Stoke D Abernon
Cobham
Surrey
KT11 2SQ
Secretary Name | Mrs Dierdre Lensly |
---|---|
Status | Closed |
Appointed | 01 April 2015(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 March 2018) |
Role | Company Director |
Correspondence Address | 52 Ravensfield Gardens Epsom KT19 0SR |
Director Name | Mrs Sally Anne Davies |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Briar Lane Carshalton On The Hill Surrey SM5 4PX |
Secretary Name | Erica Louise Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Firle Court Yeomanry Close Epsom Surrey KT17 4DD |
Secretary Name | Hayley Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 February 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 88 Little Roke Avenue Kenley Surrey CR8 5NJ |
Director Name | Hayley Carter |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 December 2013) |
Role | Ops Manager |
Country of Residence | United Kingdom |
Correspondence Address | 88 Little Roke Avenue Kenley Surrey CR8 5NJ |
Director Name | Miss Julia Ayn Holbrook |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2010) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 11 Havana Road London SW19 8EJ |
Secretary Name | Mr Kevin Patrick Gallagher |
---|---|
Status | Resigned |
Appointed | 01 February 2014(12 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 75 Lodge Close Stoke D'Abernon Cobham Surrey KT11 2SQ |
Secretary Name | Miss Fiona Burke |
---|---|
Status | Resigned |
Appointed | 01 July 2014(12 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | 15 Windsor Park 50 Windsor Avenue Merton London SW19 2TJ |
Director Name | Ms Sophie O'Farrell |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(14 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 July 2016) |
Role | Sales, Events And Operations Manager |
Country of Residence | England |
Correspondence Address | 15 Windsor Park 50 Windsor Avenue Merton London SW19 2TJ |
Website | www.sawinesonline.co.uk/ |
---|---|
Telephone | 0845 4562366 |
Telephone region | Unknown |
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £668,774 |
Gross Profit | £143,318 |
Net Worth | -£346,064 |
Current Liabilities | £113,540 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 January 2013 | Delivered on: 30 January 2013 Persons entitled: Ycbps Property Nominee Company Limited and Yorkshire & Clydesdale Bank Pension Trustee Classification: Rent deposit deed Secured details: £6,900 due or to become due. Particulars: Rent deposit in the sum of £6,900. Outstanding |
---|---|
25 January 2013 | Delivered on: 30 January 2013 Persons entitled: Ycbps Property Nominee Company Limited and Yorkshire & Clydesdale Bank Pension Trustee Classification: Rent deposit deed Secured details: £6,900 due or to become due. Particulars: Rent deposit in the sum of £6,900 see image for full details. Outstanding |
24 August 2007 | Delivered on: 11 September 2007 Persons entitled: National Australia Group Cif Trustee LTD Classification: Rent deposit deed Secured details: £6,900 due or to become due from the company to. Particulars: Rent deposit sum of £6,900 in respect of lease. Outstanding |
24 August 2007 | Delivered on: 5 September 2007 Persons entitled: National Australia Group Cif Trustee LTD Classification: Rent deposit deed Secured details: £6,900 due or to become due from the company to. Particulars: Rent deposit of £6,900. Outstanding |
16 March 2006 | Delivered on: 18 March 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
25 July 2002 | Delivered on: 1 August 2002 Satisfied on: 1 March 2006 Persons entitled: Deutsche Bank Custodial Services (C.I.) Limited and Stralo Limited as Trustees of the Deutscheuk Industrial Fund Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One half of the annual rent from time to time reserved by the lease and all other monies (including interest and other accruals) from time to time standing to the credit of the company in a separate designated interested bearing deposit account at the bank of scotland or such other bank as the trustees shall decide. Fully Satisfied |
11 July 2002 | Delivered on: 18 July 2002 Satisfied on: 9 July 2013 Persons entitled: Nedcor Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
6 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
6 December 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
19 December 2016 | Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 (2 pages) |
19 December 2016 | Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 (2 pages) |
12 October 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 October 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 October 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 October 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 October 2016 | Registered office address changed from 15 Windsor Park 50 Windsor Avenue Merton London SW19 2TJ to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 4 October 2016 (2 pages) |
4 October 2016 | Registered office address changed from 15 Windsor Park 50 Windsor Avenue Merton London SW19 2TJ to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 4 October 2016 (2 pages) |
30 September 2016 | Statement of affairs with form 4.19 (8 pages) |
30 September 2016 | Statement of affairs with form 4.19 (8 pages) |
30 September 2016 | Resolutions
|
30 September 2016 | Appointment of a voluntary liquidator (1 page) |
30 September 2016 | Appointment of a voluntary liquidator (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 August 2016 | Compulsory strike-off action has been suspended (1 page) |
4 August 2016 | Compulsory strike-off action has been suspended (1 page) |
25 July 2016 | Termination of appointment of Sophie O'farrell as a director on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Sophie O'farrell as a director on 25 July 2016 (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
2 February 2016 | Appointment of Ms Sophie O'farrell as a director on 1 January 2016 (2 pages) |
2 February 2016 | Appointment of Ms Sophie O'farrell as a director on 1 January 2016 (2 pages) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
