East Molesey
Surrey
KT8 1SL
Secretary Name | Michael Foster Redford |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1997(1 day after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Garrick Gardens Molesey Surrey KT8 1SL |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | Spirit House 8 High Street West Molesey Surrey KT8 2NA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
99 at £1 | Mrs Jane Cranwell Redford 99.00% Ordinary |
---|---|
1 at £1 | Mr Michael Foster Redford 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £685,589 |
Cash | £74,190 |
Current Liabilities | £536,792 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
30 June 2011 | Delivered on: 16 July 2011 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all property, rights and undertakings. All the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts see image for full details. Outstanding |
---|---|
30 June 2011 | Delivered on: 16 July 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to each group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 37 and 39 the broadway tolworth t/no SGL523677 including all buildings, fixtures and fittings see image for full details. Outstanding |
30 June 2011 | Delivered on: 16 July 2011 Persons entitled: Santander UK PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to each group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all right, title and benefit in and to all rent, licence fees or other sums in respect of the f/h property k/a 37 and 39 the broadway tolworth t/no SGL523677 see image for full details. Outstanding |
23 August 2002 | Delivered on: 10 September 2002 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £196,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that freehold property situate at and known as 4 park road, surbiton, surrey. Outstanding |
15 August 2001 | Delivered on: 16 August 2001 Persons entitled: Girobank PLC Classification: Direct legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37-39 the broadway,tolworth,surrey with all buildings trade and other fixtures,fixed plant and machinery thereon. Outstanding |
10 September 1997 | Delivered on: 16 September 1997 Persons entitled: Mortgage Trust LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 9 etwell place surbiton surrey. Outstanding |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
6 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
23 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 June 2017 | Satisfaction of charge 4 in full (1 page) |
22 June 2017 | Satisfaction of charge 4 in full (1 page) |
20 June 2017 | Satisfaction of charge 6 in full (2 pages) |
20 June 2017 | Satisfaction of charge 5 in full (1 page) |
20 June 2017 | Satisfaction of charge 6 in full (2 pages) |
20 June 2017 | Satisfaction of charge 2 in full (1 page) |
20 June 2017 | Satisfaction of charge 5 in full (1 page) |
20 June 2017 | Satisfaction of charge 2 in full (1 page) |
29 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
29 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
3 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
1 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
29 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
3 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
17 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 January 2011 | Registered office address changed from 1 Lillie Road London SW6 1TX on 18 January 2011 (1 page) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Registered office address changed from 1 Lillie Road London SW6 1TX on 18 January 2011 (1 page) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
19 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mrs Angela Jane Redford on 17 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mrs Angela Jane Redford on 17 April 2010 (2 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
3 June 2009 | Director's change of particulars / jane cranwell ward / 03/06/2009 (1 page) |
3 June 2009 | Director's change of particulars / jane cranwell ward / 03/06/2009 (1 page) |
25 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
25 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 April 2008 | Return made up to 17/04/08; no change of members (6 pages) |
30 April 2008 | Return made up to 17/04/08; no change of members (6 pages) |
5 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
5 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
23 May 2007 | Return made up to 17/04/07; full list of members (6 pages) |
23 May 2007 | Return made up to 17/04/07; full list of members (6 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
20 April 2006 | Return made up to 17/04/06; full list of members (6 pages) |
20 April 2006 | Return made up to 17/04/06; full list of members (6 pages) |
29 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
29 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
19 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
12 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
12 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
17 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
17 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
15 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
15 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
1 May 2003 | Return made up to 17/04/03; full list of members
|
1 May 2003 | Return made up to 17/04/03; full list of members
|
13 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
13 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
17 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
29 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
11 January 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
11 January 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
17 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
17 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
14 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
22 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
8 May 2000 | Return made up to 17/04/00; full list of members
|
8 May 2000 | Return made up to 17/04/00; full list of members
|
5 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
5 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
20 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
20 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
15 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
15 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: 180 london road kingston upon thames surrey KT2 6QW (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: 180 london road kingston upon thames surrey KT2 6QW (1 page) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
14 May 1997 | Ad 28/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
14 May 1997 | Ad 28/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 1997 | Incorporation (10 pages) |
17 April 1997 | Incorporation (10 pages) |