Ashtead
Surrey
KT21 2NH
Secretary Name | Mr Anthony Robert John Cartwright |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 March 2009(9 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Mr Richard Gedge |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 February 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | James Anthony Christopher Lohan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Events Organiser |
Correspondence Address | Boat Ventana Chiswick Pier, Chiswick London W4 2UH |
Director Name | Edward Benjamin Thomas Sowton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Events Organiser |
Correspondence Address | 19 Ferndale Road London SW4 7RJ |
Secretary Name | Edward Benjamin Thomas Sowton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Arodene Road London SW2 2BH |
Secretary Name | Edward Benjamin Thomas Sowton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Arodene Road London SW2 2BH |
Director Name | Mark Oliver Winstone |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 2001) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 8a Halford Road London SW6 1JT |
Director Name | Mr Yann Roberts |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2008) |
Role | Catering Director |
Country of Residence | England |
Correspondence Address | Flat 1 90 Balham High Road London SW12 9AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
69.9k at £1 | Edward Benjamin Thomas Sowton 6.50% Ordinary |
---|---|
69.9k at £1 | J. Lohan 6.50% Ordinary |
69.6k at £1 | M. Apthorpe 6.48% Ordinary |
69.6k at £1 | S. Kendall 6.47% Ordinary |
53.6k at £1 | J. Parmenter 4.98% Ordinary |
42.8k at £1 | Harbour Investments LTD 3.98% Ordinary |
42.8k at £1 | J. Wordsall 3.98% Ordinary |
42.8k at £1 | La Rueda LTD 3.98% Ordinary |
35.9k at £1 | C. Howland 3.34% Ordinary |
248k at £1 | S. Bradley 23.06% Ordinary |
- | OTHER 2.83% - |
30.5k at £1 | R. Seaward 2.83% Ordinary |
21.8k at £1 | M. Whittaker 2.02% Ordinary |
174k at £1 | R. Gedge 16.18% Ordinary |
21.4k at £1 | M. Holland 1.99% Ordinary |
17.4k at £1 | Mr R. Powell 1.62% Ordinary |
8.7k at £1 | A. Poon 0.81% Ordinary |
8.7k at £1 | H. Allen 0.81% Ordinary |
8.7k at £1 | J. Schweitzer 0.81% Ordinary |
4.4k at £1 | C. Lohan 0.40% Ordinary |
4.4k at £1 | M. Marshall 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,023,981 |
Cash | £15,951 |
Current Liabilities | £161,248 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved following liquidation (1 page) |
17 February 2015 | Final Gazette dissolved following liquidation (1 page) |
17 November 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
17 November 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 December 2013 | Resolutions
|
9 December 2013 | Declaration of solvency (8 pages) |
9 December 2013 | Appointment of a voluntary liquidator (1 page) |
9 December 2013 | Declaration of solvency (8 pages) |
9 December 2013 | Appointment of a voluntary liquidator (1 page) |
9 December 2013 | Resolutions
|
12 June 2013 | Registered office address changed from 65 Clapham Park Road London SW4 7EH on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 65 Clapham Park Road London SW4 7EH on 12 June 2013 (1 page) |
9 April 2013 | Director's details changed for Edward Benjamin Thomas Sowton on 1 April 2012 (2 pages) |
9 April 2013 | Director's details changed for Edward Benjamin Thomas Sowton on 1 April 2012 (2 pages) |
9 April 2013 | Director's details changed for Edward Benjamin Thomas Sowton on 1 April 2012 (2 pages) |
9 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 September 2011 | Appointment of Mr Richard Gedge as a director (3 pages) |
1 September 2011 | Appointment of Mr Richard Gedge as a director (3 pages) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Amended accounts made up to 31 March 2009 (9 pages) |
10 May 2010 | Amended accounts made up to 31 March 2009 (9 pages) |
13 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (12 pages) |
13 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (12 pages) |
13 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (12 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 January 2010 | Auditor's resignation (1 page) |
7 January 2010 | Auditor's resignation (1 page) |
20 May 2009 | Appointment terminated secretary edward sowton (1 page) |
20 May 2009 | Secretary appointed anthony robert john cartwright (1 page) |
