Esher
KT10 8NT
Secretary Name | Julian Hutt |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2006(6 years, 12 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wolsey Road Esher KT10 8NT |
Director Name | Patricia Hutt |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 130 Stoneleigh Park Road Epsom Surrey KT19 0RG |
Secretary Name | Julian Hutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | The Sycamores 4 Albertine Close Epsom Surrey KT17 3NR |
Secretary Name | Patricia Hutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | 130 Stoneleigh Park Road Epsom Surrey KT19 0RG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | sycamoredevelopments.co.uk |
---|
Registered Address | 17 Wolsey Road Esher KT10 8NT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£70,272 |
Cash | £1,085 |
Current Liabilities | £98,191 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 1 week from now) |
16 August 2004 | Delivered on: 21 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 99 earlsbrook road, redhill, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
24 September 2003 | Delivered on: 26 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 97 earlsbrook road, redhill, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2003 | Delivered on: 5 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 144 brambletye park road redhill surrey t/n SY366231. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 November 2002 | Delivered on: 20 December 2002 Persons entitled: Mrs Gladys Mary Clements Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 144 brambletye park road redhill surrey t/n SY366231. Outstanding |
20 June 2002 | Delivered on: 9 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105 grovehill road redhill surrey and 30 linkfield stret redhill surrey t/no: SY140195. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 June 2001 | Delivered on: 26 June 2001 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: F/H property k/a 41 holland close redhill surrey - SY437474. 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. Outstanding |
14 February 2001 | Delivered on: 23 February 2001 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 f/h property k/a 2 earlsbrook road redhill surrey t/NSY381665. 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. Outstanding |
14 February 2001 | Delivered on: 16 February 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property known as 21 hardwick road meadvale redhill title number SY256630. Outstanding |
9 August 2004 | Delivered on: 21 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 earlsbrook road, redhill, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 June 2000 | Delivered on: 12 June 2000 Satisfied on: 8 August 2001 Persons entitled: Barclays 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 |
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
26 November 2020 | Registered office address changed from 43 4th Floor Berkeley Square London W1J 5FJ England to 17 Wolsey Road Esher KT10 8NT on 26 November 2020 (1 page) |
26 November 2020 | Director's details changed for Julian Hutt on 26 November 2020 (2 pages) |
26 November 2020 | Change of details for Mr Julian Hutt as a person with significant control on 26 November 2020 (2 pages) |
3 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
14 January 2020 | Registered office address changed from Office 36, 88-90 Hatton Garden London EC1N 8PG to 43 4th Floor Berkeley Square London W1J 5FJ on 14 January 2020 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
13 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
6 May 2015 | Registered office address changed from 45 Pelhams Walk Esher Surrey KT10 8QA to Office 36, 88-90 Hatton Garden London EC1N 8PG on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 45 Pelhams Walk Esher Surrey KT10 8QA to Office 36, 88-90 Hatton Garden London EC1N 8PG on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 45 Pelhams Walk Esher Surrey KT10 8QA to Office 36, 88-90 Hatton Garden London EC1N 8PG on 6 May 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 July 2013 | Registered office address changed from Kooringal 35 Pelhams Walk Esher Surrey KT10 8QA United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from Kooringal 35 Pelhams Walk Esher Surrey KT10 8QA United Kingdom on 24 July 2013 (1 page) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
9 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Registered office address changed from Kooringal Pelhams Walk Esher Surrey KT10 8QA United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Registered office address changed from Kooringal Pelhams Walk Esher Surrey KT10 8QA United Kingdom on 21 May 2012 (1 page) |
20 May 2012 | Director's details changed for Julian Hutt on 1 April 2012 (2 pages) |
20 May 2012 | Director's details changed for Julian Hutt on 1 April 2012 (2 pages) |
20 May 2012 | Secretary's details changed for Julian Hutt on 1 April 2012 (1 page) |
20 May 2012 | Secretary's details changed for Julian Hutt on 1 April 2012 (1 page) |
20 May 2012 | Director's details changed for Julian Hutt on 1 April 2012 (2 pages) |
20 May 2012 | Secretary's details changed for Julian Hutt on 1 April 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Registered office address changed from the Old Estate Office Downside Farm Cobham Park Road Cobham Surrey KT11 3NE on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from the Old Estate Office Downside Farm Cobham Park Road Cobham Surrey KT11 3NE on 31 October 2011 (1 page) |
5 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Registered office address changed from Kooringal Pelhams Walk Esher Surrey KT10 8QA on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Kooringal Pelhams Walk Esher Surrey KT10 8QA on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Kooringal Pelhams Walk Esher Surrey KT10 8QA on 6 January 2011 (1 page) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Company name changed sycamore developments & conversions LIMITED\certificate issued on 09/02/10
|
9 February 2010 | Change of name notice (2 pages) |
9 February 2010 | Change of name notice (2 pages) |
9 February 2010 | Company name changed sycamore developments & conversions LIMITED\certificate issued on 09/02/10
|
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 August 2007 | Return made up to 12/05/07; full list of members (7 pages) |
18 August 2007 | Return made up to 12/05/07; full list of members (7 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 44 wayneflete tower avenue esher place esher surrey KT10 8QG (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 44 wayneflete tower avenue esher place esher surrey KT10 8QG (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Return made up to 12/05/06; full list of members
|
16 June 2006 | Return made up to 12/05/06; full list of members
|
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 July 2005 | Return made up to 12/05/05; full list of members (6 pages) |
14 July 2005 | Return made up to 12/05/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Return made up to 12/05/04; full list of members
|
20 May 2004 | Return made up to 12/05/04; full list of members
|
20 February 2004 | Registered office changed on 20/02/04 from: the sycamores 4 albertine close epsom surrey KT17 3NR (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: the sycamores 4 albertine close epsom surrey KT17 3NR (1 page) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Return made up to 12/05/03; full list of members (6 pages) |
9 July 2003 | Return made up to 12/05/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Company name changed jph enterprises LIMITED\certificate issued on 19/09/02 (2 pages) |
19 September 2002 | Company name changed jph enterprises LIMITED\certificate issued on 19/09/02 (2 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Return made up to 12/05/02; full list of members (6 pages) |
8 May 2002 | Return made up to 12/05/02; full list of members (6 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
20 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Resolutions
|
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Resolutions
|
12 February 2001 | Director resigned (1 page) |
19 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
17 August 2000 | Return made up to 12/05/00; full list of members (6 pages) |
17 August 2000 | Return made up to 12/05/00; full list of members (6 pages) |
12 June 2000 | Particulars of mortgage/charge (4 pages) |
12 June 2000 | Particulars of mortgage/charge (4 pages) |
10 May 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
10 May 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
18 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: the sycamores 42 albertine close epsom surrey KT17 3NR (1 page) |
18 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: the sycamores 42 albertine close epsom surrey KT17 3NR (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 1 west down bookham leatherhead surrey KT23 4LJ (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 1 west down bookham leatherhead surrey KT23 4LJ (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
27 May 1999 | Secretary resigned;director resigned (1 page) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Secretary resigned;director resigned (1 page) |
12 May 1999 | Incorporation (18 pages) |
12 May 1999 | Incorporation (18 pages) |