Cobham
Surrey
KT11 2DU
Director Name | Mr Sean Matthew Percival Windett |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(5 years, 1 month after company formation) |
Appointment Duration | 20 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wingfield Alcocks Lane Kingswood Tadworth Surrey KT20 6BB |
Secretary Name | Mr Sean Matthew Percival Windett |
---|---|
Status | Current |
Appointed | 05 November 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Wingfield Alcocks Lane Kingswood Tadworth Surrey KT20 6BB |
Director Name | Mr David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Richard William White |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Egmont Avenue Surbiton Surrey KT6 7AU |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Secretary Name | Mr Graham Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 A Queens Road Walton On Thames Surrey KT12 5LN |
Director Name | Mr Sean Matthew Percival Windett |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2001) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Wingfield Alcocks Lane Kingswood Tadworth Surrey KT20 6BB |
Director Name | Andrew Robert Donnachie |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2004) |
Role | Property |
Correspondence Address | Upper Street Farm Cottage The Street Tilford Farnham Surrey GU10 2BN |
Director Name | Malcolm Charles Sutcliffe |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 May 2004) |
Role | Financial |
Correspondence Address | Upper Street Farm The Street Tilford Farnham Surrey GU10 2BN |
Director Name | John Thomas Donnachie |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2004) |
Role | Property |
Correspondence Address | Upper Street Farm The Street Tilford Farnham Surrey GU10 2BN |
Secretary Name | John Thomas Donnachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2004) |
Role | Property |
Correspondence Address | Upper Street Farm The Street Tilford Farnham Surrey GU10 2BN |
Secretary Name | Mr Graham Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 05 November 2021) |
Role | Accountant |
Correspondence Address | 84a Queens Road Walton On Thames Surrey KT12 5LN |
Registered Address | 30a Station Way Cheam Sutton Surrey SM3 8SQ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
2 at £1 | Matthew Paul Windett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£273,619 |
Cash | £110,759 |
Current Liabilities | £4,454 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
28 November 2019 | Delivered on: 29 November 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as kings house, 30A station way, cheam, surrey, SM3 8SQ, being all of the land and buildings in title SGL535018, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
3 May 2018 | Delivered on: 18 May 2018 Persons entitled: Ekaterina Gascoyne Classification: A registered charge Particulars: F/H 30A station way sutton t/no SGL535018. Outstanding |
30 March 2007 | Delivered on: 5 April 2007 Satisfied on: 25 March 2015 Persons entitled: Clydesdale 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: Lower coombe farm churt road churt surrey. Fully Satisfied |
18 December 2006 | Delivered on: 23 December 2006 Satisfied on: 29 April 2015 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 July 2004 | Delivered on: 6 July 2004 Satisfied on: 8 April 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 f/h property known as lower coombe farm churt t/n HP558125,. 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 |
4 October 2002 | Delivered on: 10 October 2002 Satisfied on: 5 April 2007 Persons entitled: Igroup Mortgages Limited Classification: Mortgage Secured details: £56,250.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lower coombe farm, churt road, churt, farnham, surrey. Fully Satisfied |
26 July 2001 | Delivered on: 28 July 2001 Satisfied on: 5 April 2007 Persons entitled: Igroup Mortgages Limited Classification: Mortgage Secured details: £450,000.00 and all other monies due or to become due from the company and malcolm charles sutcliffe to the chargee. Particulars: Lower coombe farm headley road churt farnham surrey GU10 2QT. Fully Satisfied |
1 December 1999 | Delivered on: 8 December 1999 Satisfied on: 12 June 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a lower coombe farm churt hampshire t/no HP558125. 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 |
1 December 1999 | Delivered on: 8 December 1999 Satisfied on: 12 June 2004 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture 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. Fully Satisfied |
20 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
22 March 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
22 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
22 March 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
14 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
5 November 2021 | Termination of appointment of Graham Wilson as a secretary on 5 November 2021 (1 page) |
5 November 2021 | Appointment of Mr Sean Matthew Percival Windett as a secretary on 5 November 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
25 February 2020 | Confirmation statement made on 23 February 2020 with updates (5 pages) |
25 February 2020 | Notification of Sean Matthew Percival Windett as a person with significant control on 1 April 2017 (2 pages) |
25 February 2020 | Amended total exemption full accounts made up to 28 February 2019 (6 pages) |
25 February 2020 | Notification of Matthew Paul Windett as a person with significant control on 1 April 2017 (2 pages) |
