Buckland Court Reigate Road
Buckland
Surrey
RH3 7GA
Secretary Name | Estelle O'Keefe |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2008(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | Little Court Buckland Court Reigate Road Buckland Betchworth Surrey RH3 7EA |
Director Name | Russell O'Keefe |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Church Street Dorking Surrey RH4 1DW |
Secretary Name | Sarah Jane Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Palmer Avenue Cheam Sutton Surrey SM3 8EF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Graham John Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(3 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | 32 Throgmorton Road Yateley Hampshire GU46 6FA |
Secretary Name | Mr Robert John Timothy Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 January 2008) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Stockbridge Manor Slay Lane Whitwell Ventnor Isle Of Wight PO38 2QF |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | dorkingarc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01306 743030 |
Telephone region | Dorking |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5k at £1 | Estelle O'keefe 50.00% Ordinary |
---|---|
5k at £1 | Mark Stephen O'keefe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,760 |
Cash | £10,709 |
Current Liabilities | £517,868 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
1 May 2019 | Delivered on: 3 May 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 3.1 as a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender, by way of first legal mortgage, each property specified in schedule 1.. 3.2 as a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender by way of first fixed charge:. (A) all properties acquired by the chargor in the future;. (B) all present and future interests of the chargor not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property;. (H) all the intellectual property;. Outstanding |
---|---|
29 June 2012 | Delivered on: 7 July 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 October 2002 | Delivered on: 19 October 2002 Satisfied on: 4 June 2011 Persons entitled: Cash Express Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All book and other debts and the proceeds thereof under an agreement dated 7TH october 2002. Fully Satisfied |
2 February 1998 | Delivered on: 7 February 1998 Satisfied on: 27 May 2000 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. See the mortgage charge document for full details. Fully Satisfied |
15 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
17 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
3 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
1 July 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 July 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 May 2019 | Registration of charge 033608150004, created on 1 May 2019 (31 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 July 2017 | Registered office address changed from Lincoln Road Dorking Surrey RH4 1TD to Gable House 239 Regents Park Road London N3 3LF on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from Lincoln Road Dorking Surrey RH4 1TD to Gable House 239 Regents Park Road London N3 3LF on 27 July 2017 (1 page) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | Notification of Mark Stephen O'keefe as a person with significant control on 28 April 2016 (2 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | Notification of Estelle Claire O'keefe as a person with significant control on 28 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
18 July 2017 | Notification of Mark Stephen O'keefe as a person with significant control on 28 April 2016 (2 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
18 July 2017 | Notification of Estelle Claire O'keefe as a person with significant control on 28 April 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
16 October 2015 | Resolutions
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
19 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr Mark Stephen O'keefe on 19 March 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Mark Stephen O'keefe on 19 March 2014 (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 June 2012 | Director's details changed for Mr Mark Stephen O'keefe on 28 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Director's details changed for Mr Mark Stephen O'keefe on 28 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
14 March 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
14 March 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
2 February 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
2 February 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
5 May 2010 | Director's details changed for Mark Stephen O'keefe on 28 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mark Stephen O'keefe on 28 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
26 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
20 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
11 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
11 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
28 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
18 March 2008 | Secretary appointed estelle o,keefe (2 pages) |
18 March 2008 | Appointment terminated secretary robert austin (1 page) |
18 March 2008 | Secretary appointed estelle o,keefe (2 pages) |
18 March 2008 | Appointment terminated secretary robert austin (1 page) |
31 January 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
31 January 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
19 December 2007 | Return made up to 28/04/07; full list of members (2 pages) |
19 December 2007 | Return made up to 28/04/07; full list of members (2 pages) |
8 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
8 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
13 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
13 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
18 June 2005 | Return made up to 28/04/05; full list of members
|
18 June 2005 | Return made up to 28/04/05; full list of members
|
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
2 November 2004 | Secretary's particulars changed (1 page) |
2 November 2004 | Secretary's particulars changed (1 page) |
16 June 2004 | Return made up to 28/04/04; full list of members (6 pages) |
16 June 2004 | Return made up to 28/04/04; full list of members (6 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
17 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
17 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
21 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
21 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Return made up to 28/04/02; full list of members (6 pages) |
13 August 2002 | Return made up to 28/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 28/04/01; full list of members (6 pages) |
1 May 2002 | Return made up to 28/04/01; full list of members (6 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
22 May 2001 | Resolutions
|
22 May 2001 | Resolutions
|
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
21 December 2000 | Full accounts made up to 30 April 2000 (10 pages) |
21 December 2000 | Full accounts made up to 30 April 2000 (10 pages) |
17 October 2000 | Ad 25/11/99--------- £ si 9998@1 (2 pages) |
17 October 2000 | Ad 25/11/99--------- £ si 9998@1 (2 pages) |
3 July 2000 | Return made up to 28/04/00; full list of members (6 pages) |
3 July 2000 | Return made up to 28/04/00; full list of members (6 pages) |
1 June 2000 | Director's particulars changed (1 page) |
1 June 2000 | Director's particulars changed (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1999 | Full accounts made up to 30 April 1999 (10 pages) |
1 July 1999 | Full accounts made up to 30 April 1999 (10 pages) |
2 June 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 June 1999 | Full accounts made up to 30 April 1998 (10 pages) |
12 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Ad 28/04/97--------- £ si 2@1 (2 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Ad 28/04/97--------- £ si 2@1 (2 pages) |
7 May 1999 | Return made up to 28/04/99; full list of members
|
7 May 1999 | Return made up to 28/04/98; full list of members (6 pages) |
7 May 1999 | Return made up to 28/04/99; full list of members
|
7 May 1999 | Return made up to 28/04/98; full list of members (6 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
7 February 1998 | Particulars of mortgage/charge (3 pages) |
7 February 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Company name changed dorking auto repair centre limit ed\certificate issued on 23/05/97 (2 pages) |
22 May 1997 | Company name changed dorking auto repair centre limit ed\certificate issued on 23/05/97 (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
28 April 1997 | Incorporation (16 pages) |
28 April 1997 | Incorporation (16 pages) |