20 May 2009 | Appointment terminated secretary edward sowton (1 page) |
20 May 2009 | Return made up to 03/03/09; full list of members (11 pages) |
20 May 2009 | Secretary appointed anthony robert john cartwright (1 page) |
20 May 2009 | Return made up to 03/03/09; full list of members (11 pages) |
5 February 2009 | (7 pages) |
5 February 2009 | (7 pages) |
11 September 2008 | Appointment terminated director yann roberts (1 page) |
11 September 2008 | Appointment terminated director yann roberts (1 page) |
4 June 2008 | Director and secretary's change of particulars / edward sowton / 04/03/2007 (1 page) |
4 June 2008 | Return made up to 03/03/08; full list of members (12 pages) |
4 June 2008 | Director and secretary's change of particulars / edward sowton / 04/03/2007 (1 page) |
4 June 2008 | Return made up to 03/03/08; full list of members (12 pages) |
2 June 2008 | Director's change of particulars / yann roberts / 04/03/2007 (1 page) |
2 June 2008 | Director's change of particulars / yann roberts / 04/03/2007 (1 page) |
1 February 2008 | (7 pages) |
1 February 2008 | (7 pages) |
27 April 2007 | Return made up to 03/03/07; full list of members (8 pages) |
27 April 2007 | Return made up to 03/03/07; full list of members (8 pages) |
12 January 2007 | (7 pages) |
12 January 2007 | (7 pages) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | New secretary appointed (1 page) |
11 September 2006 | £ ic 1087178/1075178 31/07/06 £ sr 12000@1=12000 (2 pages) |
11 September 2006 | £ ic 1087178/1075178 31/07/06 £ sr 12000@1=12000 (2 pages) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
19 April 2006 | Return made up to 03/03/06; full list of members (9 pages) |
19 April 2006 | Return made up to 03/03/06; full list of members (9 pages) |
6 February 2006 | (7 pages) |
6 February 2006 | (7 pages) |
20 April 2005 | Return made up to 03/03/05; full list of members
|
20 April 2005 | Return made up to 03/03/05; full list of members
|
15 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2005 | (7 pages) |
7 January 2005 | (7 pages) |
3 April 2004 | Return made up to 03/03/04; no change of members (7 pages) |
3 April 2004 | Return made up to 03/03/04; no change of members (7 pages) |
22 January 2004 | (6 pages) |
22 January 2004 | (6 pages) |
5 August 2003 | (7 pages) |
5 August 2003 | (7 pages) |
13 May 2003 | Return made up to 03/03/03; full list of members (11 pages) |
13 May 2003 | Return made up to 03/03/03; full list of members (11 pages) |
1 May 2002 | Return made up to 03/03/02; full list of members (9 pages) |
1 May 2002 | Return made up to 03/03/02; full list of members (9 pages) |
5 March 2002 | Ad 01/04/01-30/11/01 £ si 306678@1=306678 £ ic 788500/1095178 (4 pages) |
5 March 2002 | Ad 01/04/01-30/11/01 £ si 306678@1=306678 £ ic 788500/1095178 (4 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
17 October 2001 | Return made up to 03/03/01; full list of members; amend (10 pages) |
17 October 2001 | Return made up to 03/03/01; full list of members; amend (10 pages) |
10 May 2001 | Return made up to 03/03/01; full list of members
|
10 May 2001 | Return made up to 03/03/01; full list of members
|
20 April 2001 | Ad 03/03/00-02/03/01 £ si 788500@1=788500 £ ic 1/788501 (4 pages) |
20 April 2001 | Ad 03/03/00-02/03/01 £ si 788500@1=788500 £ ic 1/788501 (4 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | £ nc 3100000/13100000 01/12/00 (1 page) |
15 December 2000 | £ nc 3100000/13100000 01/12/00 (1 page) |
15 December 2000 | Resolutions
|
15 December 2000 | Resolutions
|
11 November 2000 | Particulars of mortgage/charge (3 pages) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: chartwell business centre the avenue bromley kent BR1 2BS (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: chartwell business centre the avenue bromley kent BR1 2BS (1 page) |
5 June 2000 | Memorandum and Articles of Association (20 pages) |
5 June 2000 | Memorandum and Articles of Association (20 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Nc inc already adjusted 02/05/00 (1 page) |
9 May 2000 | Nc inc already adjusted 02/05/00 (1 page) |
9 May 2000 | Resolutions
|
6 April 2000 | Particulars of mortgage/charge (4 pages) |
6 April 2000 | Particulars of mortgage/charge (4 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
3 March 2000 | Incorporation (17 pages) |
3 March 2000 | Incorporation (17 pages) |