Russ Hill
Charlwood Horley
Surrey
RH6 0EL
Secretary Name | Fawn Valentine Sparrowhawk |
---|---|
Status | Current |
Appointed | 14 September 2017(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | The Long Barn Downs Farm Cobham Park Road Cobham Surrey KT11 3NE |
Director Name | Julie Ann Law |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2000) |
Role | Company Director |
Correspondence Address | 3 Alma Cottages Downside Common Road, Downside Cobham Surrey KT11 3NF |
Secretary Name | William Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | 21a New Road Ilford Essex IG3 8AU |
Secretary Name | Carole Ann Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 14 September 2017) |
Role | Company Director |
Correspondence Address | 54 Timbercroft Ewell Surrey KT19 0TF |
Director Name | Matthew Hampton |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Waverley Road Oxshott Surrey KT11 2SS |
Director Name | Mr John Hummerston |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Aragon Road Morden Surrey SM4 4QQ |
Director Name | Mr Louis David Russell-Law |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Charlotte Court 89a Amis Avenue West Ewell Surrey KT19 9HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lawmens.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 868584 |
Telephone region | Weybridge |
Registered Address | The Long Barn Downs Farm Cobham Park Road Cobham Surrey KT11 3NE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | John Scott Law 98.04% Ordinary B |
---|---|
2 at £1 | John Scott Law 1.96% Ordinary A |
Year | 2014 |
---|---|
Turnover | £15,626,401 |
Gross Profit | £3,870,618 |
Net Worth | £1,502,947 |
Cash | £86,161 |
Current Liabilities | £1,642,871 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
29 January 2016 | Delivered on: 30 January 2016 Persons entitled: Jsl Investments Limited Classification: A registered charge Outstanding |
---|---|
23 November 2015 | Delivered on: 24 November 2015 Persons entitled: Jsl Investments Limited Classification: A registered charge Outstanding |
7 October 2015 | Delivered on: 20 October 2015 Persons entitled: Jsl Investments Limited Classification: A registered charge Outstanding |
20 July 2015 | Delivered on: 28 July 2015 Persons entitled: Jsl Investments Limited Classification: A registered charge Outstanding |
29 June 2015 | Delivered on: 18 July 2015 Persons entitled: Jsl Investments Limited Classification: A registered charge Outstanding |
1 June 2015 | Delivered on: 6 June 2015 Persons entitled: John Scott Law Classification: A registered charge Outstanding |
18 June 2020 | Delivered on: 26 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 November 1999 | Delivered on: 19 November 1999 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. Outstanding |
7 May 2003 | Delivered on: 20 May 2003 Satisfied on: 20 May 2015 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: F/H property 7 haleswood cobham surrey in the county of elmbridge, surrey t/n SY395462. Fully Satisfied |
25 April 2002 | Delivered on: 1 May 2002 Satisfied on: 20 May 2015 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: The property k/a glenayr, evelyn way, stoke d'abernon, cobham, surrey KT11 2SJ. Fully Satisfied |
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
12 October 2022 | Secretary's details changed for Fawn Valentine Sparrowhawk on 12 October 2022 (1 page) |
28 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
24 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
18 February 2021 | Termination of appointment of Louis David Russell-Law as a director on 18 February 2021 (1 page) |
26 June 2020 | Registration of charge 037942350010, created on 18 June 2020 (56 pages) |
25 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
30 October 2018 | Registered office address changed from The Old Mill Mill Yard Cobham Park Road Cobham Surrey KT11 3NE to The Long Barn Downs Farm Cobham Park Road Cobham Surrey KT11 3NE on 30 October 2018 (1 page) |
15 September 2018 | Termination of appointment of John Hummerston as a director on 17 August 2018 (1 page) |
15 September 2018 | Termination of appointment of Matthew Hampton as a director on 17 August 2018 (1 page) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
20 June 2018 | Notification of John Scott Law as a person with significant control on 6 April 2016 (2 pages) |
10 May 2018 | Full accounts made up to 30 June 2017 (23 pages) |
29 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
21 September 2017 | Termination of appointment of Carole Ann Russell as a secretary on 14 September 2017 (1 page) |
21 September 2017 | Appointment of Fawn Valentine Sparrowhawk as a secretary on 14 September 2017 (2 pages) |
21 September 2017 | Appointment of Fawn Valentine Sparrowhawk as a secretary on 14 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Carole Ann Russell as a secretary on 14 September 2017 (1 page) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
5 July 2016 | Full accounts made up to 30 June 2015 (25 pages) |
5 July 2016 | Full accounts made up to 30 June 2015 (25 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
10 March 2016 | Auditor's resignation (1 page) |
10 March 2016 | Auditor's resignation (1 page) |
30 January 2016 | Registration of charge 037942350009, created on 29 January 2016 (47 pages) |
30 January 2016 | Registration of charge 037942350009, created on 29 January 2016 (47 pages) |
