Company NameNaviscape (Epsom) Limited
DirectorsSteven Colin Monger-Godfrey and Sally Elizabeth Monger-Godfrey
Company StatusActive
Company Number04280980
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Colin Monger-Godfrey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2002(1 year, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address63 Fairfax Avenue
Ewell
Surrey
KT17 2QQ
Secretary NameSally Elizabeth Monger Godfrey
NationalityBritish
StatusCurrent
Appointed10 February 2005(3 years, 5 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address63 Fairfax Avenue
Ewell
Surrey
KT17 2QQ
Director NameMrs Sally Elizabeth Monger-Godfrey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(17 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Fairfax Avenue
Ewell
Surrey
KT17 2QQ
Director NameThomas Anthony Frederikse
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleParalegal
Country of ResidenceEngland
Correspondence Address24 Countess Road
Kentish Town
London
NW5 2XJ
Director NameClaire Ryan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2002(8 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 20 November 2002)
RoleParalegal
Correspondence Address242a Fulham Road
London
SW10 9NA
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address67 Grosvenor Street
London
W1K 3JN
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed20 November 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2005)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address63 Fairfax Avenue
Ewell
Surrey
KT17 2QQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNonsuch
Built Up AreaGreater London

Financials

Year2012
Net Worth-£51,836
Cash£728
Current Liabilities£168,779

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Charges

17 November 2005Delivered on: 25 November 2005
Persons entitled: Kbc Bank Nv

Classification: Debenture and 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 site at west street epsom surrey t/n sy 276924. 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
3 February 2003Delivered on: 21 February 2003
Persons entitled: Century Life PLC

Classification: Charge by way of rent assignment
Secured details: £7,750,000 due or to become due from the company to the chargee.
Particulars: All that right title benefit and interest in and to all annual rent. See the mortgage charge document for full details.
Outstanding
3 February 2003Delivered on: 21 February 2003
Persons entitled: Century Life PLC

Classification: Fixed and floating charge
Secured details: £7,750,000 due or to become due from the company to the chargee.
Particulars: Apex house 4A-10 west street epsom epsom surrey t/no: SY276924. 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

Filing History

5 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
11 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
19 March 2019Secretary's details changed for Sally Elizabeth Monger Godfrey on 19 March 2019 (1 page)
19 March 2019Director's details changed for Mr Steven Colin Monger-Godfrey on 19 March 2019 (2 pages)
19 March 2019Appointment of Mrs Sally Elizabeth Monger-Godfrey as a director on 5 March 2019 (2 pages)
18 March 2019Registered office address changed from 63 Fairfax Avenue Ewell KT17 2QQ England to Suite 511 Linen Hall 162-168 Regent Street London W1B 5TF on 18 March 2019 (1 page)
25 February 2019Registered office address changed from 1 Vincent Square London SW1P 2PN to 63 Fairfax Avenue Ewell KT17 2QQ on 25 February 2019 (1 page)
22 February 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
6 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
8 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
17 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 September 2015Secretary's details changed for Sally Elizabeth Monger Godfrey on 15 September 2015 (1 page)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Secretary's details changed for Sally Elizabeth Monger Godfrey on 15 September 2015 (1 page)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 December 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
17 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 17 October 2011 (2 pages)
17 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 17 October 2011 (2 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 November 2008Return made up to 04/09/08; no change of members (6 pages)
3 November 2008Return made up to 04/09/08; no change of members (6 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 September 2007Return made up to 04/09/07; no change of members (6 pages)
27 September 2007Return made up to 04/09/07; no change of members (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 October 2006Return made up to 04/09/06; full list of members (6 pages)
4 October 2006Return made up to 04/09/06; full list of members (6 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 January 2006Ad 03/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 2006Ad 03/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
20 September 2005Return made up to 04/09/05; full list of members (6 pages)
20 September 2005Return made up to 04/09/05; full list of members (6 pages)
8 August 2005Ad 28/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 August 2005Ad 28/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
7 March 2005Registered office changed on 07/03/05 from: 1 lumley street mayfair london W1K 6TT (1 page)
7 March 2005Registered office changed on 07/03/05 from: 1 lumley street mayfair london W1K 6TT (1 page)
12 October 2004Return made up to 04/09/04; full list of members (5 pages)
12 October 2004Return made up to 04/09/04; full list of members (5 pages)
17 June 2004Full accounts made up to 30 September 2003 (10 pages)
17 June 2004Full accounts made up to 30 September 2003 (10 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
25 September 2003Return made up to 04/09/03; full list of members (5 pages)
25 September 2003Return made up to 04/09/03; full list of members (5 pages)
1 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
1 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
6 December 2002Return made up to 04/09/02; full list of members (6 pages)
6 December 2002Return made up to 04/09/02; full list of members (6 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002New secretary appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002Secretary resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Secretary resigned (1 page)
22 November 2002Registered office changed on 22/11/02 from: 67 grosvenor street london W1K 3JN (1 page)
22 November 2002Registered office changed on 22/11/02 from: 67 grosvenor street london W1K 3JN (1 page)
21 November 2002Company name changed naviscape (croydon) LIMITED\certificate issued on 21/11/02 (2 pages)
21 November 2002Company name changed naviscape (croydon) LIMITED\certificate issued on 21/11/02 (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
16 November 2001Company name changed forsters shelfco 110 LIMITED\certificate issued on 16/11/01 (2 pages)
16 November 2001Company name changed forsters shelfco 110 LIMITED\certificate issued on 16/11/01 (2 pages)
4 September 2001Incorporation (19 pages)
4 September 2001Incorporation (19 pages)