 September 1999 Satisfied on: 9 March 2015 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A the epsom centre epsom square white horse business park trowbridge wiltshire l/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 July 1999 | Delivered on: 6 August 1999 Satisfied on: 9 March 2015 Persons entitled: Midland 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. Fully Satisfied |
29 August 1997 | Delivered on: 13 September 1997 Satisfied on: 9 March 2015 Persons entitled: Melanie Jane Pattinson Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 29TH april 1997. Particulars: Unit D5 sunstar white horse business technology park epsom road trowbridge wiltshire. Fully Satisfied |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
20 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Appointment of Ms Caroline Anne Hunt as a director on 1 September 2015 (2 pages) |
24 September 2015 | Appointment of Ms Caroline Anne Hunt as a director on 1 September 2015 (2 pages) |
24 September 2015 | Appointment of Ms Caroline Anne Hunt as a director on 1 September 2015 (2 pages) |
9 March 2015 | Satisfaction of charge 2 in full (1 page) |
9 March 2015 | Satisfaction of charge 5 in full (2 pages) |
9 March 2015 | Satisfaction of charge 1 in full (1 page) |
9 March 2015 | Satisfaction of charge 1 in full (1 page) |
9 March 2015 | Satisfaction of charge 4 in full (2 pages) |
9 March 2015 | Satisfaction of charge 5 in full (2 pages) |
9 March 2015 | Satisfaction of charge 3 in full (2 pages) |
9 March 2015 | Satisfaction of charge 4 in full (2 pages) |
9 March 2015 | Satisfaction of charge 3 in full (2 pages) |
9 March 2015 | Satisfaction of charge 2 in full (1 page) |
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
19 December 2013 | Director's details changed for Margaret Mary Hunt on 19 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Margaret Mary Hunt on 19 December 2013 (2 pages) |
19 December 2013 | Secretary's details changed for Margaret Mary Hunt on 19 December 2013 (1 page) |
19 December 2013 | Secretary's details changed for Margaret Mary Hunt on 19 December 2013 (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Cancellation of shares. Statement of capital on 14 February 2012
|
14 February 2012 | Cancellation of shares. Statement of capital on 14 February 2012
|
25 January 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
25 January 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
18 January 2012 | Termination of appointment of Melanie Pattinson as a director (1 page) |
18 January 2012 | Appointment of Margaret Mary Hunt as a secretary (1 page) |
18 January 2012 | Appointment of Margaret Mary Hunt as a secretary (1 page) |
18 January 2012 | Termination of appointment of Melanie Pattinson as a secretary (1 page) |
18 January 2012 | Termination of appointment of Melanie Pattinson as a director (1 page) |
18 January 2012 | Termination of appointment of Melanie Pattinson as a secretary (1 page) |
2 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 5 April 2011 (1 page) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Melanie Jane Pattinson on 5 February 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Melanie Jane Pattinson on 5 February 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Anthony Paul Barker on 5 February 2010 (2 pages) |
4 August 2010 | Director's details changed for Anthony Paul Barker on 5 February 2010 (2 pages) |
4 August 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Secretary's details changed for Anthony Paul Barker on 5 February 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Anthony Paul Barker on 5 February 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Melanie Jane Pattinson on 5 February 2010 (2 pages) |
4 August 2010 | Director's details changed for Anthony Paul Barker on 5 February 2010 (2 pages) |
4 August 2010 | Director's details changed for Melanie Jane Pattinson on 5 February 2010 (2 pages) |
4 August 2010 | Director's details changed for Melanie Jane Pattinson on 5 February 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Melanie Jane Pattinson on 5 February 2010 (2 pages) |
4 August 2010 | Director's details changed for Anthony Paul Barker on 5 February 2010 (2 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
28 January 2010 | Appointment of Margaret Mary Hunt as a director (3 pages) |
28 January 2010 | Appointment of Margaret Mary Hunt as a director (3 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2010 | Registered office address changed from 12 the Epsom Centre Epsom Square Whitehorse Business Park Trowbridge Wiltshire BA14 0XG on 16 January 2010 (1 page) |
