16 Church Street
Epsom
Surrey
KT17 4QB
Director Name | Mr Peter Anthony William Deeley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 27 June 2017) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Cedars Cottage 16 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr Christopher Charles Micklethwaite |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedars Cottage 16 Church Street Epsom Surrey KT17 4QB |
Secretary Name | Mr Charles Elliott Marr |
---|---|
Status | Closed |
Appointed | 21 January 2015(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 June 2017) |
Role | Company Director |
Correspondence Address | Cedars Cottage 16 Church Street Epsom Surrey KT17 4QB |
Secretary Name | Gordon Frederick Stanger |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Weston Way Pyrford Woking Surrey GU22 8RW |
Secretary Name | Mr Gordon Frederick Stanger |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 January 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Weston Way Pyrford Woking Surrey GU22 8RW |
Secretary Name | Gillian Patricia Farrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Wildcroft Drive North Holmwood Dorking Surrey RH5 4TX |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Telephone | 01372 729540 |
---|---|
Telephone region | Esher |
Registered Address | Cedars Cottage 16 Church Street Epsom Surrey KT17 4QB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £247,917 |
Cash | £5,421 |
Current Liabilities | £64,637 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 May 2008 | Delivered on: 4 June 2008 Satisfied on: 21 March 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 10 fleet street t/no:WM912807 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
23 May 2008 | Delivered on: 31 May 2008 Satisfied on: 2 March 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture 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: 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. Fully Satisfied |
31 January 2006 | Delivered on: 8 February 2006 Satisfied on: 10 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Westgate aldridge west midlands t/n WM755354. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 November 2004 | Delivered on: 10 November 2004 Satisfied on: 10 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ferro premises westgate aldridge west midlands t/no WM755354. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 February 2004 | Delivered on: 17 February 2004 Satisfied on: 21 March 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property at metro triangle mount street nechells birmingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
7 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
11 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
2 March 2015 | Satisfaction of charge 4 in full (1 page) |
2 March 2015 | Satisfaction of charge 4 in full (1 page) |
21 January 2015 | Termination of appointment of Gillian Patricia Farrier as a secretary on 21 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Charles Elliott Marr as a secretary on 21 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Gillian Patricia Farrier as a secretary on 21 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Charles Elliott Marr as a secretary on 21 January 2015 (2 pages) |
9 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
21 March 2014 | Satisfaction of charge 1 in full (5 pages) |
21 March 2014 | Satisfaction of charge 1 in full (5 pages) |
21 March 2014 | Satisfaction of charge 5 in full (6 pages) |
21 March 2014 | Satisfaction of charge 5 in full (6 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
5 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
10 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Full accounts made up to 31 March 2012 (15 pages) |
30 May 2012 | Full accounts made up to 31 March 2012 (15 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
6 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Director's details changed for Mr Andrew John Brazier on 18 November 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Peter Anthony William Deeley on 18 November 2011 (2 pages) |
5 December 2011 | Director's details changed for Christopher Charles Micklethwaite on 18 November 2011 (2 pages) |
5 December 2011 | Director's details changed for Christopher Charles Micklethwaite on 18 November 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Andrew John Brazier on 18 November 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Peter Anthony William Deeley on 18 November 2011 (2 pages) |
6 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
19 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
20 January 2010 | Director's details changed for Christopher Charles Micklethwaite on 16 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Christopher Charles Micklethwaite on 16 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Section 519 (1 page) |
11 January 2010 | Section 519 (1 page) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 December 2008 | Return made up to 18/11/08; full list of members; amend (10 pages) |
30 December 2008 | Return made up to 18/11/08; full list of members; amend (10 pages) |
24 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 December 2007 | Return made up to 18/11/07; no change of members (7 pages) |
6 December 2007 | Return made up to 18/11/07; no change of members (7 pages) |
8 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
8 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Nc inc already adjusted 20/01/03 (2 pages) |
25 January 2007 | Nc inc already adjusted 20/01/03 (2 pages) |
25 January 2007 | Resolutions
|
21 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
21 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
11 November 2006 | Resolutions
|
11 November 2006 | Resolutions
|
31 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
4 July 2006 | Auditor's resignation (1 page) |
4 July 2006 | Auditor's resignation (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Particulars of mortgage/charge (7 pages) |
8 February 2006 | Particulars of mortgage/charge (7 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
9 December 2005 | Company name changed ryon properties LIMITED\certificate issued on 09/12/05 (2 pages) |
9 December 2005 | Company name changed ryon properties LIMITED\certificate issued on 09/12/05 (2 pages) |
6 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
6 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
9 December 2004 | Return made up to 18/11/04; full list of members
|
9 December 2004 | Return made up to 18/11/04; full list of members
|
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Return made up to 18/11/03; full list of members
|
16 December 2003 | New director appointed (3 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Return made up to 18/11/03; full list of members
|
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | New director appointed (3 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
27 February 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
16 January 2003 | Company name changed blakedew 399 LIMITED\certificate issued on 15/01/03 (2 pages) |
16 January 2003 | Company name changed blakedew 399 LIMITED\certificate issued on 15/01/03 (2 pages) |
18 November 2002 | Incorporation (15 pages) |
18 November 2002 | Incorporation (15 pages) |