Ashtead
KT21 1JL
Director Name | Mr Mark Thomas William Jones |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2002(4 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chiltern View Farmhouse Kingston Stert Chinnor OX39 4NL |
Director Name | Mr Alan Jeffrey Brown |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cragg Avenue Radlett WD7 8DW |
Director Name | Mr David Thomas Corbett |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Dakota Road Newton Nottingham NG13 8ZY |
Director Name | Mr Charles Antony Lawrence Skinner |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Moorhouse Road London W2 5DH |
Director Name | Dr Robin Gideon Woolfson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 12 Gayton Road London NW3 1TX |
Secretary Name | Mrs Lesley Ann Broome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 11 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House 1-2 Hatfields London SE1 9PG |
Director Name | Dr Colin Mark Fincham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2011) |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | 8 Fairway Petts Wood Orpington Kent BR5 1EG |
Director Name | Mr Graeme James Lawson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(14 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2-6 Boundary Row London SE1 8HP |
Secretary Name | A To Z Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 352-354 London Road Mitcham Surrey CR4 3ND |
Website | apira.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79609626 |
Telephone region | London |
Registered Address | 2-6 Boundary Row London SE1 8HP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
32 at £1 | Geoffrey Broome 32.00% Ordinary |
---|---|
31 at £1 | Mark Jones 31.00% Ordinary |
3 at £1 | Graeme James Lawson 3.00% Ordinary |
2 at £1 | Scott Taylor 2.00% Ordinary |
17 at £1 | Sue Jones 17.00% Ordinary |
15 at £1 | Lesley Broome 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £393,714 |
Cash | £134,355 |
Current Liabilities | £301,703 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
23 July 2010 | Delivered on: 27 July 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and 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 first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
---|---|
29 January 1998 | Delivered on: 3 February 1998 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. Outstanding |
29 September 2023 | Termination of appointment of Charles Antony Lawrence Skinner as a director on 29 September 2023 (1 page) |
---|---|
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
17 February 2023 | Confirmation statement made on 17 February 2023 with updates (5 pages) |
3 January 2023 | Cessation of Geoff Broome as a person with significant control on 5 January 2022 (1 page) |
25 October 2022 | Statement of capital following an allotment of shares on 5 October 2022
|
25 October 2022 | Statement of capital following an allotment of shares on 5 October 2022
|
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (5 pages) |
14 January 2022 | Resolutions
|
14 January 2022 | Memorandum and Articles of Association (26 pages) |
13 January 2022 | Director's details changed for Mark Thomas William Jones on 1 January 2022 (2 pages) |
13 January 2022 | Change of details for Mr Geoff Broome as a person with significant control on 1 January 2022 (2 pages) |
13 January 2022 | Appointment of Mr David Thomas Corbett as a director on 5 January 2022 (2 pages) |
13 January 2022 | Appointment of Mr Alan Jeffrey Brown as a director on 5 January 2022 (2 pages) |
13 January 2022 | Director's details changed for Mr Charles Antony Lawrence Skinner on 6 January 2022 (2 pages) |
13 January 2022 | Director's details changed for Geoffrey Broome on 1 January 2022 (2 pages) |
13 January 2022 | Director's details changed for Geoffrey Broome on 1 January 2022 (2 pages) |
13 January 2022 | Director's details changed for Geoffrey Broome on 1 January 2022 (2 pages) |
13 January 2022 | Director's details changed for Dr Robin Gideon Woolfson on 6 January 2022 (2 pages) |
7 January 2022 | Appointment of Dr Robin Gideon Woolfson as a director on 5 January 2022 (2 pages) |
7 January 2022 | Termination of appointment of Graeme James Lawson as a director on 5 January 2022 (1 page) |
7 January 2022 | Appointment of Mr Charles Antony Lawrence Skinner as a director on 5 January 2022 (2 pages) |
28 September 2021 | Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF England to 2-6 Boundary Row London SE1 8HP on 28 September 2021 (1 page) |
7 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
13 April 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
11 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
3 April 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
12 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 September 2015 | Registered office address changed from Cargo House 1-2 Hatfields London SE1 9PG to Golden Cross House 8 Duncannon Street London WC2N 4JF on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from Cargo House 1-2 Hatfields London SE1 9PG to Golden Cross House 8 Duncannon Street London WC2N 4JF on 15 September 2015 (1 page) |
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG to Cargo House 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page) |
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG to Cargo House 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page) |
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
26 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2014 (17 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2014 (17 pages) |
26 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2014 (17 pages) |
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
