Cobham
Surrey
KT11 2DF
Secretary Name | Johnsons Financial Management Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2015(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 August 2017) |
Correspondence Address | 2nd Floor 109 Uxbridge Road London W5 5TL |
Director Name | John Andrew Lambert |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 4 months (resigned 14 July 1997) |
Role | Surveyor |
Correspondence Address | Crockstead Farm Halland Lewes East Sussex BN8 6PT |
Secretary Name | Daniel Philip Fyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 17 March 1999) |
Role | Solicitor |
Correspondence Address | Flat 3 15 Kings Gardens Hove East Sussex BN3 2PG |
Director Name | Daniel Phillip Fyne |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 1999) |
Role | Solicitor |
Correspondence Address | 29 Sackville Road Hove Sussex BN3 3WA |
Director Name | Mr Donald Owen Scott |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 May 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 79 Pams Way Ewell Surrey KT19 0HN |
Director Name | John Andrew Lambert |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 October 2004) |
Role | Surveyor |
Correspondence Address | Flat 2 No 5 Devonshire Place Brighton BN2 1QA |
Secretary Name | Mr Donald Owen Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Pams Way Ewell Surrey KT19 0HN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Simpsons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 December 2015) |
Correspondence Address | Exchange House 33 Station Road Liphook Hampshire GU30 7DW |
Registered Address | 2nd Floor 109 Uxbridge Road London W5 5TL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
1 at £1 | Executors Of David Moore 50.00% Ordinary |
---|---|
1 at £1 | Ronald Charles Stocks 50.00% Ordinary |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 February 2000 | Delivered on: 26 February 2000 Persons entitled: Marlboro Investment Properties Limited Classification: Legal charge Secured details: £171.645.00 due or to become due from the company to the chargee. Particulars: 2 marine gardens grand parade eastbourne. Outstanding |
---|---|
20 August 1998 | Delivered on: 24 August 1998 Persons entitled: Financial and General 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: The blackwater private hotel marine gardens eastbourne east sussex-t/nos EB2067 & EB2201..fixed charge over-fixtures fixed plant and machinery-all authorised guarantee agreements-all rental income-the rental account floating charge.. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 August 1998 | Delivered on: 21 August 1998 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: F/H the blackwater private hotel 1 marine gardens eastbourne east sussex and 2 marine gardens grand parade eastbourne east sussex t/nos.EB2067 and EB2201. 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 |
8 January 1999 | Delivered on: 14 January 1999 Satisfied on: 10 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: 1 portland place hastings east sussex-HT10006. Fully Satisfied |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
2 March 2016 | Appointment of Johnsons Financial Management Ltd as a secretary on 1 December 2015 (2 pages) |
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Ronald Charles Stocks on 10 October 2009 (2 pages) |
2 March 2016 | Appointment of Johnsons Financial Management Ltd as a secretary on 1 December 2015 (2 pages) |
2 March 2016 | Termination of appointment of Simpsons Secretaries Limited as a secretary on 1 December 2015 (1 page) |
2 March 2016 | Director's details changed for Ronald Charles Stocks on 10 October 2009 (2 pages) |
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Termination of appointment of Simpsons Secretaries Limited as a secretary on 1 December 2015 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 December 2015 | Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 1 December 2015 (1 page) |
6 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 May 2014 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page) |
30 April 2014 | Secretary's details changed for Simpsons Secretaries Limited on 31 March 2014 (1 page) |
30 April 2014 | Secretary's details changed for Simpsons Secretaries Limited on 31 March 2014 (1 page) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
8 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
13 May 2010 | Secretary's details changed for Simpsons Secretaries Limited on 24 February 2010 (2 pages) |
13 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Secretary's details changed for Simpsons Secretaries Limited on 24 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Ronald Charles Stocks on 24 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Ronald Charles Stocks on 24 February 2010 (2 pages) |
13 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
6 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
16 April 2007 | Return made up to 24/02/07; full list of members (2 pages) |
16 April 2007 | Return made up to 24/02/07; full list of members (2 pages) |
29 January 2007 | ML28 287 processed on wrong co (1 page) |
29 January 2007 | ML28 287 processed on wrong co (1 page) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 May 2006 | Return made up to 24/02/06; full list of members (2 pages) |
3 May 2006 | Return made up to 24/02/06; full list of members (2 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: rowan house, field lane teddington middlesex TW11 9AW (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: rowan house, field lane teddington middlesex TW11 9AW (1 page) |
8 September 2005 | Secretary's particulars changed (1 page) |
8 September 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
8 April 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
8 April 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
4 April 2005 | Return made up to 24/02/05; full list of members
|
4 April 2005 | Return made up to 24/02/05; full list of members
|
4 November 2004 | New director appointed (1 page) |
4 November 2004 | New director appointed (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
9 August 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
12 May 2004 | Return made up to 24/02/04; full list of members (6 pages) |
12 May 2004 | Return made up to 24/02/04; full list of members (6 pages) |
6 April 2003 | Return made up to 24/02/03; full list of members
|
6 April 2003 | Return made up to 24/02/03; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
17 August 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
17 August 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
15 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
15 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 28 February 2000 (5 pages) |
14 January 2002 | Total exemption small company accounts made up to 28 February 2000 (5 pages) |
24 August 2001 | Total exemption small company accounts made up to 28 February 1999 (5 pages) |
24 August 2001 | Total exemption small company accounts made up to 28 February 1999 (5 pages) |
5 June 2001 | Secretary resigned;director resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Secretary resigned;director resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
27 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
27 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
8 June 2000 | Return made up to 24/02/00; full list of members
|
8 June 2000 | Return made up to 24/02/00; full list of members
|
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 18 blatchington road hove east sussex BN3 3YN (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 18 blatchington road hove east sussex BN3 3YN (1 page) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1999 | Return made up to 24/02/99; no change of members (5 pages) |
14 May 1999 | Return made up to 24/02/99; no change of members (5 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
4 January 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
24 August 1998 | Particulars of mortgage/charge (7 pages) |
24 August 1998 | Particulars of mortgage/charge (7 pages) |
21 August 1998 | Particulars of mortgage/charge (4 pages) |
21 August 1998 | Particulars of mortgage/charge (4 pages) |
30 July 1997 | New director appointed (3 pages) |
30 July 1997 | New director appointed (3 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
26 March 1997 | Secretary resigned;director resigned (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Secretary resigned;director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
24 February 1997 | Incorporation (17 pages) |
24 February 1997 | Incorporation (17 pages) |