Company NameSurrey Place (Godalming) Limited
Company StatusDissolved
Company Number04105708
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 5 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NamesPavecroft Limited and TWM (Surrey Court) Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(4 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 05 February 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameMr Melvyn Goldstein
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 05 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoyds Withy King, 69 Carter Lane
London
EC4V 5EQ
Director NameMr Adam Maberly
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 05 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRoyds Withy King, 69 Carter Lane
London
EC4V 5EQ
Director NamePeter Bertram Lambert
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(2 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastwick Drive
Bookham
Leatherhead
Surrey
KT23 3PP
Secretary NameTimothy John Marshall Caton
NationalityBritish
StatusResigned
Appointed27 November 2000(2 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2003)
RoleSolicitor
Correspondence Address34 Park Road
Godalming
Surrey
GU7 1SH
Director NameIrwin Chernin
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 April 2011)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address31 Bawtree Close
South Sutton
Surrey
SM2 5LQ
Secretary NameIrwin Chernin
NationalityBritish
StatusResigned
Appointed28 April 2005(4 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 November 2013)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address31 Bawtree Close
South Sutton
Surrey
SM2 5LQ
Secretary NameTracey Wolhuter
NationalityBritish
StatusResigned
Appointed08 June 2005(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 December 2008)
RoleCompany Director
Correspondence Address6 Homefield Park
Sutton
Surrey
SM1 2AD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed15 November 2002(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 2005)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS
Secretary NameD & A Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 2002(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 2005)
Correspondence AddressDruces & Attlee
Salisbury House London Wall
London
EC2M 5PS

Contact

Websitewww.surreyplace.on.ca
Telephone0117 0021990
Telephone regionBristol

Location

Registered AddressRoyds Withy King, 69
Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

21 July 2008Delivered on: 5 August 2008
Persons entitled: Abbey National PLC

Classification: Legal and general 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 land and buildings k/a surrey place & new courtyard house mill lane godalming surrey t/nos SY158477 & SY329506 together will all buildings fixtures fittings and all moveable plant machinery implements utensils furniture and equipment see image for full details.
Outstanding
21 July 2008Delivered on: 5 August 2008
Persons entitled: Abbey National PLC

Classification: Deed of assignment
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 monies from time to time due owing or incurred to the company under the lease of f/h land and buildings k/a surrey place & new courtyard house mill lane godalming surrey t/nos SY158477 & SY29506 see image for full details.
Outstanding
28 March 2001Delivered on: 18 April 2001
Satisfied on: 23 August 2008
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of mill lane godalming and ardon house,mill lane,godalming; t/nos SY329506 and SY158477; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
8 November 2018Application to strike the company off the register (3 pages)
13 February 2018Satisfaction of charge 2 in full (4 pages)
13 February 2018Satisfaction of charge 3 in full (4 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
23 November 2017Director's details changed for Mr Adam Maberly on 30 November 2016 (2 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
23 November 2017Director's details changed for Mr Adam Maberly on 30 November 2016 (2 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 May 2017Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
23 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
6 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
25 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3,000
(5 pages)
25 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3,000
(5 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,000
(5 pages)
2 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,000
(5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 December 2013Termination of appointment of Irwin Chernin as a secretary (1 page)
9 December 2013Termination of appointment of Irwin Chernin as a secretary (1 page)
3 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,000
(6 pages)
3 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,000
(6 pages)
31 January 2013Registered office address changed from 30 City Road London EC1Y 2AB on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from 30 City Road London EC1Y 2AB on 31 January 2013 (2 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 August 2011Appointment of Melvyn Goldstein as a director (3 pages)
4 August 2011Appointment of Melvyn Goldstein as a director (3 pages)
13 July 2011Appointment of Mr Adam Maberly as a director (2 pages)
13 July 2011Appointment of Mr Adam Maberly as a director (2 pages)
7 July 2011Termination of appointment of Irwin Chernin as a director (1 page)
7 July 2011Termination of appointment of Irwin Chernin as a director (1 page)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 December 2008Appointment terminated secretary tracey wolhuter (1 page)
12 December 2008Appointment terminated secretary tracey wolhuter (1 page)
10 December 2008Return made up to 10/11/08; full list of members (4 pages)
10 December 2008Return made up to 10/11/08; full list of members (4 pages)
28 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 August 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 November 2007Return made up to 10/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2007Return made up to 10/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 January 2007Return made up to 10/11/06; full list of members (7 pages)
18 January 2007Return made up to 10/11/06; full list of members (7 pages)
26 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
26 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 November 2005Return made up to 10/11/05; full list of members (7 pages)
22 November 2005Return made up to 10/11/05; full list of members (7 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed;new director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005New secretary appointed;new director appointed (2 pages)
30 March 2005Company name changed twm (surrey court) nominees limi ted\certificate issued on 30/03/05 (2 pages)
30 March 2005Company name changed twm (surrey court) nominees limi ted\certificate issued on 30/03/05 (2 pages)
30 December 2004Return made up to 10/11/04; full list of members (6 pages)
30 December 2004Return made up to 10/11/04; full list of members (6 pages)
10 September 2004Registered office changed on 10/09/04 from: arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
10 September 2004Registered office changed on 10/09/04 from: arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
8 June 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
11 December 2003Return made up to 10/11/03; full list of members (6 pages)
11 December 2003Return made up to 10/11/03; full list of members (6 pages)
3 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
14 July 2003Registered office changed on 14/07/03 from: 128 high street guildford surrey GU1 3HH (1 page)
14 July 2003Registered office changed on 14/07/03 from: 128 high street guildford surrey GU1 3HH (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
9 January 2003New director appointed (4 pages)
9 January 2003New director appointed (4 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
13 December 2002Return made up to 10/11/02; full list of members (6 pages)
13 December 2002Return made up to 10/11/02; full list of members (6 pages)
23 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
23 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
23 July 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
23 July 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
15 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Particulars of mortgage/charge (7 pages)
18 April 2001Particulars of mortgage/charge (7 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 February 2001New secretary appointed (2 pages)
30 November 2000Company name changed pavecroft LIMITED\certificate issued on 01/12/00 (2 pages)
30 November 2000Company name changed pavecroft LIMITED\certificate issued on 01/12/00 (2 pages)
10 November 2000Incorporation (32 pages)
10 November 2000Incorporation (32 pages)