Statement of capital on 2014-06-20
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2013 (17 pages) |
23 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2013 (17 pages) |
23 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2013 (17 pages) |
5 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 June 2012 | Termination of appointment of Lesley Broome as a secretary (1 page) |
19 June 2012 | Termination of appointment of Lesley Broome as a secretary (1 page) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 July 2011 | Appointment of Mr Graeme James Lawson as a director (2 pages) |
18 July 2011 | Appointment of Mr Graeme James Lawson as a director (2 pages) |
15 July 2011 | Secretary's details changed for Ms Lesley Ann Broome on 1 July 2011 (1 page) |
15 July 2011 | Director's details changed for Mark Thomas William Jones on 1 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Geoffrey Broome on 1 July 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Ms Lesley Ann Broome on 1 July 2011 (1 page) |
15 July 2011 | Director's details changed for Geoffrey Broome on 1 July 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Ms Lesley Ann Broome on 1 July 2011 (1 page) |
15 July 2011 | Director's details changed for Mark Thomas William Jones on 1 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mark Thomas William Jones on 1 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Geoffrey Broome on 1 July 2011 (2 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 February 2011 | Termination of appointment of Colin Fincham as a director (2 pages) |
2 February 2011 | Termination of appointment of Colin Fincham as a director (2 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 June 2010 | Director's details changed for Mark Thomas William Jones on 9 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mark Thomas William Jones on 9 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Geoffrey Broome on 9 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Dr Colin Fincham on 9 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Geoffrey Broome on 9 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Dr Colin Fincham on 9 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mark Thomas William Jones on 9 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Geoffrey Broome on 9 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Dr Colin Fincham on 9 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
6 February 2009 | Return made up to 09/06/08; full list of members (4 pages) |
6 February 2009 | Return made up to 09/06/08; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 September 2007 | Return made up to 09/06/07; full list of members
|
11 September 2007 | Return made up to 09/06/07; full list of members
|
17 August 2007 | Registered office changed on 17/08/07 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
6 July 2006 | Return made up to 09/06/06; full list of members (8 pages) |
6 July 2006 | Return made up to 09/06/06; full list of members (8 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 September 2005 | Return made up to 09/06/05; full list of members; amend
|
13 September 2005 | Return made up to 09/06/05; full list of members; amend
|
3 August 2005 | Return made up to 09/06/05; full list of members (3 pages) |
3 August 2005 | Return made up to 09/06/05; full list of members (3 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
21 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
27 May 2004 | Ad 05/04/04--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
27 May 2004 | Ad 05/04/04--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
17 September 2003 | Return made up to 09/06/03; full list of members (7 pages) |
17 September 2003 | Return made up to 09/06/03; full list of members (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
14 March 2002 | Company name changed g d b LIMITED\certificate issued on 14/03/02 (2 pages) |
14 March 2002 | Company name changed g d b LIMITED\certificate issued on 14/03/02 (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Ad 19/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 February 2002 | Ad 19/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 January 2002 | Director's particulars changed (1 page) |
10 January 2002 | Secretary's particulars changed (1 page) |
10 January 2002 | Director's particulars changed (1 page) |
10 January 2002 | Secretary's particulars changed (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 4 cannon close raynes park surrey SW20 9HA (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 4 cannon close raynes park surrey SW20 9HA (1 page) |
23 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
6 February 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
6 February 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
14 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
14 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 30 June 1999 (9 pages) |
29 November 1999 | Accounts for a small company made up to 30 June 1999 (9 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
15 June 1999 | Return made up to 09/06/99; full list of members
|
15 June 1999 | Return made up to 09/06/99; full list of members
|
22 April 1999 | Ad 01/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 April 1999 | Ad 01/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 July 1998 | Resolutions
|
8 July 1998 | Resolutions
|
8 July 1998 | Return made up to 09/06/98; full list of members
|
8 July 1998 | Return made up to 09/06/98; full list of members
|
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Secretary resigned (1 page) |
9 June 1997 | Incorporation (14 pages) |
9 June 1997 | Incorporation (14 pages) |