Langley Vale
Epsom
Surrey
KT18 6AF
Director Name | Timothy Edward Strange |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2002(2 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 19 July 2016) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rosebery Road Langley Vale Epsom Surrey KT18 6AF |
Secretary Name | Jennifer Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2002(2 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 19 July 2016) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rosebery Road Langley Vale Epsom Surrey KT18 6AF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | balmoral-bournemouth.com |
---|---|
Email address | [email protected] |
Telephone | 01202 551186 |
Telephone region | Bournemouth |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Mrs Jennifer Lane 50.00% Ordinary |
---|---|
1 at £1 | Timothy E. Strange 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,579 |
Cash | £983 |
Current Liabilities | £17,562 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 July 2005 | Delivered on: 13 July 2005 Persons entitled: Barclays 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: L/H property k/a 11-13 kerley road west cliff bournemouth DT321381. Outstanding |
---|---|
18 June 2004 | Delivered on: 1 July 2004 Persons entitled: Barclays 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 |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | Application to strike the company off the register (3 pages) |
26 April 2016 | Application to strike the company off the register (3 pages) |
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
22 July 2015 | Accounts for a dormant company made up to 31 May 2015 (8 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 May 2015 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
23 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 September 2013 | Director's details changed for Jennifer Lane on 16 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Timothy Edward Strange on 16 August 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Jennifer Lane on 16 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Jennifer Lane on 16 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Timothy Edward Strange on 16 August 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Jennifer Lane on 16 August 2013 (2 pages) |
3 September 2013 | Secretary's details changed for Jennifer Lane on 12 August 2013 (2 pages) |
3 September 2013 | Secretary's details changed for Jennifer Lane on 12 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Director's details changed for Jennifer Lane on 12 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Timothy Edward Strange on 12 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Jennifer Lane on 12 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Timothy Edward Strange on 12 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Jennifer Lane on 12 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Director's details changed for Timothy Edward Strange on 12 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (5 pages) |
3 September 2013 | Director's details changed for Jennifer Lane on 12 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Timothy Edward Strange on 12 August 2013 (2 pages) |
3 September 2013 | Secretary's details changed for Jennifer Lane on 12 August 2013 (2 pages) |
3 September 2013 | Secretary's details changed for Jennifer Lane on 12 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 28 June 2012 (1 page) |
9 September 2011 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
9 September 2011 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
25 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
15 September 2010 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
24 September 2009 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
14 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
9 October 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
9 October 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
15 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
14 August 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
14 August 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
23 August 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
23 August 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
15 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
15 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
17 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
17 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
23 July 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
23 July 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
9 December 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
2 December 2004 | Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page) |
2 December 2004 | Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page) |
13 August 2004 | Return made up to 13/08/04; full list of members
|
13 August 2004 | Return made up to 13/08/04; full list of members
|
1 July 2004 | Particulars of mortgage/charge (9 pages) |
1 July 2004 | Particulars of mortgage/charge (9 pages) |
23 December 2003 | Company name changed west cliff sands LIMITED\certificate issued on 23/12/03 (2 pages) |
23 December 2003 | Company name changed west cliff sands LIMITED\certificate issued on 23/12/03 (2 pages) |
21 September 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
21 September 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
2 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
13 August 2002 | Incorporation (9 pages) |
13 August 2002 | Incorporation (9 pages) |