The Glade
Tadworth
Surrey
KT20 6LL
Secretary Name | Ms Laura Jane Sale |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1998(1 week, 4 days after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Gables The Glade Tadworth Surrey KT20 6LL |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Website | biancosale.co.uk |
---|---|
Telephone | 020 82561350 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
70 at £1 | Mr Andrew John Sale 70.00% Ordinary |
---|---|
30 at £1 | Ms Laura Jane Sale 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,034 |
Cash | £32,350 |
Current Liabilities | £460,822 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
21 October 2004 | Delivered on: 26 October 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
22 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
24 March 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
10 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
12 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
13 October 2020 | Second filing of Confirmation Statement dated 8 October 2016 (3 pages) |
12 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
31 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 September 2018 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 October 2016 | 08/10/16 Statement of Capital gbp 100
|
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
28 January 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
28 January 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Registered office address changed from Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 12 September 2011 (1 page) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
12 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
30 October 2009 | Director's details changed for Mr Andrew John Sale on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Andrew John Sale on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr Andrew John Sale on 1 October 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from emerald house east street epsom surrey KT17 1HS (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from emerald house east street epsom surrey KT17 1HS (1 page) |
13 November 2008 | Location of register of members (1 page) |
13 November 2008 | Return made up to 08/10/08; full list of members (5 pages) |
13 November 2008 | Return made up to 08/10/08; full list of members (5 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
13 November 2008 | Location of register of members (1 page) |
21 August 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
21 August 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
31 October 2007 | Return made up to 08/10/07; full list of members (5 pages) |
31 October 2007 | Return made up to 08/10/07; full list of members (5 pages) |
13 September 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
13 September 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
18 October 2006 | Return made up to 08/10/06; full list of members (5 pages) |
18 October 2006 | Return made up to 08/10/06; full list of members (5 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (15 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (15 pages) |
13 October 2005 | Return made up to 08/10/05; full list of members (5 pages) |
13 October 2005 | Return made up to 08/10/05; full list of members (5 pages) |
1 March 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
1 March 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
2 December 2004 | Return made up to 08/10/04; full list of members (5 pages) |
2 December 2004 | Return made up to 08/10/04; full list of members (5 pages) |
26 October 2004 | Particulars of mortgage/charge (7 pages) |
26 October 2004 | Particulars of mortgage/charge (7 pages) |
9 February 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
9 February 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
27 October 2003 | Return made up to 08/10/03; full list of members (5 pages) |
27 October 2003 | Return made up to 08/10/03; full list of members (5 pages) |
27 February 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
27 February 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
18 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
18 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
31 May 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
31 May 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
5 May 2002 | Director's particulars changed (1 page) |
5 May 2002 | Secretary's particulars changed (1 page) |
5 May 2002 | Secretary's particulars changed (1 page) |
5 May 2002 | Director's particulars changed (1 page) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
27 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
27 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
4 September 2001 | Company name changed murraytone LIMITED\certificate issued on 04/09/01 (2 pages) |
4 September 2001 | Company name changed murraytone LIMITED\certificate issued on 04/09/01 (2 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: connaught house alexandra house alexandra terrace guildford surrey GU1 3DA (1 page) |
5 October 2000 | Return made up to 08/10/00; full list of members (5 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: connaught house alexandra house alexandra terrace guildford surrey GU1 3DA (1 page) |
5 October 2000 | Return made up to 08/10/00; full list of members (5 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
24 February 2000 | Return made up to 08/10/99; full list of members (5 pages) |
24 February 2000 | Return made up to 08/10/99; full list of members (5 pages) |
18 February 2000 | Resolutions
|
18 February 2000 | Resolutions
|
25 February 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
25 February 1999 | Ad 19/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
25 February 1999 | Ad 19/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Secretary resigned;director resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Secretary resigned;director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 November 1998 | New director appointed (2 pages) |
8 October 1998 | Incorporation (15 pages) |
8 October 1998 | Incorporation (15 pages) |