Epsom
Surrey
KT17 1BP
Director Name | Mr William James Townshend |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1999(1 week after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Felstead Cottage Sandy Lane Henfield West Sussex BN5 9UX |
Secretary Name | Mr Richard William Bruno Cowling |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1999(1 week after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 69-71 East Street Epsom Surrey KT17 1BP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Richard William Bruno Cowling 50.00% Ordinary |
---|---|
1 at £1 | William James Townshend 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,846 |
Cash | £4,247 |
Current Liabilities | £340,328 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
9 October 2014 | Delivered on: 10 October 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a the king charles 55-57 northdown street london t/no. NGL9586. Outstanding |
---|---|
9 October 2014 | Delivered on: 10 October 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a the king charles 55-57 northdown street london t/no. NGL9586. Outstanding |
25 February 2011 | Delivered on: 12 March 2011 Satisfied on: 14 October 2014 Persons entitled: Bank of Cyprus Public Company Limited Classification: All moneys legal charge Secured details: All sums due or to become due. Particulars: 55-57 northdown street london f/h t/no. NGL9586. Fully Satisfied |
16 November 2004 | Delivered on: 30 November 2004 Satisfied on: 3 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold being 6 farm combe road,tunbridge wells TN2 5DF,kent; t/no k 558548. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
2 November 2004 | Delivered on: 5 November 2004 Satisfied on: 31 March 2011 Persons entitled: Lloyds Tsb 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 January 2001 | Delivered on: 23 January 2001 Satisfied on: 3 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being 55-59 northdown street london N1 9BL title number NGL9586. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
25 October 1999 | Delivered on: 27 October 1999 Satisfied on: 25 November 2008 Persons entitled: Riggs Bank Europe Limited Classification: Deed of charge and set-off Secured details: All monies due or to become due from the company or any person who is a party to any document (a "related security document") creating evidencing or regulating the terms of any security held by the bank in connection with the facility agreement between the bank and the company under the terms of the facility agreement or any related security document or on any account whatsoever. Particulars: All the company's right title and interest in and to all monies standing to the credit of the account of the company with the bank numbered 58360501 any eplacemnt or amendment thereof and sub-accounts opened pursuant thereto and any account opened by the bank pursuant to the deed and all related rights thereto and thereof. See the mortgage charge document for full details. Fully Satisfied |
25 October 1999 | Delivered on: 27 October 1999 Satisfied on: 25 November 2008 Persons entitled: Riggs Bank Europe Limited Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
10 August 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
---|---|
16 December 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
31 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
14 September 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 October 2014 | Satisfaction of charge 6 in full (4 pages) |
14 October 2014 | Satisfaction of charge 6 in full (4 pages) |
10 October 2014 | Registration of charge 038104790007, created on 9 October 2014 (20 pages) |
10 October 2014 | Registration of charge 038104790007, created on 9 October 2014 (20 pages) |
10 October 2014 | Registration of charge 038104790007, created on 9 October 2014 (20 pages) |
10 October 2014 | Registration of charge 038104790008, created on 9 October 2014 (16 pages) |
10 October 2014 | Registration of charge 038104790008, created on 9 October 2014 (16 pages) |
10 October 2014 | Registration of charge 038104790008, created on 9 October 2014 (16 pages) |
3 October 2014 | Satisfaction of charge 5 in full (4 pages) |
3 October 2014 | Satisfaction of charge 3 in full (4 pages) |
3 October 2014 | Satisfaction of charge 3 in full (4 pages) |
3 October 2014 | Satisfaction of charge 5 in full (4 pages) |
20 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
16 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 February 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
17 February 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
2 September 2010 | Director's details changed for Mr William James Townshend on 20 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Mr William James Townshend on 20 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
4 August 2009 | Director's change of particulars / william townshend / 01/05/2009 (1 page) |
4 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
4 August 2009 | Director's change of particulars / william townshend / 01/05/2009 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 September 2006 | Return made up to 20/07/06; full list of members (5 pages) |
21 September 2006 | Return made up to 20/07/06; full list of members (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 January 2006 | Return made up to 20/07/05; full list of members (7 pages) |
25 January 2006 | Return made up to 20/07/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
30 November 2004 | Particulars of mortgage/charge (5 pages) |
30 November 2004 | Particulars of mortgage/charge (5 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 August 2004 | Return made up to 20/07/04; full list of members (5 pages) |
12 August 2004 | Return made up to 20/07/04; full list of members (5 pages) |
25 September 2003 | Return made up to 20/07/03; full list of members (5 pages) |
25 September 2003 | Return made up to 20/07/03; full list of members (5 pages) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
31 October 2002 | Return made up to 20/07/02; full list of members (6 pages) |
31 October 2002 | Return made up to 20/07/02; full list of members (6 pages) |
5 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
14 March 2002 | Location of register of members (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 135 victoria road horley surrey RH6 7AS (1 page) |
14 March 2002 | Location of register of members (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 135 victoria road horley surrey RH6 7AS (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
23 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
23 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
23 January 2001 | Particulars of mortgage/charge (5 pages) |
23 January 2001 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Return made up to 20/07/00; full list of members
|
5 October 2000 | Return made up to 20/07/00; full list of members
|
27 October 1999 | Particulars of mortgage/charge (7 pages) |
27 October 1999 | Particulars of mortgage/charge (7 pages) |
27 October 1999 | Particulars of mortgage/charge (7 pages) |
27 October 1999 | Particulars of mortgage/charge (7 pages) |
12 August 1999 | New secretary appointed;new director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director 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 | New secretary appointed;new director appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 July 1999 | Incorporation (13 pages) |
20 July 1999 | Incorporation (13 pages) |