16 January 2010 | Registered office address changed from 12 the Epsom Centre Epsom Square Whitehorse Business Park Trowbridge Wiltshire BA14 0XG on 16 January 2010 (1 page) |
18 November 2009 | Director's details changed for Melanie Jane Pattinson on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Melanie Jane Pattinson on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Melanie Jane Pattinson on 1 October 2009 (1 page) |
18 November 2009 | Secretary's details changed for Melanie Jane Pattinson on 1 October 2009 (1 page) |
18 November 2009 | Secretary's details changed for Melanie Jane Pattinson on 1 October 2009 (1 page) |
18 November 2009 | Director's details changed for Melanie Jane Pattinson on 1 October 2009 (2 pages) |
29 June 2009 | Accounting reference date shortened from 28/02/2010 to 30/06/2009 (1 page) |
29 June 2009 | Accounting reference date shortened from 28/02/2010 to 30/06/2009 (1 page) |
7 April 2009 | Return made up to 05/02/09; full list of members (4 pages) |
7 April 2009 | Return made up to 05/02/09; full list of members (4 pages) |
30 April 2008 | Return made up to 05/02/08; full list of members (4 pages) |
30 April 2008 | Return made up to 05/02/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
2 April 2007 | Return made up to 05/02/07; full list of members (3 pages) |
2 April 2007 | Return made up to 05/02/07; full list of members (3 pages) |
4 April 2006 | Return made up to 05/02/06; full list of members (3 pages) |
4 April 2006 | Return made up to 05/02/06; full list of members (3 pages) |
17 November 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 1 windsor road white horse business par trowbridge wiltshire BA14 0XH (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 1 windsor road white horse business par trowbridge wiltshire BA14 0XH (1 page) |
4 October 2005 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
13 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2005 | Return made up to 05/02/04; full list of members (8 pages) |
26 May 2005 | Return made up to 05/02/05; full list of members (8 pages) |
26 May 2005 | Return made up to 05/02/05; full list of members (8 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
8 October 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
31 March 2003 | Return made up to 05/02/03; full list of members (8 pages) |
31 March 2003 | Return made up to 05/02/03; full list of members (8 pages) |
4 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
4 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | Ad 14/02/01--------- £ si 39998@1 (2 pages) |
19 August 2002 | Ad 14/02/01--------- £ si 39998@1 (2 pages) |
29 January 2002 | Return made up to 05/02/02; full list of members (6 pages) |
29 January 2002 | Return made up to 05/02/02; full list of members (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
18 September 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
18 May 2001 | Nc inc already adjusted 14/02/01 (1 page) |
18 May 2001 | Resolutions
|
18 May 2001 | Resolutions
|
18 May 2001 | Nc inc already adjusted 14/02/01 (1 page) |
3 April 2001 | Return made up to 05/02/01; full list of members (6 pages) |
3 April 2001 | Return made up to 05/02/01; full list of members (6 pages) |
16 June 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
16 June 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
30 January 2000 | Return made up to 05/02/00; full list of members (6 pages) |
30 January 2000 | Return made up to 05/02/00; full list of members (6 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
4 August 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
18 May 1999 | Return made up to 05/02/99; full list of members (6 pages) |
18 May 1999 | Return made up to 05/02/99; full list of members (6 pages) |
3 June 1998 | Return made up to 05/02/98; full list of members (6 pages) |
3 June 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
3 June 1998 | Return made up to 05/02/98; full list of members (6 pages) |
3 June 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
13 September 1997 | Particulars of mortgage/charge (3 pages) |
13 September 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Company name changed joists LIMITED\certificate issued on 02/07/97 (2 pages) |
1 July 1997 | Company name changed joists LIMITED\certificate issued on 02/07/97 (2 pages) |
28 June 1997 | Registered office changed on 28/06/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Director resigned (1 page) |
5 February 1997 | Incorporation (13 pages) |
5 February 1997 | Incorporation (13 pages) |