25 September 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
10 September 2015 | Compulsory strike-off action has been suspended (1 page) |
10 September 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2015 | Appointment of Mrs Dierdre Lensly as a secretary on 1 April 2015 (2 pages) |
23 April 2015 | Appointment of Mrs Dierdre Lensly as a secretary on 1 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Fiona Burke as a secretary on 1 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Fiona Burke as a secretary on 1 April 2015 (1 page) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
5 August 2014 | Termination of appointment of Kevin Patrick Gallagher as a secretary on 1 July 2014
|
5 August 2014 | Termination of appointment of Kevin Patrick Gallagher as a secretary on 1 July 2014
|
5 August 2014 | Appointment of Fiona Burke as a secretary (3 pages) |
5 August 2014 | Appointment of Fiona Burke as a secretary (3 pages) |
5 August 2014 | Termination of appointment of Kevin Patrick Gallagher as a secretary on 1 July 2014
|
29 July 2014 | Appointment of Miss Fiona Burke as a secretary on 1 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Kevin Patrick Gallagher as a secretary on 1 July 2014 (1 page) |
29 July 2014 | Appointment of Miss Fiona Burke as a secretary on 1 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Kevin Patrick Gallagher as a secretary on 1 July 2014 (1 page) |
29 July 2014 | Appointment of Miss Fiona Burke as a secretary on 1 July 2014 (2 pages) |
5 June 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
5 June 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
6 March 2014 | Termination of appointment of Hayley Carter as a secretary (1 page) |
6 March 2014 | Termination of appointment of Hayley Carter as a secretary (1 page) |
6 March 2014 | Appointment of Mr Kevin Patrick Gallagher as a secretary (2 pages) |
6 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Appointment of Mr Kevin Patrick Gallagher as a secretary (2 pages) |
6 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 January 2014 | Termination of appointment of Hayley Carter as a director (2 pages) |
6 January 2014 | Termination of appointment of Hayley Carter as a director (2 pages) |
9 July 2013 | Satisfaction of charge 1 in full (4 pages) |
9 July 2013 | Satisfaction of charge 1 in full (4 pages) |
8 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
24 April 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Termination of appointment of Julia Holbrook as a director (1 page) |
5 August 2010 | Termination of appointment of Julia Holbrook as a director (1 page) |
17 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Julia Ayn Holbrook on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Julia Ayn Holbrook on 16 March 2010 (2 pages) |
3 December 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
3 December 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
4 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
4 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
24 March 2009 | Return made up to 14/12/08; full list of members (5 pages) |
24 March 2009 | Return made up to 14/12/08; full list of members (5 pages) |
18 April 2008 | Director appointed hayley carter (2 pages) |
18 April 2008 | Director appointed julia ayn holbrook (2 pages) |
18 April 2008 | Director appointed julia ayn holbrook (2 pages) |
18 April 2008 | Director appointed hayley carter (2 pages) |
27 February 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
27 February 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
4 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
11 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
3 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
18 March 2006 | Particulars of mortgage/charge (3 pages) |
18 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
31 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
17 August 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Ad 18/07/05--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
28 July 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
28 July 2005 | Ad 18/07/05--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
28 July 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
13 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
13 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
25 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
25 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
17 March 2004 | New secretary appointed (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (1 page) |
17 March 2004 | Secretary resigned (1 page) |
15 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
30 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
30 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: tuition house 27/37 saint georges road, wimbledon london SW19 4EU (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: tuition house 27/37 saint georges road, wimbledon london SW19 4EU (1 page) |
8 April 2003 | Company name changed the chill chamber LIMITED\certificate issued on 08/04/03 (2 pages) |
8 April 2003 | Company name changed the chill chamber LIMITED\certificate issued on 08/04/03 (2 pages) |
28 March 2003 | Ad 15/08/02--------- £ si 5000@1 (2 pages) |
28 March 2003 | Ad 15/08/02--------- £ si 5000@1 (2 pages) |
3 February 2003 | Return made up to 14/12/02; full list of members (8 pages) |
3 February 2003 | Return made up to 14/12/02; full list of members (8 pages) |
8 August 2002 | Ad 25/07/02--------- £ si 94998@1=94998 £ ic 2/95000 (4 pages) |
8 August 2002 | Ad 25/07/02--------- £ si 94998@1=94998 £ ic 2/95000 (4 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
27 July 2002 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
24 July 2002 | Nc inc already adjusted 02/05/02 (1 page) |
24 July 2002 | Resolutions
|
24 July 2002 | Resolutions
|
24 July 2002 | Nc inc already adjusted 02/05/02 (1 page) |
18 July 2002 | Particulars of mortgage/charge (6 pages) |
18 July 2002 | Particulars of mortgage/charge (6 pages) |
14 December 2001 | Incorporation (17 pages) |
14 December 2001 | Incorporation (17 pages) |