Fernhurst
West Sussex
GU27 3NW
Director Name | Mr Steven Philip Crook |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northwood Cottages Horsham Road Capel Surrey RH5 5JW |
Secretary Name | Mrs Susan Carole Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2008(9 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2022(23 years after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Mrs Susan Carole Hughes |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Warren The Warren Ashtead Surrey KT21 2SG |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Guy Philip Sean Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Property Developer And Restore |
Correspondence Address | 125 Herne Hill Road London SE24 0AD |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Paul Evans |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 February 2007) |
Role | Building Contractor |
Correspondence Address | 5 Trasher Mead Dorking Surrey RH4 2NB |
Website | www.sympatico.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01483 283331 |
Telephone region | Guildford |
Registered Address | Bryher Cottage Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Year | 2013 |
---|---|
Net Worth | £82,445 |
Cash | £48,958 |
Current Liabilities | £70,743 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
30 August 2001 | Delivered on: 7 September 2001 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 f/h property known as 112 gloucester road, brighton, east sussex t/n ESX236247. 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. Outstanding |
---|---|
1 August 2001 | Delivered on: 11 August 2001 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. Outstanding |
30 August 2001 | Delivered on: 7 September 2001 Satisfied on: 10 April 2002 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 f/h property known as 29 st johns road, hove, east sussex t/n ESX245661. 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 |
15 August 2023 | Confirmation statement made on 5 August 2023 with updates (4 pages) |
---|---|
28 November 2022 | Micro company accounts made up to 31 August 2022 (5 pages) |
21 September 2022 | Confirmation statement made on 5 August 2022 with updates (4 pages) |
18 August 2022 | Change of details for Mr Guy Philip Sean Hughes as a person with significant control on 6 April 2016 (2 pages) |
18 August 2022 | Cessation of Guy Philip Sean Hughes as a person with significant control on 6 April 2016 (1 page) |
12 August 2022 | Change of details for Mr Steven Philip Crook as a person with significant control on 6 April 2016 (2 pages) |
11 August 2022 | Cessation of Steven Philip Crook as a person with significant control on 6 April 2016 (1 page) |
11 August 2022 | Cessation of Annie Hughes as a person with significant control on 6 April 2022 (1 page) |
8 August 2022 | Appointment of Tayler Bradshaw Limited as a secretary on 8 August 2022 (2 pages) |
25 March 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
6 October 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
28 January 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
6 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
20 August 2018 | Confirmation statement made on 5 August 2018 with updates (5 pages) |
30 May 2018 | Statement of capital following an allotment of shares on 6 August 2017
|
8 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
14 August 2017 | Notification of Annie Hughes as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
14 August 2017 | Notification of Annie Hughes as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Steven Philip Crook as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Guy Philip Sean Hughes as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Steven Philip Crook as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Annie Hughes as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Guy Philip Sean Hughes as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Guy Philip Sean Hughes as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
14 August 2017 | Notification of Steven Philip Crook as a person with significant control on 6 April 2016 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
5 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
13 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
11 August 2014 | Secretary's details changed for Mrs Susan Carole Hughes on 1 January 2014 (1 page) |
11 August 2014 | Secretary's details changed for Mrs Susan Carole Hughes on 1 January 2014 (1 page) |
11 August 2014 | Secretary's details changed for Mrs Susan Carole Hughes on 1 January 2014 (1 page) |
11 August 2014 | Secretary's details changed for Mrs Susan Carole Hughes on 1 January 2014 (1 page) |
11 August 2014 | Secretary's details changed for Mrs Susan Carole Hughes on 1 January 2014 (1 page) |
11 August 2014 | Secretary's details changed for Mrs Susan Carole Hughes on 1 January 2014 (1 page) |
20 May 2014 | Registered office address changed from High Warren the Warren Ashtead Surrey KT21 2SG England on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from High Warren the Warren Ashtead Surrey KT21 2SG England on 20 May 2014 (1 page) |
