Merrow
Guildford
Surrey
GU4 8PH
Director Name | Mr Jonathan Mark Stevens |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Seymour Road London SW18 5JB |
Secretary Name | Mr Charles Edward Rudgard |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2003(4 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Construction |
Country of Residence | England |
Correspondence Address | 29 Downside Road Merrow Guildford Surrey GU4 8PH |
Secretary Name | Katherine Barbara Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 St Omer Road Guildford GU1 2DB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | £118,150 |
Cash | £11,775 |
Current Liabilities | £1,423,945 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 29 July 2016 (overdue) |
---|
15 December 2008 | Delivered on: 20 December 2008 Satisfied on: 25 October 2010 Persons entitled: Technical & General Guarantee Company S.A. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future undertaking and assets, whatever and wherever. Fully Satisfied |
---|---|
12 October 2000 | Delivered on: 19 October 2000 Satisfied on: 21 April 2006 Persons entitled: The Royal Bank of Scotland 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 |
3 August 2007 | Delivered on: 4 August 2007 Persons entitled: Princesgate (Fulham) Limited Classification: Rent deposit deed 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: £7,420.00 being the deposit sum under the rent deposit deed. Outstanding |
21 February 2006 | Delivered on: 3 March 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances 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 |
31 August 2005 | Delivered on: 8 September 2005 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 |
20 October 2020 | Administrator's progress report (19 pages) |
---|---|
27 March 2020 | Administrator's progress report (21 pages) |
19 March 2020 | Notice of extension of period of Administration (3 pages) |
25 February 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
25 February 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
25 February 2020 | Notice of order removing administrator from office (15 pages) |
13 September 2019 | Administrator's progress report (19 pages) |
26 March 2019 | Administrator's progress report (19 pages) |
12 March 2019 | Notice of extension of period of Administration (3 pages) |
19 September 2018 | Administrator's progress report (17 pages) |
28 March 2018 | Administrator's progress report (17 pages) |
8 March 2018 | Notice of extension of period of Administration (3 pages) |
12 September 2017 | Administrator's progress report (17 pages) |
12 September 2017 | Administrator's progress report (17 pages) |
17 March 2017 | Registered office address changed from 3 Beasley's Yard 126 a High Street Uxbridge Middlesex UB8 1JT to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 17 March 2017 (2 pages) |
17 March 2017 | Registered office address changed from 3 Beasley's Yard 126 a High Street Uxbridge Middlesex UB8 1JT to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 17 March 2017 (2 pages) |
15 March 2017 | Administrator's progress report to 21 February 2017 (14 pages) |
15 March 2017 | Notice of extension of period of Administration (1 page) |
15 March 2017 | Notice of extension of period of Administration (1 page) |
15 March 2017 | Administrator's progress report to 21 February 2017 (14 pages) |
1 February 2017 | Administrator's progress report to 23 September 2016 (15 pages) |
1 February 2017 | Administrator's progress report to 23 September 2016 (15 pages) |
30 January 2017 | Notice of appointment of replacement/additional administrator (1 page) |
30 January 2017 | Notice of appointment of replacement/additional administrator (1 page) |
5 September 2016 | Administrator's progress report to 24 March 2016 (7 pages) |
5 September 2016 | Administrator's progress report to 24 March 2016 (7 pages) |
28 January 2016 | Administrator's progress report to 28 September 2015 (6 pages) |
28 January 2016 | Administrator's progress report to 28 September 2015 (6 pages) |
13 July 2015 | Administrator's progress report to 1 April 2015 (8 pages) |
13 July 2015 | Administrator's progress report to 1 April 2015 (8 pages) |
13 July 2015 | Administrator's progress report to 1 April 2015 (8 pages) |
5 November 2014 | Administrator's progress report to 1 October 2014 (9 pages) |
5 November 2014 | Administrator's progress report to 1 October 2014 (9 pages) |
5 November 2014 | Administrator's progress report to 1 October 2014 (9 pages) |
17 January 2014 | Notice of extension of period of Administration (1 page) |
17 January 2014 | Notice of extension of period of Administration (1 page) |
7 October 2013 | Administrator's progress report to 1 October 2013 (9 pages) |
7 October 2013 | Administrator's progress report to 1 October 2013 (9 pages) |
7 October 2013 | Administrator's progress report to 1 October 2013 (9 pages) |
20 May 2013 | Administrator's progress report to 5 April 2013 (8 pages) |
20 May 2013 | Administrator's progress report to 5 April 2013 (8 pages) |
20 May 2013 | Administrator's progress report to 5 April 2013 (8 pages) |
26 November 2012 | Administrator's progress report to 5 October 2012 (10 pages) |
