Chobham
Woking
Surrey
GU24 8DG
Director Name | Mr Benjamin Matthew Richardson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 12 Dover Park Drive London SW15 5BG |
Secretary Name | Mr Benjamin Matthew Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | A1 Golf Activity Centre Rowley Lane Arkley Hertfordshire EN5 3HW |
Registered Address | A1 Golf Activity Centre Rowley Lane Arkley Hertfordshire EN5 3HW |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Address Matches | Over 60 other UK companies use this postal address |
75 at £1 | Clive Richardson 75.00% Ordinary |
---|---|
25 at £1 | Mr Benjamin Matthew Richardson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £886,925 |
Cash | £11,118 |
Current Liabilities | £1,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
1 February 2006 | Delivered on: 4 February 2006 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: Land at lelant st ives t/n CL183712. 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. Part Satisfied |
---|---|
1 February 2006 | Delivered on: 17 February 2006 Persons entitled: Pipit Investments Limited Classification: Legal charge 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: Together with fixed and moveable plant machinery fixtures implements and utensils. Part Satisfied |
27 July 2005 | Delivered on: 13 August 2005 Satisfied on: 2 March 2006 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £242,424.00 and all other monies due or to become due. Particulars: 1 saltings reach lelant st ives cornwall. See the mortgage charge document for full details. Fixed charge over all rental income and. Fully Satisfied |
27 July 2005 | Delivered on: 13 August 2005 Satisfied on: 4 July 2006 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £242,424.00 and all other monies due or to become due. Particulars: 2 elder walk lelant st ives cornwall. See the mortgage charge document for full details. Fixed charge over all rental income and. Fully Satisfied |
15 July 2005 | Delivered on: 2 August 2005 Satisfied on: 10 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a phase 3 at lelant, st ives, cornwall forming part of t/no CL183712. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 October 2004 | Delivered on: 27 October 2004 Satisfied on: 10 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 being phase 2 at lelant st ives cornwall t/no CL183712. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 August 2003 | Delivered on: 18 August 2003 Satisfied on: 10 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit being all sums (denominated in whatsoever currency) together with all interest and other amounts accruing on such sums for the time being and from time to time standing to the credit of the charged account and all the present and future rights titles and benefit of the company whatsoever in the deposit. See the mortgage charge document for full details. Fully Satisfied |
1 August 2003 | Delivered on: 13 August 2003 Satisfied on: 10 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
26 April 2006 | Delivered on: 28 April 2006 Satisfied on: 10 November 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £245,000 and all other monies due or to become due. Particulars: 3 pintail avenue, lelant, st ives, cornwall. Fixed charge over all rental income and. Fully Satisfied |
1 August 2003 | Delivered on: 13 August 2003 Satisfied on: 10 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 phase 1 at leland, st ives, cornwall part of t/n CL183712. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 August 2008 | Delivered on: 2 September 2008 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: Auction rooms west end berwick upon tweed t/n ND137209 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 November 2006 | Delivered on: 21 November 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 37052535 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
3 October 2006 | Delivered on: 5 October 2006 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: Plots 58, 65, 69, 70, 72, 73 & 74 saltings reach st ives cornwall. 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 |
4 September 2006 | Delivered on: 6 September 2006 Persons entitled: National Westminster 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 |
29 March 2006 | Delivered on: 4 April 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: 146,000.00 and all other monies due or to become due. Particulars: 2 gadwell rise, lelant, st ives, cornwall. Fixed charge over all rental income and. Outstanding |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
26 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (5 pages) |
16 August 2018 | Notification of Clive Alexander Richardson as a person with significant control on 16 August 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
18 April 2018 | Registered office address changed from 120 Victoria Drive London SW19 6PS to 12 Dover Park Drive London SW15 5BG on 18 April 2018 (1 page) |
18 April 2018 | Director's details changed for Mr Benjamin Matthew Richardson on 17 April 2018 (2 pages) |
22 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
10 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 July 2015 | Director's details changed for Mr Benjamin Matthew Richardson on 3 July 2015 (2 pages) |
3 July 2015 | Secretary's details changed for Mr Benjamin Matthew Richardson on 3 July 2015 (1 page) |
3 July 2015 | Secretary's details changed for Mr Benjamin Matthew Richardson on 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mr Benjamin Matthew Richardson on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Benjamin Matthew Richardson on 3 July 2015 (2 pages) |
3 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Secretary's details changed for Mr Benjamin Matthew Richardson on 3 July 2015 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 April 2015 | Registered office address changed from 289 Brompton Road London SW3 2DY to 120 Victoria Drive London SW19 6PS on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 289 Brompton Road London SW3 2DY to 120 Victoria Drive London SW19 6PS on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 289 Brompton Road London SW3 2DY to 120 Victoria Drive London SW19 6PS on 1 April 2015 (1 page) |
22 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
30 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 4 park court pyrford road west byfleet surrey KT14 6SD (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 4 park court pyrford road west byfleet surrey KT14 6SD (1 page) |
17 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (1 page) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
19 July 2007 | Return made up to 18/06/07; no change of members
|
19 July 2007 | Return made up to 18/06/07; no change of members
|
25 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
25 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
28 April 2006 | Particulars of mortgage/charge (4 pages) |
28 April 2006 | Particulars of mortgage/charge (4 pages) |
4 April 2006 | Particulars of mortgage/charge (4 pages) |
4 April 2006 | Particulars of mortgage/charge (4 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of mortgage charge released/ceased (1 page) |
24 February 2006 | Declaration of mortgage charge released/ceased (1 page) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: aldwych house madeira road west byfleet surrey KT14 6DA (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: aldwych house madeira road west byfleet surrey KT14 6DA (1 page) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
2 August 2005 | Particulars of mortgage/charge (7 pages) |
2 August 2005 | Particulars of mortgage/charge (7 pages) |
1 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
29 November 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
29 November 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
27 October 2004 | Particulars of mortgage/charge (4 pages) |
27 October 2004 | Particulars of mortgage/charge (4 pages) |
1 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
16 January 2004 | Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2004 | Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2003 | Particulars of mortgage/charge (3 pages) |
18 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (4 pages) |
13 August 2003 | Particulars of mortgage/charge (5 pages) |
13 August 2003 | Particulars of mortgage/charge (4 pages) |
13 August 2003 | Particulars of mortgage/charge (5 pages) |
18 June 2003 | Incorporation (13 pages) |
18 June 2003 | Incorporation (13 pages) |