9 April 2014 | Registered office address changed from Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from High Warren the Warren Ashtead Surrey KT21 2SL on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from High Warren the Warren Ashtead Surrey KT21 2SL on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from High Warren the Warren Ashtead Surrey KT21 2SL on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX England on 9 April 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 October 2013 | Director's details changed for Guy Philip Sean Hughes on 4 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Guy Philip Sean Hughes on 4 October 2013 (2 pages) |
28 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
20 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Secretary's details changed for Mrs Susan Carole Hughes on 24 August 2011 (2 pages) |
24 August 2011 | Secretary's details changed for Mrs Susan Carole Hughes on 24 August 2011 (2 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Guy Philip Sean Hughes on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Guy Philip Sean Hughes on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Guy Philip Sean Hughes on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Guy Philip Sean Hughes on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Guy Philip Sean Hughes on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Guy Philip Sean Hughes on 8 January 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 August 2009 | Director's change of particulars / guy hughes / 01/08/2009 (1 page) |
28 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
28 August 2009 | Director's change of particulars / guy hughes / 01/08/2009 (1 page) |
28 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 November 2008 | Secretary appointed mrs susan carole hughes (1 page) |
18 November 2008 | Return made up to 05/08/08; full list of members (5 pages) |
18 November 2008 | Appointment terminated director susan hughes (1 page) |
18 November 2008 | Appointment terminated secretary guy hughes (1 page) |
18 November 2008 | Appointment terminated director susan hughes (1 page) |
18 November 2008 | Appointment terminated secretary guy hughes (1 page) |
18 November 2008 | Secretary appointed mrs susan carole hughes (1 page) |
18 November 2008 | Return made up to 05/08/08; full list of members (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 May 2008 | Director and secretary's change of particulars / guy hughes / 14/05/2008 (1 page) |
14 May 2008 | Director and secretary's change of particulars / guy hughes / 14/05/2008 (1 page) |
14 May 2008 | Director and secretary's change of particulars / guy hughes / 14/05/2008 (1 page) |
14 May 2008 | Director and secretary's change of particulars / guy hughes / 14/05/2008 (1 page) |
30 October 2007 | Return made up to 05/08/07; full list of members (3 pages) |
30 October 2007 | Return made up to 05/08/07; full list of members (3 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 March 2007 | Return made up to 05/08/06; full list of members (3 pages) |
5 March 2007 | Return made up to 05/08/06; full list of members (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 September 2005 | Return made up to 05/08/05; full list of members (3 pages) |
6 September 2005 | Return made up to 05/08/05; full list of members (3 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 October 2004 | Return made up to 05/08/04; full list of members (9 pages) |
13 October 2004 | Return made up to 05/08/04; full list of members (9 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
9 September 2003 | Return made up to 05/08/03; full list of members (9 pages) |
9 September 2003 | Return made up to 05/08/03; full list of members (9 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
8 October 2002 | Return made up to 05/08/02; full list of members
|
8 October 2002 | Return made up to 05/08/02; full list of members
|
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
21 September 2001 | Return made up to 05/08/01; full list of members
|
21 September 2001 | Return made up to 05/08/01; full list of members
|
7 September 2001 | Particulars of mortgage/charge (5 pages) |
7 September 2001 | Particulars of mortgage/charge (5 pages) |
7 September 2001 | Particulars of mortgage/charge (5 pages) |
7 September 2001 | Particulars of mortgage/charge (5 pages) |
11 August 2001 | Particulars of mortgage/charge (7 pages) |
11 August 2001 | Particulars of mortgage/charge (7 pages) |
7 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
7 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
27 September 2000 | Return made up to 05/08/00; full list of members
|
27 September 2000 | Return made up to 05/08/00; full list of members
|
11 November 1999 | Ad 05/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 1999 | Ad 05/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
23 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
23 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
5 August 1999 | Incorporation (12 pages) |
5 August 1999 | Incorporation (12 pages) |