Ranmore Common
Dorking
Surrey
RH5 6SR
Director Name | Mr David Michael Cole |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brushwood Reigate Road Betchworth Surrey RH3 7ET |
Director Name | Mrs Valerie Irene Rose Cole |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brushwood Reigate Road Betchworth Surrey RH3 7ET |
Secretary Name | Mr David Michael Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brushwood Reigate Road Betchworth Surrey RH3 7ET |
Director Name | William Stanley Brien |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 December 2004) |
Role | Company Director |
Correspondence Address | 33 Highfield Drive Ewell Epsom Surrey KT19 0AU |
Director Name | Mr Jason David Cole |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Brushwood Reigate Road Betchworth Surrey RH3 7ET |
Director Name | Miss Samantha Suzanne Brien |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 June 2008) |
Role | Company Director |
Correspondence Address | Chance Springwell Road Beare Green Dorking Surrey RH5 4RN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | elgerengineering.co.uk |
---|---|
Telephone | 07 970006729 |
Telephone region | Mobile |
Registered Address | 14 The Maples Banstead SM7 3QZ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9.4k at £1 | Mr Andrew Michael Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £614,607 |
Cash | £16,944 |
Current Liabilities | £165,196 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
7 July 2015 | Delivered on: 10 July 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
5 June 2015 | Delivered on: 23 June 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Enterprise house, curtis road, dorking, surrey RH4 1XD. Outstanding |
31 August 2005 | Delivered on: 15 September 2005 Satisfied on: 10 June 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as unit 4 curtis road dorking surrey t/n SY423843,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
30 June 2004 | Delivered on: 21 July 2004 Satisfied on: 7 September 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: £450,000.00 due or to become due from the company to the chargee. Particulars: L/H property at unit 4 curtis road doking surrey. Fully Satisfied |
24 June 2004 | Delivered on: 26 June 2004 Satisfied on: 4 October 2008 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment being: supermax ycm-V85A serial no 805794, supermax ycm-V116A serial no 005432, haas vf-6 serianl no 6158, for details of further equipment charged, please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
9 March 2000 | Delivered on: 15 March 2000 Satisfied on: 6 August 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: L/H unit 4 curtis road dorking surrey t/n-SY423843. 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 |
7 March 2000 | Delivered on: 14 March 2000 Satisfied on: 4 October 2008 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 l/h property k/a flat 33 & 37 & shop 4 (bay 5) bartholomew way (previously known as flats 1 & 5 & unit 4 bartholomew way) horsham west sussex. T/no WSX234246, WSX232016, WSX234247. 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 |
2 January 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
16 December 2020 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom to 14 the Maples Banstead SM7 3QZ on 16 December 2020 (1 page) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
6 November 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
12 October 2017 | Register(s) moved to registered office address Mount Manor House 16 the Mount Guildford Surrey GU2 4HN (1 page) |
12 October 2017 | Register(s) moved to registered office address Mount Manor House 16 the Mount Guildford Surrey GU2 4HN (1 page) |
12 October 2017 | Registered office address changed from Enterprise House Curtis Road Dorking Surrey RH4 1XD to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Enterprise House Curtis Road Dorking Surrey RH4 1XD to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 12 October 2017 (1 page) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 July 2015 | Registration of charge 036793670007, created on 7 July 2015 (12 pages) |
10 July 2015 | Registration of charge 036793670007, created on 7 July 2015 (12 pages) |
10 July 2015 | Registration of charge 036793670007, created on 7 July 2015 (12 pages) |
23 June 2015 | Registration of charge 036793670006, created on 5 June 2015 (8 pages) |
23 June 2015 | Registration of charge 036793670006, created on 5 June 2015 (8 pages) |
23 June 2015 | Registration of charge 036793670006, created on 5 June 2015 (8 pages) |
10 June 2015 | Satisfaction of charge 5 in full (2 pages) |
10 June 2015 | Satisfaction of charge 5 in full (2 pages) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (4 pages) |
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (4 pages) |
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (4 pages) |
19 December 2013 | Purchase of own shares. (3 pages) |
19 December 2013 | Purchase of own shares. (3 pages) |
19 December 2013 | Cancellation of shares. Statement of capital on 19 December 2013
|
19 December 2013 | Cancellation of shares. Statement of capital on 19 December 2013
|
2 December 2013 | Termination of appointment of David Cole as a secretary (1 page) |
2 December 2013 | Termination of appointment of David Cole as a secretary (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 May 2013 | Termination of appointment of David Cole as a director (1 page) |