24 November 2015 | Registration of charge 037942350008, created on 23 November 2015 (48 pages) |
24 November 2015 | Registration of charge 037942350008, created on 23 November 2015 (48 pages) |
20 October 2015 | Registration of charge 037942350007, created on 7 October 2015 (46 pages) |
20 October 2015 | Registration of charge 037942350007, created on 7 October 2015 (46 pages) |
20 October 2015 | Registration of charge 037942350007, created on 7 October 2015 (46 pages) |
28 July 2015 | Registration of charge 037942350006, created on 20 July 2015 (48 pages) |
28 July 2015 | Registration of charge 037942350006, created on 20 July 2015 (48 pages) |
18 July 2015 | Registration of charge 037942350005, created on 29 June 2015 (46 pages) |
18 July 2015 | Registration of charge 037942350005, created on 29 June 2015 (46 pages) |
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Statement of capital following an allotment of shares on 9 July 2014
|
16 July 2015 | Statement of capital following an allotment of shares on 9 July 2014
|
16 July 2015 | Statement of capital following an allotment of shares on 9 July 2014
|
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
6 June 2015 | Registration of charge 037942350004, created on 1 June 2015 (45 pages) |
6 June 2015 | Registration of charge 037942350004, created on 1 June 2015 (45 pages) |
6 June 2015 | Registration of charge 037942350004, created on 1 June 2015 (45 pages) |
20 May 2015 | Satisfaction of charge 2 in full (1 page) |
20 May 2015 | Satisfaction of charge 3 in full (1 page) |
20 May 2015 | Satisfaction of charge 2 in full (1 page) |
20 May 2015 | Satisfaction of charge 3 in full (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
31 August 2014 | Second filing of SH01 previously delivered to Companies House
|
31 August 2014 | Second filing of SH01 previously delivered to Companies House
|
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
21 July 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
21 July 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
6 March 2014 | Resolutions
|
6 March 2014 | Change of share class name or designation (2 pages) |
6 March 2014 | Change of share class name or designation (2 pages) |
6 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
6 March 2014 | Resolutions
|
6 March 2014 | Statement of company's objects (2 pages) |
6 March 2014 | Statement of company's objects (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Appointment of Louis Russell-Law as a director (2 pages) |
5 June 2013 | Appointment of Matthew Hampton as a director (2 pages) |
5 June 2013 | Appointment of Louis Russell-Law as a director (2 pages) |
5 June 2013 | Appointment of Mr John Hummerston as a director (2 pages) |
5 June 2013 | Appointment of Matthew Hampton as a director (2 pages) |
5 June 2013 | Appointment of Mr John Hummerston as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
28 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from the old estate office cobham park road, downside cobham surrey KT11 3NE (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from the old estate office cobham park road, downside cobham surrey KT11 3NE (1 page) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
2 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
24 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
24 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
23 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
27 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
9 March 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
9 March 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 August 2004 | Return made up to 23/06/04; full list of members (6 pages) |
11 August 2004 | Return made up to 23/06/04; full list of members (6 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 June 2003 | Return made up to 23/06/03; full list of members (6 pages) |
25 June 2003 | Return made up to 23/06/03; full list of members (6 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Return made up to 23/06/02; full list of members
|
14 August 2002 | Return made up to 23/06/02; full list of members
|
1 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
16 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 June 2001 | Return made up to 23/06/01; full list of members (5 pages) |
26 June 2001 | Return made up to 23/06/01; full list of members (5 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
9 October 2000 | Resolutions
|
9 October 2000 | Resolutions
|
24 August 2000 | Resolutions
|
24 August 2000 | Resolutions
|
21 August 2000 | Resolutions
|
21 August 2000 | Resolutions
|
18 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
5 June 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
5 June 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
19 November 1999 | Particulars of mortgage/charge (4 pages) |
19 November 1999 | Particulars of mortgage/charge (4 pages) |
26 August 1999 | Memorandum and Articles of Association (9 pages) |
26 August 1999 | Memorandum and Articles of Association (9 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
20 August 1999 | Company name changed forcearena LIMITED\certificate issued on 23/08/99 (2 pages) |
20 August 1999 | Company name changed forcearena LIMITED\certificate issued on 23/08/99 (2 pages) |
20 August 1999 | New director appointed (2 pages) |
23 June 1999 | Incorporation (13 pages) |
23 June 1999 | Incorporation (13 pages) |