29 November 2019 | Registration of charge 037179220009, created on 28 November 2019 (6 pages) |
8 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
4 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
18 May 2018 | Registration of charge 037179220008, created on 3 May 2018 (18 pages) |
4 April 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
27 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
14 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
14 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 April 2015 | Satisfaction of charge 6 in full (5 pages) |
29 April 2015 | Satisfaction of charge 6 in full (5 pages) |
8 April 2015 | Satisfaction of charge 5 in full (4 pages) |
8 April 2015 | Satisfaction of charge 5 in full (4 pages) |
25 March 2015 | Satisfaction of charge 7 in full (4 pages) |
25 March 2015 | Satisfaction of charge 7 in full (4 pages) |
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
15 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
5 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
10 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
29 November 2012 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Director's details changed for Matthew Paul Windett on 18 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Matthew Paul Windett on 18 March 2012 (2 pages) |
5 January 2012 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
5 January 2012 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (14 pages) |
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (14 pages) |
12 July 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
12 July 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (11 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (11 pages) |
11 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
11 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
1 April 2009 | Return made up to 23/02/09; full list of members (10 pages) |
1 April 2009 | Return made up to 23/02/09; full list of members (10 pages) |
16 December 2008 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
16 December 2008 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
5 March 2008 | Return made up to 23/02/08; full list of members (7 pages) |
5 March 2008 | Return made up to 23/02/08; full list of members (7 pages) |
14 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
14 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Return made up to 23/02/07; no change of members (7 pages) |
3 April 2007 | Return made up to 23/02/07; no change of members (7 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
23 November 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
1 March 2006 | Return made up to 23/02/06; no change of members (7 pages) |
1 March 2006 | Return made up to 23/02/06; no change of members (7 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
25 February 2005 | Return made up to 23/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 23/02/05; full list of members (7 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 10 st georges yard farnham surrey GU9 7LW (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 10 st georges yard farnham surrey GU9 7LW (1 page) |
29 December 2004 | Total exemption full accounts made up to 29 February 2004 (5 pages) |
29 December 2004 | Total exemption full accounts made up to 29 February 2004 (5 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Return made up to 23/02/04; full list of members (7 pages) |
22 April 2004 | Return made up to 23/02/04; full list of members (7 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | New director appointed (2 pages) |
14 April 2004 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
14 April 2004 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: millbridge house frensham farnham surrey GU10 3AB (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: millbridge house frensham farnham surrey GU10 3AB (1 page) |
2 April 2003 | Return made up to 23/02/03; full list of members (7 pages) |
2 April 2003 | Return made up to 23/02/03; full list of members (7 pages) |
18 December 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
18 December 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Return made up to 23/02/02; full list of members
|
9 April 2002 | Return made up to 23/02/02; full list of members
|
29 March 2002 | New secretary appointed;new director appointed (2 pages) |
29 March 2002 | New secretary appointed;new director appointed (2 pages) |
27 November 2001 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
27 November 2001 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 30A station way sutton surrey SM3 8SQ (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 30A station way sutton surrey SM3 8SQ (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
26 April 2001 | Full accounts made up to 28 February 2000 (5 pages) |
26 April 2001 | Full accounts made up to 28 February 2000 (5 pages) |
16 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
22 March 2000 | Return made up to 23/02/00; full list of members
|
22 March 2000 | Return made up to 23/02/00; full list of members
|
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | New director appointed (1 page) |
1 October 1999 | New director appointed (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: 42/46 high street esher surrey KT10 9QY (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 42/46 high street esher surrey KT10 9QY (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Incorporation (20 pages) |
23 February 1999 | Incorporation (20 pages) |