Cobham
Surrey
KT11 2QP
Secretary Name | Anita Jane Harper |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2004(5 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | Glenavon Twinoaks Cobham Surrey KT11 2QP |
Director Name | Neil Patrick McMullen |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nettlecombe High Park Avenue East Horsley Surrey KT24 6DB |
Secretary Name | Mr Gavin Paul Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenavon Twinoaks Cobham Surrey KT11 2QP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | carlians.co.uk |
---|---|
Telephone | 01483 286000 |
Telephone region | Guildford |
Registered Address | 208 The Street West Horsley Leatherhead KT24 6HS |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | West Horsley |
Ward | Clandon and Horsley |
Built Up Area | West Horsley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gavin Paul Harper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £283,764 |
Cash | £2,498 |
Current Liabilities | £595,549 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 2 days from now) |
10 September 2003 | Delivered on: 11 September 2003 Satisfied on: 15 December 2011 Persons entitled: Black Horse Limited 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 |
---|---|
20 December 2002 | Delivered on: 21 December 2002 Satisfied on: 15 December 2011 Persons entitled: First National Bank 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 charge over all the company's f/h and l/h property both present and futurefloating charge over the company's undertaking and all its (other) property and assets whatsoever. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
1 June 2001 | Delivered on: 2 June 2001 Satisfied on: 15 December 2011 Persons entitled: First National Bank PLC Classification: Deed of floating charge over stock Secured details: £325,000.00 due or to become due from the company to the chargee. Particulars: The companys stock of new and used vehicles. Fully Satisfied |
30 June 1999 | Delivered on: 9 July 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
8 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
20 August 2018 | Registered office address changed from Carlians Guildford Road, East Horsley Leatherhead Surrey KT24 6AA to 208 the Street West Horsley Leatherhead KT24 6HS on 20 August 2018 (1 page) |
29 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
30 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
6 August 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
6 August 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
6 June 2008 | Return made up to 22/04/08; full list of members (3 pages) |
6 June 2008 | Return made up to 22/04/08; full list of members (3 pages) |
5 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
5 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
16 May 2007 | Return made up to 22/04/07; full list of members (6 pages) |
16 May 2007 | Return made up to 22/04/07; full list of members (6 pages) |
8 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
8 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
3 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
3 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
17 August 2005 | Return made up to 22/04/05; full list of members (6 pages) |
17 August 2005 | Return made up to 22/04/05; full list of members (6 pages) |
21 January 2005 | £ ic 2/1 23/12/04 £ sr 1@1=1 (1 page) |
21 January 2005 | £ ic 2/1 23/12/04 £ sr 1@1=1 (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
18 November 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
18 November 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
29 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
24 December 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
24 December 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
11 September 2003 | Particulars of mortgage/charge (5 pages) |
11 September 2003 | Particulars of mortgage/charge (5 pages) |
29 April 2003 | Return made up to 22/04/03; full list of members
|
29 April 2003 | Return made up to 22/04/03; full list of members
|
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
1 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
9 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
11 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
11 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
5 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: 179 vauxhall bridge road london SW1V 1ER (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: 179 vauxhall bridge road london SW1V 1ER (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
22 April 1999 | Incorporation (16 pages) |
22 April 1999 | Incorporation (16 pages) |