Banstead
Surrey
SM7 3HG
Director Name | Lisa Harding |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2010(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cunningham Road Banstead Surrey SM7 3GH |
Director Name | Mr Ryan Harding |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cunningham Road Banstead Surrey SM7 3HG |
Director Name | Robert Harveson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Iona, 4 Golfside Sutton Surrey SM2 7EZ |
Secretary Name | Robert Harveson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Iona, 4 Golfside Sutton Surrey SM2 7EZ |
Secretary Name | Karen Mary Harverson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | Iona 4 Golfside Cheam Sutton SM2 7EZ |
Director Name | Mr Trevor Lionel Carvall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmcroft 10 Croydon Lane South Banstead Surrey SM7 3AF |
Secretary Name | Mr Trevor Lionel Carvall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmcroft 10 Croydon Lane South Banstead Surrey SM7 3AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Cunningham Road Banstead SM7 3HG |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
31 January 2020 | Delivered on: 4 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: A legal charge over the property known as land at kingsley grove and meadow way reigate surrey and registered at hm land registry under title numbers SY170594 and SY437034 and SY408847 and SY229352. Outstanding |
---|---|
3 January 2019 | Delivered on: 7 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 30A cheyham way cheam sutton SM2 7HX registered at hmlr under title number SGL140903. Outstanding |
15 March 2017 | Delivered on: 22 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 218 brighton road, croydon CR2 6AF. Outstanding |
1 February 2017 | Delivered on: 14 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 February 2017 | Delivered on: 13 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 March 2011 | Delivered on: 16 April 2011 Persons entitled: Kevin Cooper Classification: Legal charge Secured details: £504,281.27 due or to become due from the company to the chargee. Particulars: 271 earlsfield road london t/no 214598. Outstanding |
29 June 2007 | Delivered on: 30 June 2007 Persons entitled: National Westminster 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 property k/a 22 penrith rd and land at rear of penrith road, thornton heath. 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 |
31 March 2003 | Delivered on: 12 April 2003 Satisfied on: 9 June 2007 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 k/a 18/20 kings lane carshalton surrey. Fully Satisfied |
27 March 2003 | Delivered on: 2 April 2003 Satisfied on: 9 June 2007 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. Fully Satisfied |
7 January 2021 | Director's details changed for Mr Ryan Harding on 6 January 2021 (2 pages) |
---|---|
18 December 2020 | Director's details changed for Lisa Harding on 16 December 2020 (2 pages) |
18 December 2020 | Director's details changed for Mr Matthew John Harding on 16 December 2020 (2 pages) |
18 December 2020 | Change of details for Mr Matthew John Harding as a person with significant control on 16 December 2020 (2 pages) |
28 September 2020 | Statement of capital following an allotment of shares on 10 September 2020
|
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
9 March 2020 | Director's details changed for Mr Ryan Harding on 9 December 2019 (2 pages) |
9 March 2020 | Director's details changed for Mr Matthew John Harding on 9 December 2019 (2 pages) |
9 March 2020 | Director's details changed for Lisa Harding on 9 December 2019 (2 pages) |
9 March 2020 | Change of details for Mr Matthew John Harding as a person with significant control on 9 December 2019 (2 pages) |
4 February 2020 | Registration of charge 046906260009, created on 31 January 2020 (36 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
7 January 2019 | Registration of charge 046906260008, created on 3 January 2019 (35 pages) |
7 January 2019 | Satisfaction of charge 046906260007 in full (1 page) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 October 2018 | Appointment of Mr Ryan Harding as a director on 5 October 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 March 2017 | Registration of charge 046906260007, created on 15 March 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
14 February 2017 | Registration of charge 046906260006, created on 1 February 2017 (18 pages) |
14 February 2017 | Registration of charge 046906260006, created on 1 February 2017 (18 pages) |
13 February 2017 | Registration of charge 046906260005, created on 1 February 2017 (5 pages) |
13 February 2017 | Registration of charge 046906260005, created on 1 February 2017 (5 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
4 November 2016 | Satisfaction of charge 4 in full (1 page) |
4 November 2016 | Satisfaction of charge 4 in full (1 page) |
4 November 2016 | Satisfaction of charge 3 in full (2 pages) |
4 November 2016 | Satisfaction of charge 3 in full (2 pages) |
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015 (1 page) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
30 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
30 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
3 June 2013 | Director's details changed for Lisa Harding on 1 April 2013 (2 pages) |
3 June 2013 | Director's details changed for Matthew John Harding on 1 April 2013 (2 pages) |
3 June 2013 | Director's details changed for Lisa Harding on 1 April 2013 (2 pages) |
3 June 2013 | Director's details changed for Matthew John Harding on 1 April 2013 (2 pages) |
3 June 2013 | Director's details changed for Matthew John Harding on 1 April 2013 (2 pages) |
3 June 2013 | Director's details changed for Lisa Harding on 1 April 2013 (2 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Termination of appointment of Trevor Carvall as a secretary (1 page) |
6 March 2013 | Termination of appointment of Trevor Carvall as a secretary (1 page) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 April 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
2 April 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Director's details changed for Matthew John Harding on 1 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Lisa Harding on 1 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Matthew John Harding on 1 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Matthew John Harding on 1 March 2012 (2 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Director's details changed for Lisa Harding on 1 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Lisa Harding on 1 March 2012 (2 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Termination of appointment of Trevor Carvall as a director (2 pages) |
22 February 2011 | Appointment of Lisa Harding as a director (3 pages) |
22 February 2011 | Appointment of Lisa Harding as a director (3 pages) |
22 February 2011 | Termination of appointment of Trevor Carvall as a director (2 pages) |
26 March 2010 | Director's details changed for Matthew John Harding on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Trevor Lionel Carvall on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Matthew John Harding on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Trevor Lionel Carvall on 26 March 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 May 2008 | Return made up to 07/03/08; no change of members
|
13 May 2008 | Return made up to 07/03/08; no change of members
|
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
18 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
18 May 2005 | Return made up to 07/03/05; full list of members
|
18 May 2005 | Return made up to 07/03/05; full list of members
|
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
29 June 2004 | Resolutions
|
29 June 2004 | Declaration of assistance for shares acquisition (4 pages) |
29 June 2004 | Declaration of assistance for shares acquisition (4 pages) |
29 June 2004 | Resolutions
|
20 May 2004 | Return made up to 07/03/04; full list of members (7 pages) |
20 May 2004 | Return made up to 07/03/04; full list of members (7 pages) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: unit 16, mitcham industrial estate, streatham road mitcham surrey CR4 2AP (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: unit 16, mitcham industrial estate, streatham road mitcham surrey CR4 2AP (1 page) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
18 March 2003 | Ad 07/03/03-07/03/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2003 | Ad 07/03/03-07/03/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Incorporation (19 pages) |
7 March 2003 | Incorporation (19 pages) |
7 March 2003 | Secretary resigned (1 page) |