Chailey
East Sussex
BN8 4DA
Secretary Name | Mrs Marie Annick Avis |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2008(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Farley Green Albury Guildford Surrey GU5 9DN |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Director Name | Mr Robert John Locker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beukenhof Tite Hill Englefield Green Surrey TW20 0NJ |
Director Name | Richard Jeremy Ian Mais |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Seal Hollow Road Sevenoaks Kent TN13 3RY |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(5 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Secretary Name | Mr Colin Laird Walker-Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | Bromfield Tite Hill Englefield Green Egham TW20 0NJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gtl Property Fund Management LTD 50.00% Ordinary A |
---|---|
1 at £1 | Stephen Hugh Stapleton Cotton 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£685,514 |
Cash | £157 |
Current Liabilities | £123,380 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
20 May 2010 | Delivered on: 1 June 2010 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment 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 assignment the rent see image for full details. Outstanding |
---|---|
20 May 2010 | Delivered on: 1 June 2010 Persons entitled: Nationwide Building Society Classification: Charge over deposit account 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: All rights, title and interest in the charged balance being the balance for the time being on the charged account a/n 20038868 a/d dettling developments limited, account holding bank anglo irish bank corporation limited see image for full details. Outstanding |
20 May 2010 | Delivered on: 1 June 2010 Persons entitled: Nationwide Building Society Classification: Debenture 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: 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 |
20 May 2010 | Delivered on: 1 June 2010 Persons entitled: Nationwide Building Society Classification: Legal 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: 125 london road newbury berkshire t/n BK189987 and pulsar business park park ellis square selsey chichester t/n WSX297632 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
30 June 2006 | Delivered on: 10 July 2006 Persons entitled: Anglo Irish Asset Finance PLC (The Bank) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee (and/or to the hedging counterparty and/or any associated company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The additional property, the rents and the deposit account. Property being f/h land k/a plot h selsey gate enterprise park chichester road selsey forming part of the land under t/no WSX273382 and WSX297632. See the mortgage charge document for full details. Outstanding |
31 May 2005 | Delivered on: 2 June 2005 Persons entitled: Anglo Irish Asset Finance PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee and/or to the hedging counterparty and/or any associated company 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 |
5 May 2005 | Delivered on: 20 May 2005 Persons entitled: Anglo Irish Asset Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or to the hedging counterparty and/or any associated company 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 |
13 February 2004 | Delivered on: 26 February 2004 Persons entitled: Anglo Irish Asset Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (and/or the hedging counterparty and/or any associated company) on any account whatsoever. Particulars: F/H land lying to the north east of rom valley way romford t/no EGL243001. 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 |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
22 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
19 July 2019 | Confirmation statement made on 17 July 2019 with updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
24 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
9 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
16 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
16 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
29 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
29 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
1 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
20 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
20 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
14 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
11 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Stephen Hugh Stapleton Cotton on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Stephen Hugh Stapleton Cotton on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Stephen Hugh Stapleton Cotton on 1 January 2010 (2 pages) |
15 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
15 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
1 June 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
1 June 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
1 June 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
1 June 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
1 June 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
1 June 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
1 June 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
1 June 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
11 July 2009 | Accounts made up to 31 December 2008 (12 pages) |
11 July 2009 | Accounts made up to 31 December 2008 (12 pages) |
5 November 2008 | Director appointed gary thomas lever (6 pages) |
5 November 2008 | Director appointed gary thomas lever (6 pages) |
4 November 2008 | Appointment terminated director colin walker-robson (1 page) |
4 November 2008 | Appointment terminated director colin walker-robson (1 page) |
27 October 2008 | Accounts made up to 31 December 2007 (12 pages) |
27 October 2008 | Accounts made up to 31 December 2007 (12 pages) |
24 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: c n c house the grand union office park, packet boat lane, uxbridge middlesex UB8 2GH (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: c n c house the grand union office park, packet boat lane, uxbridge middlesex UB8 2GH (1 page) |
17 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
9 July 2007 | Accounts made up to 31 December 2006 (12 pages) |
9 July 2007 | Accounts made up to 31 December 2006 (12 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
18 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
18 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
10 July 2006 | Particulars of mortgage/charge (9 pages) |
10 July 2006 | Particulars of mortgage/charge (9 pages) |
5 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
19 September 2005 | Return made up to 17/07/05; full list of members (3 pages) |
19 September 2005 | Return made up to 17/07/05; full list of members (3 pages) |
2 June 2005 | Particulars of mortgage/charge (9 pages) |
2 June 2005 | Particulars of mortgage/charge (9 pages) |
20 May 2005 | Particulars of mortgage/charge (13 pages) |
20 May 2005 | Particulars of mortgage/charge (13 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
23 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
16 July 2004 | Company name changed elmcrest developments LIMITED\certificate issued on 16/07/04 (2 pages) |
16 July 2004 | Company name changed elmcrest developments LIMITED\certificate issued on 16/07/04 (2 pages) |
26 March 2004 | Company name changed elmcrest (romford) LIMITED\certificate issued on 26/03/04 (2 pages) |
26 March 2004 | Company name changed elmcrest (romford) LIMITED\certificate issued on 26/03/04 (2 pages) |
26 February 2004 | Particulars of mortgage/charge (15 pages) |
26 February 2004 | Particulars of mortgage/charge (15 pages) |
19 January 2004 | Ad 17/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 January 2004 | Ad 17/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
13 November 2003 | Company name changed shelfco (no.1516) LIMITED\certificate issued on 13/11/03 (2 pages) |
13 November 2003 | Company name changed shelfco (no.1516) LIMITED\certificate issued on 13/11/03 (2 pages) |
20 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
14 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
14 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
3 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
3 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
1 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
24 July 2000 | Return made up to 17/07/00; full list of members
|
24 July 2000 | Return made up to 17/07/00; full list of members
|
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
21 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 August 1999 | Return made up to 17/07/99; full list of members
|
11 August 1999 | Return made up to 17/07/99; full list of members
|
24 November 1998 | New director appointed (3 pages) |
24 November 1998 | New director appointed (3 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
13 November 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
13 November 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | New secretary appointed;new director appointed (3 pages) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 50 stratton street london W1X 6NX (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 50 stratton street london W1X 6NX (1 page) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New secretary appointed;new director appointed (3 pages) |
17 July 1998 | Incorporation (23 pages) |
17 July 1998 | Incorporation (23 pages) |