Ewell
Surrey
KT19 9EG
Secretary Name | Brian Adamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (closed 05 October 2018) |
Role | Builder |
Correspondence Address | 257b Croydon Road Beckenham Kent BR3 3PS |
Director Name | Mr Brian Robert Edward Adamson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 05 October 2018) |
Role | House Builder |
Country of Residence | England |
Correspondence Address | 257b Croydon Road Beckenham Kent BR3 3PS |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
34 at £1 | Brian Adamson 34.00% Ordinary |
---|---|
34 at £1 | Paul Holden 34.00% Ordinary |
16 at £1 | Maureen Adamson 16.00% Ordinary |
16 at £1 | Sharon Holden 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,783 |
Cash | £129,778 |
Current Liabilities | £81,683 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 January 2010 | Delivered on: 26 January 2010 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: 56A meadow walk, epsom, surrey t/N0 SY773032 any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|---|
21 May 2007 | Delivered on: 26 May 2007 Satisfied on: 25 August 2009 Persons entitled: Lloyds Tsb 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 |
5 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
11 August 2017 | Registered office address changed from Bracken Cottage 78 Chapel Road Tadworth Surrey KT20 5SE to 257B Croydon Road Beckenham Kent BR3 3PS on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from Bracken Cottage 78 Chapel Road Tadworth Surrey KT20 5SE to 257B Croydon Road Beckenham Kent BR3 3PS on 11 August 2017 (2 pages) |
7 August 2017 | Declaration of solvency (5 pages) |
7 August 2017 | Resolutions
|
7 August 2017 | Resolutions
|
7 August 2017 | Appointment of a voluntary liquidator (2 pages) |
7 August 2017 | Appointment of a voluntary liquidator (2 pages) |
7 August 2017 | Declaration of solvency (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 October 2014 | Appointment of Mr Brian Adamson as a director on 1 April 2013 (2 pages) |
1 October 2014 | Appointment of Mr Brian Adamson as a director on 1 April 2013 (2 pages) |
1 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Appointment of Mr Brian Adamson as a director on 1 April 2013 (2 pages) |
1 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Secretary's details changed for Brian Adamson on 25 September 2012 (1 page) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
1 October 2012 | Secretary's details changed for Brian Adamson on 25 September 2012 (1 page) |
1 October 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
4 September 2012 | Registered office address changed from 72 Epsom Lane North Epsom Downs Surrey KT18 5QA on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 72 Epsom Lane North Epsom Downs Surrey KT18 5QA on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 72 Epsom Lane North Epsom Downs Surrey KT18 5QA on 4 September 2012 (1 page) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
19 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
20 October 2010 | Director's details changed for Paul Holden on 29 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Paul Holden on 29 September 2010 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 January 2009 | Return made up to 29/09/08; full list of members (4 pages) |
9 January 2009 | Return made up to 29/09/08; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
10 December 2007 | Return made up to 29/09/07; no change of members (6 pages) |
10 December 2007 | Return made up to 29/09/07; no change of members (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
26 May 2007 | Particulars of mortgage/charge (5 pages) |
26 May 2007 | Particulars of mortgage/charge (5 pages) |
17 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
17 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
27 September 2005 | Return made up to 29/09/05; full list of members
|
27 September 2005 | Return made up to 29/09/05; full list of members
|
24 January 2005 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
24 January 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
24 January 2005 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
24 January 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
8 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
8 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
1 December 2003 | Ad 21/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | Ad 21/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
29 September 2003 | Incorporation (9 pages) |
29 September 2003 | Incorporation (9 pages) |