Company Name1st Tier Limited
DirectorsMatthew Paul Windett and Sean Matthew Percival Windett
Company StatusActive
Company Number03717922
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMatthew Paul Windett
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(5 years, 1 month after company formation)
Appointment Duration20 years
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Burleigh Park
Cobham
Surrey
KT11 2DU
Director NameMr Sean Matthew Percival Windett
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(5 years, 1 month after company formation)
Appointment Duration20 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWingfield
Alcocks Lane Kingswood
Tadworth
Surrey
KT20 6BB
Secretary NameMr Sean Matthew Percival Windett
StatusCurrent
Appointed05 November 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressWingfield Alcocks Lane Kingswood
Tadworth
Surrey
KT20 6BB
Director NameMr David Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameRichard William White
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Egmont Avenue
Surbiton
Surrey
KT6 7AU
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameMr Graham Wilson
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 A Queens Road
Walton On Thames
Surrey
KT12 5LN
Director NameMr Sean Matthew Percival Windett
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(7 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2001)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWingfield
Alcocks Lane Kingswood
Tadworth
Surrey
KT20 6BB
Director NameAndrew Robert Donnachie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2004)
RoleProperty
Correspondence AddressUpper Street Farm Cottage
The Street Tilford
Farnham
Surrey
GU10 2BN
Director NameMalcolm Charles Sutcliffe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 May 2004)
RoleFinancial
Correspondence AddressUpper Street Farm
The Street
Tilford Farnham
Surrey
GU10 2BN
Director NameJohn Thomas Donnachie
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2004)
RoleProperty
Correspondence AddressUpper Street Farm
The Street Tilford
Farnham
Surrey
GU10 2BN
Secretary NameJohn Thomas Donnachie
NationalityBritish
StatusResigned
Appointed01 March 2002(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2004)
RoleProperty
Correspondence AddressUpper Street Farm
The Street Tilford
Farnham
Surrey
GU10 2BN
Secretary NameMr Graham Wilson
NationalityBritish
StatusResigned
Appointed20 April 2004(5 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 05 November 2021)
RoleAccountant
Correspondence Address84a Queens Road
Walton On Thames
Surrey
KT12 5LN

Location

Registered Address30a Station Way Cheam
Sutton
Surrey
SM3 8SQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

2 at £1Matthew Paul Windett
100.00%
Ordinary

Financials

Year2014
Net Worth-£273,619
Cash£110,759
Current Liabilities£4,454

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Charges

28 November 2019Delivered 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 2018Delivered 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 2007Delivered 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 2006Delivered 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 2004Delivered 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 2002Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

20 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
22 March 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
22 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
22 March 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
14 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
5 November 2021Termination of appointment of Graham Wilson as a secretary on 5 November 2021 (1 page)
5 November 2021Appointment of Mr Sean Matthew Percival Windett as a secretary on 5 November 2021 (2 pages)
3 March 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
25 February 2020Confirmation statement made on 23 February 2020 with updates (5 pages)
25 February 2020Notification of Sean Matthew Percival Windett as a person with significant control on 1 April 2017 (2 pages)
25 February 2020Amended total exemption full accounts made up to 28 February 2019 (6 pages)
25 February 2020Notification of Matthew Paul Windett as a person with significant control on 1 April 2017 (2 pages)
29 November 2019Registration of charge 037179220009, created on 28 November 2019 (6 pages)
8 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
4 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
18 May 2018Registration of charge 037179220008, created on 3 May 2018 (18 pages)
4 April 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
27 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 April 2015Satisfaction of charge 6 in full (5 pages)
29 April 2015Satisfaction of charge 6 in full (5 pages)
8 April 2015Satisfaction of charge 5 in full (4 pages)
8 April 2015Satisfaction of charge 5 in full (4 pages)
25 March 2015Satisfaction of charge 7 in full (4 pages)
25 March 2015Satisfaction of charge 7 in full (4 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
5 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
10 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
29 November 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
20 March 2012Director's details changed for Matthew Paul Windett on 18 March 2012 (2 pages)
20 March 2012Director's details changed for Matthew Paul Windett on 18 March 2012 (2 pages)
5 January 2012Total exemption full accounts made up to 28 February 2011 (6 pages)
5 January 2012Total exemption full accounts made up to 28 February 2011 (6 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
12 July 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
12 July 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (11 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (11 pages)
11 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
11 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
1 April 2009Return made up to 23/02/09; full list of members (10 pages)
1 April 2009Return made up to 23/02/09; full list of members (10 pages)
16 December 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
16 December 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
5 March 2008Return made up to 23/02/08; full list of members (7 pages)
5 March 2008Return made up to 23/02/08; full list of members (7 pages)
14 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
14 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Return made up to 23/02/07; no change of members (7 pages)
3 April 2007Return made up to 23/02/07; no change of members (7 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 November 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
23 November 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
1 March 2006Return made up to 23/02/06; no change of members (7 pages)
1 March 2006Return made up to 23/02/06; no change of members (7 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
25 February 2005Return made up to 23/02/05; full list of members (7 pages)
25 February 2005Return made up to 23/02/05; full list of members (7 pages)
25 February 2005Registered office changed on 25/02/05 from: 10 st georges yard farnham surrey GU9 7LW (1 page)
25 February 2005Registered office changed on 25/02/05 from: 10 st georges yard farnham surrey GU9 7LW (1 page)
29 December 2004Total exemption full accounts made up to 29 February 2004 (5 pages)
29 December 2004Total exemption full accounts made up to 29 February 2004 (5 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
22 April 2004Return made up to 23/02/04; full list of members (7 pages)
22 April 2004Return made up to 23/02/04; full list of members (7 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004New director appointed (2 pages)
14 April 2004Total exemption full accounts made up to 28 February 2003 (5 pages)
14 April 2004Total exemption full accounts made up to 28 February 2003 (5 pages)
12 November 2003Registered office changed on 12/11/03 from: millbridge house frensham farnham surrey GU10 3AB (1 page)
12 November 2003Registered office changed on 12/11/03 from: millbridge house frensham farnham surrey GU10 3AB (1 page)
2 April 2003Return made up to 23/02/03; full list of members (7 pages)
2 April 2003Return made up to 23/02/03; full list of members (7 pages)
18 December 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
18 December 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
9 April 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2002New secretary appointed;new director appointed (2 pages)
29 March 2002New secretary appointed;new director appointed (2 pages)
27 November 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
27 November 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001Director resigned (1 page)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Registered office changed on 19/07/01 from: 30A station way sutton surrey SM3 8SQ (1 page)
19 July 2001Registered office changed on 19/07/01 from: 30A station way sutton surrey SM3 8SQ (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
26 April 2001Full accounts made up to 28 February 2000 (5 pages)
26 April 2001Full accounts made up to 28 February 2000 (5 pages)
16 March 2001Return made up to 23/02/01; full list of members (6 pages)
16 March 2001Return made up to 23/02/01; full list of members (6 pages)
22 March 2000Return made up to 23/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2000Return made up to 23/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
1 October 1999New director appointed (1 page)
1 October 1999New director appointed (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
26 February 1999Registered office changed on 26/02/99 from: 42/46 high street esher surrey KT10 9QY (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Registered office changed on 26/02/99 from: 42/46 high street esher surrey KT10 9QY (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999New secretary appointed (2 pages)
23 February 1999Incorporation (20 pages)
23 February 1999Incorporation (20 pages)