26 November 2012 | Notice of extension of period of Administration (1 page) |
26 November 2012 | Notice of extension of period of Administration (1 page) |
26 November 2012 | Administrator's progress report to 5 October 2012 (10 pages) |
26 November 2012 | Administrator's progress report to 5 October 2012 (10 pages) |
11 June 2012 | Administrator's progress report to 2 November 2011 (10 pages) |
11 June 2012 | Administrator's progress report to 2 November 2011 (10 pages) |
11 June 2012 | Administrator's progress report to 2 November 2011 (10 pages) |
30 May 2012 | Administrator's progress report to 2 May 2012 (10 pages) |
30 May 2012 | Administrator's progress report to 2 May 2012 (10 pages) |
30 May 2012 | Administrator's progress report to 2 May 2012 (10 pages) |
6 December 2011 | Notice of extension of period of Administration (1 page) |
6 December 2011 | Notice of extension of period of Administration (1 page) |
9 May 2011 | Administrator's progress report to 20 April 2011 (11 pages) |
9 May 2011 | Administrator's progress report to 20 April 2011 (11 pages) |
30 December 2010 | Administrator's progress report to 30 November 2010 (11 pages) |
30 December 2010 | Administrator's progress report to 30 November 2010 (11 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 September 2010 | Result of meeting of creditors (6 pages) |
16 September 2010 | Result of meeting of creditors (6 pages) |
3 August 2010 | Statement of affairs with form 2.14B (34 pages) |
3 August 2010 | Statement of affairs with form 2.14B (34 pages) |
8 June 2010 | Appointment of an administrator (2 pages) |
8 June 2010 | Registered office address changed from Unit 4 Broomhouse Studios 50 Sulivan Road London SW6 3DX on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Unit 4 Broomhouse Studios 50 Sulivan Road London SW6 3DX on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Unit 4 Broomhouse Studios 50 Sulivan Road London SW6 3DX on 8 June 2010 (2 pages) |
8 June 2010 | Appointment of an administrator (17 pages) |
28 July 2009 | Return made up to 15/07/09; full list of members (10 pages) |
28 July 2009 | Return made up to 15/07/09; full list of members (10 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 7 ascot close elstree hertfordshire WD6 3JH (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 7 ascot close elstree hertfordshire WD6 3JH (1 page) |
25 July 2008 | Return made up to 15/07/08; full list of members (7 pages) |
25 July 2008 | Return made up to 15/07/08; full list of members (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Return made up to 15/07/07; full list of members
|
26 July 2007 | Return made up to 15/07/07; full list of members
|
4 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
20 September 2006 | Return made up to 15/07/06; full list of members (7 pages) |
20 September 2006 | Return made up to 15/07/06; full list of members (7 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Particulars of mortgage/charge (5 pages) |
3 March 2006 | Particulars of mortgage/charge (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 September 2005 | Return made up to 15/07/05; full list of members
|
28 September 2005 | Return made up to 15/07/05; full list of members
|
8 September 2005 | Particulars of mortgage/charge (9 pages) |
8 September 2005 | Particulars of mortgage/charge (9 pages) |
29 November 2004 | Nc inc already adjusted 31/08/04 (1 page) |
29 November 2004 | Nc inc already adjusted 31/08/04 (1 page) |
29 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 November 2004 | Ad 31/08/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
29 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 November 2004 | Ad 31/08/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
20 July 2004 | Return made up to 15/07/04; full list of members
|
20 July 2004 | Return made up to 15/07/04; full list of members
|
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
17 September 2003 | Return made up to 15/07/03; full list of members
|
17 September 2003 | Return made up to 15/07/03; full list of members
|
12 July 2003 | Full accounts made up to 31 August 2002 (7 pages) |
12 July 2003 | Full accounts made up to 31 August 2002 (7 pages) |
22 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 7 ascot close elstree borehamwood hertfordshire WD6 3JH (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 7 ascot close elstree borehamwood hertfordshire WD6 3JH (1 page) |
24 October 2001 | Return made up to 15/07/01; full list of members
|
24 October 2001 | Return made up to 15/07/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
27 March 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Return made up to 15/07/00; full list of members (5 pages) |
12 September 2000 | Return made up to 15/07/00; full list of members (5 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
30 August 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
30 August 2000 | New director appointed (2 pages) |
22 November 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
22 November 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
15 July 1999 | Incorporation (13 pages) |
15 July 1999 | Incorporation (13 pages) |