Churt
Farnham
Surrey
GU10 2NB
Secretary Name | Tamara Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Faraway Green Lane Churt Farnham Surrey GU10 2NB |
Director Name | Mr Stephen Cocker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shorts Cottage Okewood Hill Dorking RH5 5PT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | aobaba.com |
---|
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Tamara Brown 50.00% Ordinary A |
---|---|
50 at £1 | Tamara Brown 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £208,000 |
Cash | £146,457 |
Current Liabilities | £69,948 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 March 2008 | Delivered on: 22 March 2008 Satisfied on: 13 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 goldkings road oxshott surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
7 February 2007 | Delivered on: 17 February 2007 Satisfied on: 30 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Moore's orchard 10 brook farm road cobham surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 February 2003 | Delivered on: 12 February 2003 Satisfied on: 22 January 2005 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 morriswood brook farm road, cobham, surrey KT11 3BX t/n SY143583. 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 |
29 November 2002 | Delivered on: 7 December 2002 Satisfied on: 14 April 2005 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: Petersham house (formerly known as getinges) leigh place stoke road cobham surrey KT11 2HL t/n SY87699. 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 February 2001 | Delivered on: 21 March 2001 Satisfied on: 14 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £591,000 and all other monies from the company to the chargee. Particulars: Rushmead leigh place cobham surrey. Fully Satisfied |
10 February 2001 | Delivered on: 20 February 2001 Satisfied on: 20 April 2005 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: (Including trade fixtures). 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 |
1 November 2007 | Delivered on: 2 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aberdeen coach house high street oxshott surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 April 2005 | Delivered on: 16 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 broomfield ride, oxshott, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 September 2015 | Delivered on: 8 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Aberdeen coach house high street oxshott leatherhead surrey. Outstanding |
27 November 2014 | Delivered on: 28 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Secretary's details changed for Tamara Brown on 28 October 2015 (1 page) |
18 December 2015 | Director's details changed for Tamara Brown on 28 October 2015 (2 pages) |
18 December 2015 | Secretary's details changed for Tamara Brown on 28 October 2015 (1 page) |
18 December 2015 | Director's details changed for Tamara Brown on 28 October 2015 (2 pages) |
8 September 2015 | Registration of charge 041270380011, created on 1 September 2015
|
8 September 2015 | Registration of charge 041270380011, created on 1 September 2015
|
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 November 2014 | Registration of charge 041270380010, created on 27 November 2014 (5 pages) |
28 November 2014 | Registration of charge 041270380010, created on 27 November 2014 (5 pages) |
21 July 2014 | Termination of appointment of Stephen Cocker as a director on 11 February 2014 (1 page) |
21 July 2014 | Termination of appointment of Stephen Cocker as a director on 11 February 2014 (1 page) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Registered office address changed from 12-42 3Rd Floor Kings House Wood Street Kingston upon Thames Surrey KT1 1TG on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 12-42 3Rd Floor Kings House Wood Street Kingston upon Thames Surrey KT1 1TG on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 12-42 3Rd Floor Kings House Wood Street Kingston upon Thames Surrey KT1 1TG on 4 October 2011 (1 page) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 January 2011 | Secretary's details changed for Tamara Brown on 1 November 2010 (2 pages) |
12 January 2011 | Director's details changed for Tamara Brown on 1 November 2010 (2 pages) |
12 January 2011 | Director's details changed for Tamara Brown on 1 November 2010 (2 pages) |
12 January 2011 | Director's details changed for Tamara Brown on 1 November 2010 (2 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Secretary's details changed for Tamara Brown on 1 November 2010 (2 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Secretary's details changed for Tamara Brown on 1 November 2010 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
28 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 May 2009 | Return made up to 18/12/08; full list of members; amend (5 pages) |
26 May 2009 | Return made up to 18/12/08; full list of members; amend (5 pages) |
26 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
26 January 2009 | Director and secretary's change of particulars / tamara brown / 18/12/2008 (1 page) |
26 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
26 January 2009 | Director and secretary's change of particulars / tamara brown / 18/12/2008 (1 page) |
4 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from tiltmead 8 woodend park cobham surrey KT11 3BX (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from tiltmead 8 woodend park cobham surrey KT11 3BX (1 page) |
20 February 2008 | Return made up to 18/12/07; no change of members (7 pages) |
20 February 2008 | Return made up to 18/12/07; no change of members (7 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Memorandum and Articles of Association (16 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Memorandum and Articles of Association (16 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
6 November 2007 | Auditor's resignation (1 page) |
6 November 2007 | Auditor's resignation (1 page) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
6 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
6 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 January 2006 | Return made up to 18/12/05; full list of members
|
6 January 2006 | Return made up to 18/12/05; full list of members
|
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
16 May 2005 | Particulars of mortgage/charge (4 pages) |
16 May 2005 | Particulars of mortgage/charge (4 pages) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
20 December 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
20 December 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
20 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
20 April 2004 | Full accounts made up to 31 January 2004 (12 pages) |
20 April 2004 | Full accounts made up to 31 January 2004 (12 pages) |
29 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
9 May 2003 | Full accounts made up to 31 January 2003 (12 pages) |
9 May 2003 | Full accounts made up to 31 January 2003 (12 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Return made up to 18/12/02; full list of members
|
24 December 2002 | Return made up to 18/12/02; full list of members
|
7 December 2002 | Particulars of mortgage/charge (5 pages) |
7 December 2002 | Particulars of mortgage/charge (5 pages) |
15 October 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
15 October 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: dell cottage convent lane cobham surrey KT11 1HB (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: dell cottage convent lane cobham surrey KT11 1HB (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: morland 16 the drive cobham surrey KT11 2JQ (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: morland 16 the drive cobham surrey KT11 2JQ (1 page) |
14 January 2002 | Return made up to 18/12/01; full list of members
|
14 January 2002 | Return made up to 18/12/01; full list of members
|
5 April 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
5 April 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (5 pages) |
20 February 2001 | Particulars of mortgage/charge (5 pages) |
18 January 2001 | Ad 18/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 2001 | Ad 18/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 3RD floor bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 3RD floor bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
18 December 2000 | Incorporation (19 pages) |
18 December 2000 | Incorporation (19 pages) |