Claygate
Surrey
KT10 0PD
Secretary Name | Mr Ian Robert Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(5 days after company formation) |
Appointment Duration | 14 years, 12 months (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Charlwood Place West Street Reigate Surrey RH2 9BA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 33a The Parade Claygate Surrey KT10 0PD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Miss Teracy Meachen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £582,304 |
Cash | £102,157 |
Current Liabilities | £515,709 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months from now) |
24 November 2004 | Delivered on: 27 November 2004 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 15 denzil road guildford surrey, by way of first fixed charge all proceeds of any insurances, goodwill, guarantees warranties, occupation leases and the rents, floating charge all the undertaking property and assets of the company,. See the mortgage charge document for full details. Outstanding |
---|---|
18 June 2004 | Delivered on: 1 July 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15A the parade claygate surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 February 2003 | Delivered on: 6 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 22 parade, claygate, surrey, t/n SY72003. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 February 2020 | Delivered on: 5 March 2020 Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans Classification: A registered charge Particulars: 5 glenthorne road, kingston upon thames, KT1 2UB. Outstanding |
27 February 2020 | Delivered on: 5 March 2020 Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans Classification: A registered charge Particulars: 15 denzil road, guildford, GU2 7NQ. Outstanding |
9 August 2007 | Delivered on: 24 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 hillside banstead surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 November 2005 | Delivered on: 11 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 the parade claygate surrey t/n SY738625,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 November 2004 | Delivered on: 27 November 2004 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 23 kohat road london, by way of first fixed charge all proceeds of any insurances, goodwill, guarantees warranties, occupation leases and the rents, floating charge all the undertaking property and assets of the company,. See the mortgage charge document for full details. Outstanding |
24 November 2004 | Delivered on: 27 November 2004 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 5 glenthorne road kingston upon thames surrey, by way of first fixed charge all proceeds of any insurances, goodwill, guarantees warranties, occupation leases and the rents, floating charge all the undertaking property and assets of the company,. See the mortgage charge document for full details. Outstanding |
10 October 2003 | Delivered on: 21 October 2003 Satisfied on: 30 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 23 kohat road wimbledon london SW19 t/n SGL464247. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 September 2002 | Delivered on: 11 October 2002 Satisfied on: 30 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 15 denzil road, guildford, surrey t/no. SY98747. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 May 2001 | Delivered on: 22 May 2001 Satisfied on: 30 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 5 glenthorne road kingston surrey title number SGL609238. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 February 2001 | Delivered on: 23 February 2001 Satisfied on: 30 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a greenacres 8 shalford road guildford surrey GU4 8BL t/n SY183496. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 June 2000 | Delivered on: 28 June 2000 Satisfied on: 30 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 24 gladstone road hook surrey t/no:SY147810. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 January 2000 | Delivered on: 31 January 2000 Satisfied on: 30 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 29 the parade claygate surrey t/n SY392898. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 September 2023 | Confirmation statement made on 23 September 2023 with updates (4 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
26 September 2022 | Confirmation statement made on 23 September 2022 with updates (4 pages) |
1 December 2021 | Micro company accounts made up to 30 September 2021 (6 pages) |
27 September 2021 | Confirmation statement made on 23 September 2021 with updates (4 pages) |
10 September 2021 | Satisfaction of charge 13 in full (1 page) |
10 September 2021 | Satisfaction of charge 12 in full (1 page) |
31 May 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
28 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
14 July 2020 | Satisfaction of charge 11 in full (4 pages) |
5 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
5 March 2020 | Registration of charge 036365890015, created on 27 February 2020 (4 pages) |
5 March 2020 | Registration of charge 036365890014, created on 27 February 2020 (4 pages) |
27 February 2020 | Satisfaction of charge 10 in full (2 pages) |
27 February 2020 | Satisfaction of charge 9 in full (2 pages) |
31 October 2019 | Satisfaction of charge 8 in full (4 pages) |
31 October 2019 | Satisfaction of charge 6 in full (4 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
24 May 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
3 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
6 April 2018 | Registered office address changed from 33 the Parade Claygate Surrey KT10 0PD to 33a the Parade Claygate Surrey KT10 0PD on 6 April 2018 (1 page) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
28 February 2017 | Micro company accounts made up to 30 September 2016 (6 pages) |
28 February 2017 | Micro company accounts made up to 30 September 2016 (6 pages) |
1 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
1 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Director's details changed for Ms Teracy Joyce Meachen on 23 September 2013 (2 pages) |
25 October 2013 | Termination of appointment of Ian Gardiner as a secretary (1 page) |
25 October 2013 | Director's details changed for Ms Teracy Joyce Meachen on 23 September 2013 (2 pages) |
25 October 2013 | Termination of appointment of Ian Gardiner as a secretary (1 page) |
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 April 2013 | Satisfaction of charge 1 in full (4 pages) |
30 April 2013 | Satisfaction of charge 3 in full (4 pages) |
30 April 2013 | Satisfaction of charge 2 in full (4 pages) |
30 April 2013 | Satisfaction of charge 1 in full (4 pages) |
30 April 2013 | Satisfaction of charge 2 in full (4 pages) |
30 April 2013 | Satisfaction of charge 3 in full (4 pages) |
28 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Teracy Joyce Meachen on 23 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Teracy Joyce Meachen on 23 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 October 2009 | Return made up to 23/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 23/09/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
13 May 2008 | Director's change of particulars / teracy meachen / 17/12/2007 (1 page) |
13 May 2008 | Director's change of particulars / teracy meachen / 17/12/2007 (1 page) |
27 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 October 2007 | Return made up to 23/09/07; full list of members (6 pages) |
21 October 2007 | Return made up to 23/09/07; full list of members (6 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: 20 charlwood place west street reigate surrey RH2 9BA (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 20 charlwood place west street reigate surrey RH2 9BA (1 page) |
26 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
26 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Return made up to 23/09/05; full list of members
|
18 October 2005 | Return made up to 23/09/05; full list of members
|
7 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 December 2004 | Return made up to 23/09/04; full list of members (6 pages) |
1 December 2004 | Return made up to 23/09/04; full list of members (6 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
17 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
31 October 2002 | Return made up to 23/09/02; full list of members (6 pages) |
31 October 2002 | Return made up to 23/09/02; full list of members (6 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
16 October 2001 | Return made up to 23/09/01; full list of members
|
16 October 2001 | Return made up to 23/09/01; full list of members
|
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
23 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
22 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Secretary resigned (1 page) |
23 September 1998 | Incorporation (12 pages) |
23 September 1998 | Incorporation (12 pages) |