South Godstone
Godstone
Surrey
RH9 8ER
Secretary Name | Mr Leslie Raymond Kent |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2002(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Langhan Park South Godstone Godstone Surrey RH9 8ER |
Director Name | Mr Terence Alan Blackburn |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 4 months (resigned 23 February 2021) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Smalls Hill Road Leigh Surrey RH2 8RH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
34 at £1 | Mr Leslie Kent 34.00% Ordinary |
---|---|
33 at £1 | Mr Terence Blackburn 33.00% Ordinary |
33 at £1 | Mrs N.s. Lowe 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,985 |
Cash | £5,421 |
Current Liabilities | £2,436 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
1 July 2008 | Delivered on: 5 July 2008 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: F/H 89 pendle road streatham london t/no LN112532. Outstanding |
---|---|
30 April 2008 | Delivered on: 21 May 2008 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: F/H 156 brighton road coulsdon. Outstanding |
22 April 2008 | Delivered on: 2 May 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 January 2004 | Delivered on: 13 January 2004 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: The f/h property known as 3 detillens lane limpsfield oxted surre. Outstanding |
17 December 2003 | Delivered on: 20 December 2003 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: F/H property known as 15 depot road epsom surrey. Outstanding |
25 November 2003 | Delivered on: 2 December 2003 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. See the mortgage charge document for full details. Outstanding |
22 November 2002 | Delivered on: 26 November 2002 Persons entitled: The Royal Bank of Scotland 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 |
18 November 2002 | Delivered on: 21 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 and 15A depot road epsom surrey t/no SY91687. 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 |
2 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
---|---|
25 June 2017 | Total exemption full accounts made up to 30 September 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
7 November 2007 | Return made up to 27/09/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
5 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
3 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
14 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (9 pages) |
30 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
30 December 2002 | Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2002 | New secretary appointed;new director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
27 September 2002 | Incorporation (9 pages) |