Cobham
Surrey
KT11 2EE
Secretary Name | Georgina Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Selbourne House Miles Lane Cobham Surrey KT11 2EE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 2nd Floor, 45-47 High Street Cobham Surrey KT11 3DP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | R.c. Clarke 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
21 January 2004 | Delivered on: 23 January 2004 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 182 grosvenor terrace camserwell (excluding land at the rear) fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
20 December 2000 | Delivered on: 21 December 2000 Persons entitled: Paragon Mortgage Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under this mortgage. Particulars: The property known as 182 grosvenor terrace london SE5. Outstanding |
20 December 2000 | Delivered on: 21 December 2000 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the mortgage. Particulars: The property known as 55B grosvenor road london SE5. Outstanding |
20 December 2000 | Delivered on: 21 December 2000 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under this mortgage. Particulars: The property known as 129 graces road london SE5. Outstanding |
2 June 2000 | Delivered on: 7 June 2000 Persons entitled: Hsbc 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 12A graces road camberwell london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 May 2000 | Delivered on: 7 June 2000 Persons entitled: Hsbc 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: 55B grosvenor terrace camberwell london (l/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 April 1999 | Delivered on: 16 April 1999 Persons entitled: Midland 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: 182 grosvenor terrace london (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 April 1999 | Delivered on: 7 April 1999 Satisfied on: 26 May 2005 Persons entitled: Midland Bank PLC Classification: 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 |
19 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
12 August 2018 | Registered office address changed from 11a High Street Cobham Surrey KT11 3DH to 2nd Floor, 45-47 High Street Cobham Surrey KT11 3DP on 12 August 2018 (1 page) |
7 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
21 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
18 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
18 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (14 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (14 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (14 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (14 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (14 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (14 pages) |
27 July 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (14 pages) |
27 July 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (14 pages) |
27 July 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (14 pages) |
19 July 2011 | Withdraw the company strike off application (2 pages) |
19 July 2011 | Withdraw the company strike off application (2 pages) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
3 March 2011 | Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 3 March 2011 (2 pages) |
9 December 2010 | Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 9 December 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Georgina Clarke on 4 March 2009 (3 pages) |
22 April 2010 | Secretary's details changed for Georgina Clarke on 4 March 2009 (3 pages) |
22 April 2010 | Director's details changed for Rupert Charles Clarke on 4 March 2009 (4 pages) |
22 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Secretary's details changed for Georgina Clarke on 4 March 2009 (3 pages) |
22 April 2010 | Director's details changed for Rupert Charles Clarke on 4 March 2009 (4 pages) |
22 April 2010 | Director's details changed for Rupert Charles Clarke on 4 March 2009 (4 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
20 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
31 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
31 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
6 January 2009 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 August 2008 | Return made up to 03/03/08; full list of members (3 pages) |
7 August 2008 | Return made up to 03/03/08; full list of members (3 pages) |
23 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
23 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
23 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 May 2005 | Return made up to 03/03/05; full list of members (6 pages) |
31 May 2005 | Return made up to 03/03/05; full list of members (6 pages) |
26 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
22 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
4 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
6 November 2002 | Secretary's particulars changed (1 page) |
6 November 2002 | Secretary's particulars changed (1 page) |
20 March 2002 | Return made up to 03/03/02; full list of members
|
20 March 2002 | Return made up to 03/03/02; full list of members
|
13 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: clive house 12-18 queens road weybridge KT13 9XB (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: clive house 12-18 queens road weybridge KT13 9XB (1 page) |
2 April 2001 | Return made up to 03/03/01; full list of members
|
2 April 2001 | Return made up to 03/03/01; full list of members
|
29 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 84 albert hall mansions kensington gore london SW7 2AQ (1 page) |
15 May 2000 | Return made up to 03/03/00; full list of members (6 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 84 albert hall mansions kensington gore london SW7 2AQ (1 page) |
15 May 2000 | Return made up to 03/03/00; full list of members (6 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 84 albert hall mansions prince consort road london SW7 2AQ (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 84 albert hall mansions prince consort road london SW7 2AQ (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | Incorporation (16 pages) |
3 March 1999 | Incorporation (16 pages) |