15 May 2013 | Termination of appointment of David Cole as a director (1 page) |
10 April 2013 | Termination of appointment of Valerie Cole as a director (1 page) |
10 April 2013 | Termination of appointment of Valerie Cole as a director (1 page) |
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Termination of appointment of Jason Cole as a director (1 page) |
10 May 2010 | Termination of appointment of Jason Cole as a director (1 page) |
29 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from curtis road dorking surrey RH4 1XD (1 page) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Return made up to 04/12/08; full list of members (5 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from curtis road dorking surrey RH4 1XD (1 page) |
14 January 2009 | Return made up to 04/12/08; full list of members (5 pages) |
6 November 2008 | Memorandum and Articles of Association (16 pages) |
6 November 2008 | Memorandum and Articles of Association (16 pages) |
31 October 2008 | Company name changed david cole (2008) LIMITED\certificate issued on 03/11/08 (2 pages) |
31 October 2008 | Company name changed david cole (2008) LIMITED\certificate issued on 03/11/08 (2 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 July 2008 | Appointment terminated director samantha brien (1 page) |
16 July 2008 | Appointment terminated director samantha brien (1 page) |
28 June 2008 | Company name changed cole enterprise LIMITED\certificate issued on 30/06/08 (2 pages) |
28 June 2008 | Company name changed cole enterprise LIMITED\certificate issued on 30/06/08 (2 pages) |
7 February 2008 | Return made up to 04/12/07; full list of members (4 pages) |
7 February 2008 | Return made up to 04/12/07; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 January 2008 | Location of register of members (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Location of register of members (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 January 2007 | Return made up to 04/12/06; full list of members (4 pages) |
29 January 2007 | Return made up to 04/12/06; full list of members (4 pages) |
13 December 2005 | Return made up to 04/12/05; full list of members
|
13 December 2005 | Return made up to 04/12/05; full list of members
|
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2005 | Return made up to 04/12/04; full list of members (9 pages) |
19 January 2005 | Return made up to 04/12/04; full list of members (9 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
19 October 2004 | Company name changed cole & sons enterprises LIMITED\certificate issued on 19/10/04 (2 pages) |
19 October 2004 | Company name changed cole & sons enterprises LIMITED\certificate issued on 19/10/04 (2 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Return made up to 04/12/03; full list of members (9 pages) |
9 January 2004 | Return made up to 04/12/03; full list of members (9 pages) |
15 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
15 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
16 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
16 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
4 December 2002 | Nc inc already adjusted 25/10/02 (1 page) |
4 December 2002 | Resolutions
|
4 December 2002 | Nc inc already adjusted 25/10/02 (1 page) |
4 December 2002 | Resolutions
|
25 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
25 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
17 January 2002 | Return made up to 04/12/01; no change of members (6 pages) |
17 January 2002 | Return made up to 04/12/01; no change of members (6 pages) |
24 October 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
24 October 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
9 January 2001 | Return made up to 04/12/00; change of members (7 pages) |
9 January 2001 | Return made up to 04/12/00; change of members (7 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Location of register of directors' interests (1 page) |
4 February 2000 | Return made up to 04/12/99; full list of members (8 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Location of register of directors' interests (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Location of register of members (1 page) |
4 February 2000 | Location of register of members (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Return made up to 04/12/99; full list of members (8 pages) |
4 February 2000 | New director appointed (2 pages) |
9 August 1999 | Particulars of contract relating to shares (4 pages) |
9 August 1999 | Particulars of contract relating to shares (4 pages) |
7 July 1999 | Ad 08/03/99--------- £ si 6500@1=6500 £ ic 2/6502 (2 pages) |
7 July 1999 | Ad 08/03/99--------- £ si 6500@1=6500 £ ic 2/6502 (2 pages) |
24 February 1999 | Company name changed david cole & sons enterprises li mited\certificate issued on 25/02/99 (2 pages) |
24 February 1999 | Company name changed david cole & sons enterprises li mited\certificate issued on 25/02/99 (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
14 December 1998 | Resolutions
|
14 December 1998 | £ nc 1000/100000 04/12/98 (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Resolutions
|
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | New secretary appointed;new director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New secretary appointed;new director appointed (2 pages) |
14 December 1998 | £ nc 1000/100000 04/12/98 (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 December 1998 | Incorporation (13 pages) |
4 December 1998 | Incorporation (13 pages) |