Lawbrook Lane
Peaslake
Surrey
GU5 9QW
Director Name | Mr Alistair James Watson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months (closed 08 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Fielding Road Chiswick London W4 1DA |
Director Name | Natasha Shanta Watson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months (closed 08 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Fielding Road London W4 1DA |
Secretary Name | Pamela Stephanie Cowie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 5 months (closed 08 August 2018) |
Role | Company Director |
Correspondence Address | Westaway Lawbrook Lane Peaslake Surrey GU5 9QW |
Director Name | Richard Graham Thomas |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 5 months (closed 08 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pine Cottage Holmbury St. Mary Dorking Surrey RH5 6PF |
Director Name | Pamela Stephanie Cowie |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(5 months, 1 week after company formation) |
Appointment Duration | 18 years, 5 months (closed 08 August 2018) |
Role | Company Director |
Correspondence Address | Westaway Lawbrook Lane Peaslake Surrey GU5 9QW |
Director Name | Barbara Judith Thomas |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(5 months, 1 week after company formation) |
Appointment Duration | 18 years, 5 months (closed 08 August 2018) |
Role | Company Director |
Correspondence Address | Pine Cottage Holmbury St. Mary Dorking Surrey RH5 6PF |
Director Name | Mrs Ashley Elizabeth Nuttall |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British/Usa |
Status | Closed |
Appointed | 01 November 2009(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 08 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Tree House Hurtmore Road Hurtmore Godalming Surrey GU7 2RA |
Director Name | Mrs Abigail Victoria Birch |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 08 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Swan Barn Road Haslemere Surrey GU27 2HY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Abigail Birch 16.67% Ordinary |
---|---|
1 at £1 | Alistair James Watson 16.67% Ordinary |
1 at £1 | Ashley Elizabeth Nuttall 16.67% Ordinary |
1 at £1 | Barbara Judith Thomas 16.67% Ordinary |
1 at £1 | Natasha Shanta Watson 16.67% Ordinary |
1 at £1 | Richard Graham Thomas 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,434 |
Cash | £2,183 |
Current Liabilities | £4,449 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 June 2006 | Delivered on: 24 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shere arts middle street shere surrey t/nos sy 461593 and sy 452233. 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 September 2005 | Delivered on: 19 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4.07 crown street buildings leeds. 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. See the mortgage charge document for full details. Outstanding |
1 September 2005 | Delivered on: 16 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H l/h flat 4.05 crown street buildings cloth hall street leeds. 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 September 2005 | Delivered on: 16 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 3.12 crown street buildings cloth hall street leeds. 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 |
7 March 2007 | Delivered on: 22 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Whiteways cottages white lane guildford surrey t/no's SY448106,SY577388,SY723596,SY692627 and SY535736. 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 |
10 May 2006 | Delivered on: 26 May 2006 Satisfied on: 28 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at rear of bank terrace dorking road shere t/no SY452233. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 April 2004 | Delivered on: 30 April 2004 Satisfied on: 28 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 east of middle street shere t/n SY461593, the property k/a land lying to the east of middle street shere t/n SY537661 and the property k/a land adjoining engineering works middle street shere parish t/n SY465666. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 November 2002 | Delivered on: 16 November 2002 Satisfied on: 28 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal 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: F/H property k/a 320/322 upper richmond road west east sheen london SW14 7JG t/no TGL209277. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 November 2002 | Delivered on: 16 November 2002 Satisfied on: 11 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises being 320-322 upper richmond road west east sheen london SW14 7JG T. 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 |
13 November 2002 | Delivered on: 16 November 2002 Satisfied on: 23 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security over a deposit in a bank or building society Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right, title and interest in and to a/c no. 06005271 sort code 12-11-03. Fully Satisfied |
9 June 2017 | Satisfaction of charge 6 in full (4 pages) |
---|---|
9 June 2017 | Satisfaction of charge 5 in full (4 pages) |
9 June 2017 | Satisfaction of charge 7 in full (4 pages) |
9 June 2017 | Satisfaction of charge 9 in full (4 pages) |
9 June 2017 | Satisfaction of charge 10 in full (4 pages) |
26 April 2017 | Registered office address changed from Westaway Lawbrook Lane Peaslake Surrey GU5 9QW to Gable House 239 Regents Park Road London N3 3LF on 26 April 2017 (2 pages) |
24 April 2017 | Appointment of a voluntary liquidator (1 page) |
24 April 2017 | Declaration of solvency (3 pages) |
24 April 2017 | Resolutions
|
21 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (12 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (12 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (12 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (12 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (12 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (12 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 February 2010 | Appointment of Ashley Elizabeth Nuttall as a director (3 pages) |
24 February 2010 | Appointment of Abigail Birch as a director (3 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (9 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (9 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
8 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: gable house 239 regents park road london N3 3LF (1 page) |
5 November 2007 | Return made up to 04/10/07; full list of members (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Return made up to 04/10/06; full list of members (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 June 2006 | Director's particulars changed (1 page) |
24 June 2006 | Particulars of mortgage/charge (4 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Director's particulars changed (1 page) |
20 October 2005 | Return made up to 04/10/05; full list of members (4 pages) |
19 September 2005 | Particulars of mortgage/charge (5 pages) |
16 September 2005 | Particulars of mortgage/charge (5 pages) |
16 September 2005 | Particulars of mortgage/charge (5 pages) |
2 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
31 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
30 April 2004 | Particulars of mortgage/charge (4 pages) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2003 | Return made up to 04/10/03; full list of members (8 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (5 pages) |
16 November 2002 | Particulars of mortgage/charge (7 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
27 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 July 2001 | Ad 25/02/00--------- £ si 1@1 (2 pages) |
5 July 2001 | Ad 25/02/00--------- £ si 1@1 (2 pages) |
5 July 2001 | Ad 25/02/00--------- £ si 1@1 (2 pages) |
5 July 2001 | Ad 25/02/00--------- £ si 1@1 (2 pages) |
26 January 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
3 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (3 pages) |
16 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Company name changed despot developments LIMITED\certificate issued on 08/03/00 (2 pages) |
7 March 2000 | New director appointed (3 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 October 1999 | Incorporation (17 pages) |