Fetcham
Leatherhead
Surrey
KT22 9PB
Director Name | Thomas Franklin Brown |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 September 2003) |
Role | Chartered Surveyor |
Correspondence Address | Little Grange Oakdale Lane Crockham Hill Edenbridge Kent TN8 6RL |
Secretary Name | Graham Malcolm Addiscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Froghole Farm Crockham Hill Kent TN8 6TD |
Director Name | Graham Malcolm Addiscott |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2003) |
Role | Retired |
Correspondence Address | Froghole Farm Crockham Hill Kent TN8 6TD |
Director Name | Anthony Philip Dawson Lancaster |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2003) |
Role | Insurance |
Correspondence Address | 16 Cumberland House Kensington Road London W8 5NX |
Director Name | Peter Francis Stapleton |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2003) |
Role | Retired |
Correspondence Address | Bossetts Froghole Crockham Hill Edenbridge Kent TN8 6TD |
Director Name | Patricia Elizabeth Burbidge |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(5 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 18 Chapel Street Belgravia London SW1X 7BY |
Secretary Name | Sharmaine Julia Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Market Square Westerham Kent TN16 1HB |
Director Name | Mr Ian Gervaise Burbidge |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Court Froghole Lane Crockham Hill Edenbridge Kent TN8 6TD |
Director Name | Obiter Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | Bellsmead Station Road Rotherfield East Sussex TN6 3HR |
Secretary Name | Dictum Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | Bellsmead Station Road Rotherfield East Sussex TN6 3HR |
Telephone | 01959 563349 |
---|---|
Telephone region | Westerham |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
2.5k at £1 | Villagate Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £230,088 |
Cash | £586 |
Current Liabilities | £1,504 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 September 1998 | Delivered on: 29 September 1998 Persons entitled: Kent Reliance Building Society Classification: Mortgage deed Secured details: £135,000 and all monies due or to become due from the company to the chargee. Particulars: Part of crockham hill men's club church road crockham sevenoaks kent t/no: K278741. Outstanding |
---|
8 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
8 November 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
6 October 2016 | Declaration of solvency (3 pages) |
6 October 2016 | Declaration of solvency (3 pages) |
22 September 2016 | Registered office address changed from 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB to 88 Wood Street London EC2V 7QF on 22 September 2016 (2 pages) |
22 September 2016 | Registered office address changed from 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB to 88 Wood Street London EC2V 7QF on 22 September 2016 (2 pages) |
16 September 2016 | Resolutions
|
16 September 2016 | Appointment of a voluntary liquidator (1 page) |
16 September 2016 | Appointment of a voluntary liquidator (1 page) |
25 August 2016 | Satisfaction of charge 1 in full (1 page) |
25 August 2016 | Satisfaction of charge 1 in full (1 page) |
6 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
31 October 2014 | Registered office address changed from The Grange Market Square Westerham Kent TN16 1HB to 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from The Grange Market Square Westerham Kent TN16 1HB to 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB on 31 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Sharmaine Julia Hall as a secretary on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Ian Gervaise Burbidge as a director on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Ian Gervaise Burbidge as a director on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Sharmaine Julia Hall as a secretary on 28 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Steven Biddlecombe as a director on 14 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Steven Biddlecombe as a director on 14 October 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Registered office address changed from the Grange Market Square Westerham Kent TN16 1HB England on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from C/O First Floor Winterton House High Street Westerham Kent TN16 1AJ England on 28 January 2014 (1 page) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Registered office address changed from C/O First Floor Winterton House High Street Westerham Kent TN16 1AJ England on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from the Grange Market Square Westerham Kent TN16 1HB England on 28 January 2014 (1 page) |
19 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 September 2012 | Registered office address changed from 101 High Street Westerham Kent TN16 1SQ on 20 September 2012 (1 page) |
20 September 2012 | Secretary's details changed for Sharmaine Julia Hall on 10 May 2012 (1 page) |
20 September 2012 | Registered office address changed from 101 High Street Westerham Kent TN16 1SQ on 20 September 2012 (1 page) |
20 September 2012 | Secretary's details changed for Sharmaine Julia Hall on 10 May 2012 (1 page) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
27 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 February 2007 | Return made up to 28/01/07; full list of members
|
17 February 2007 | Return made up to 28/01/07; full list of members
|
16 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 January 2006 | Return made up to 28/01/06; full list of members (6 pages) |
23 January 2006 | Return made up to 28/01/06; full list of members (6 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
25 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
25 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
29 September 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
29 September 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
11 September 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
11 September 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: little grange oakdale lane crockham hill edenbridge kent TN8 6RL (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: little grange oakdale lane crockham hill edenbridge kent TN8 6RL (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
24 February 2003 | Return made up to 28/01/03; full list of members (9 pages) |
24 February 2003 | Return made up to 28/01/03; full list of members (9 pages) |
5 December 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
5 December 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
11 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
11 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
23 November 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
23 November 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
20 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
20 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
20 January 2001 | Ad 18/12/00--------- £ si 2495@1=2495 £ ic 5/2500 (2 pages) |
20 January 2001 | Ad 18/12/00--------- £ si 2495@1=2495 £ ic 5/2500 (2 pages) |
15 December 2000 | Resolutions
|
15 December 2000 | Memorandum and Articles of Association (8 pages) |
15 December 2000 | Memorandum and Articles of Association (8 pages) |
15 December 2000 | Resolutions
|
8 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
8 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (5 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (5 pages) |
11 October 2000 | New director appointed (2 pages) |
21 January 2000 | Return made up to 28/01/00; full list of members (7 pages) |
21 January 2000 | Return made up to 28/01/00; full list of members (7 pages) |
29 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
29 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
8 March 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
8 March 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
31 January 1999 | Return made up to 28/01/99; full list of members (6 pages) |
31 January 1999 | Return made up to 28/01/99; full list of members (6 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: bellsmead station road rotherfield east sussex TN6 3HR (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: bellsmead station road rotherfield east sussex TN6 3HR (1 page) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
2 April 1998 | New director appointed (2 pages) |
2 April 1998 | New director appointed (2 pages) |
28 January 1998 | Incorporation (26 pages) |
28 January 1998 | Incorporation (26 pages) |