Cobham
KT11 3DY
Director Name | Mrs Claire Elizabeth Fuller |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(19 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Finance & Operations Director |
Country of Residence | England |
Correspondence Address | 8 High Street Cobham KT11 3DY |
Director Name | Robert Gascoigne Pees |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mr Ian Leighton Davies |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Executive Business Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Robert Gascoigne Pees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mr Zdzislaw Jonathon Nastali |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2020) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Zdzislaw Jonathon Nastali |
---|---|
Status | Resigned |
Appointed | 26 August 2014(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 April 2021) |
Role | Company Director |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mrs Martine Davies |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2020(18 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 April 2021) |
Role | Lettings Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | gascoignessurveyors.com |
---|---|
Telephone | 01372 940226 |
Telephone region | Esher |
Registered Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Ian Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £225,766 |
Current Liabilities | £520,715 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 2 weeks from now) |
26 August 2020 | Delivered on: 27 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: `None. Outstanding |
---|---|
2 December 2002 | Delivered on: 10 December 2002 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 |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
16 January 2023 | Confirmation statement made on 14 January 2023 with updates (5 pages) |
20 October 2022 | Change of details for Ggc Residential Limited as a person with significant control on 28 April 2021 (2 pages) |
19 October 2022 | Change of share class name or designation (2 pages) |
19 October 2022 | Resolutions
|
4 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
13 July 2022 | Director's details changed for Mrs Claire Elizabeth Fuller on 30 June 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
22 October 2021 | Cancellation of shares. Statement of capital on 8 April 2021
|
7 October 2021 | Purchase of own shares.
|
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
28 April 2021 | Registered office address changed from 3 Coldbath Square London EC1R 5HL to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 28 April 2021 (1 page) |
20 April 2021 | Termination of appointment of Martine Davies as a director on 9 April 2021 (1 page) |
20 April 2021 | Appointment of Mr Gareth Leighton Davies as a director on 9 April 2021 (2 pages) |
20 April 2021 | Notification of Ian Leighton Davies as a person with significant control on 8 April 2021 (2 pages) |
20 April 2021 | Termination of appointment of Ian Leighton Davies as a director on 9 April 2021 (1 page) |
20 April 2021 | Termination of appointment of Zdzislaw Jonathon Nastali as a secretary on 9 April 2021 (1 page) |
20 April 2021 | Notification of Ggc Residential Limited as a person with significant control on 8 April 2021 (2 pages) |
20 April 2021 | Appointment of Mrs Claire Elizabeth Fuller as a director on 9 April 2021 (2 pages) |
20 April 2021 | Cessation of Ian Leighton Davies as a person with significant control on 8 April 2021 (1 page) |
18 March 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
30 September 2020 | Termination of appointment of Zdzislaw Jonathon Nastali as a director on 30 September 2020 (1 page) |
3 September 2020 | Appointment of Mrs Martine Davies as a director on 3 September 2020 (2 pages) |
27 August 2020 | Registration of charge 043523010002, created on 26 August 2020 (41 pages) |
24 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
5 August 2020 | Satisfaction of charge 1 in full (1 page) |
20 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
18 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 March 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
29 March 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
1 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Appointment of Mr Zdzislaw Jonathon Nastali as a secretary on 26 August 2014 (2 pages) |
11 September 2014 | Appointment of Mr Zdzislaw Jonathon Nastali as a secretary on 26 August 2014 (2 pages) |
11 September 2014 | Appointment of Mr Zdzislaw Jonathon Nastali as a director on 26 August 2014 (2 pages) |
11 September 2014 | Appointment of Mr Zdzislaw Jonathon Nastali as a director on 26 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Robert Gascoigne Pees as a director on 26 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Robert Gascoigne Pees as a secretary on 26 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Robert Gascoigne Pees as a director on 26 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Robert Gascoigne Pees as a secretary on 26 August 2014 (1 page) |
6 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Director's details changed for Mr Ian Leighton Davies on 19 December 2010 (2 pages) |
8 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Director's details changed for Mr Ian Leighton Davies on 19 December 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Ian Leighton Davies on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Robert Gascoigne Pees on 1 October 2009 (1 page) |
3 February 2010 | Secretary's details changed for Robert Gascoigne Pees on 1 October 2009 (1 page) |
3 February 2010 | Director's details changed for Robert Gascoigne Pees on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Robert Gascoigne Pees on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Ian Leighton Davies on 1 October 2009 (2 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for Mr Ian Leighton Davies on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Robert Gascoigne Pees on 1 October 2009 (2 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Secretary's details changed for Robert Gascoigne Pees on 1 October 2009 (1 page) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 February 2007 | Location of register of members (1 page) |
12 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
12 February 2007 | Location of debenture register (1 page) |
12 February 2007 | Location of debenture register (1 page) |
12 February 2007 | Location of register of members (1 page) |
13 October 2006 | Ad 04/09/06--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
13 October 2006 | Ad 04/09/06--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
2 March 2005 | Return made up to 14/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 14/01/05; full list of members (7 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Re-registration of Memorandum and Articles (11 pages) |
12 January 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 January 2005 | Re-registration of Memorandum and Articles (11 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Application for reregistration from PLC to private (1 page) |
12 January 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 January 2005 | Application for reregistration from PLC to private (1 page) |
4 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
5 March 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
5 March 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
5 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
5 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 October 2002 (7 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 October 2002 (7 pages) |
18 November 2003 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
18 November 2003 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
28 April 2003 | Return made up to 14/01/03; full list of members
|
28 April 2003 | Return made up to 14/01/03; full list of members
|
25 March 2003 | Application for reregistration from private to PLC (1 page) |
25 March 2003 | Auditor's statement (1 page) |
25 March 2003 | Application for reregistration from private to PLC (1 page) |
25 March 2003 | Auditor's statement (1 page) |
25 March 2003 | Declaration on reregistration from private to PLC (1 page) |
25 March 2003 | Balance Sheet (1 page) |
25 March 2003 | Declaration on reregistration from private to PLC (1 page) |
25 March 2003 | Auditor's report (1 page) |
25 March 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 March 2003 | Resolutions
|
25 March 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 March 2003 | Auditor's report (1 page) |
25 March 2003 | Resolutions
|
25 March 2003 | Balance Sheet (1 page) |
12 March 2003 | Nc inc already adjusted 11/11/02 (1 page) |
12 March 2003 | Nc inc already adjusted 11/11/02 (1 page) |
12 March 2003 | Resolutions
|
12 March 2003 | Ad 14/01/02-13/11/02 £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
12 March 2003 | Ad 14/01/02-13/11/02 £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
12 March 2003 | Resolutions
|
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | New director appointed (1 page) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | New director appointed (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Incorporation (11 pages) |
14 January 2002 | Incorporation (11 pages) |