East Molesey
Surrey
KT8 9JU
Director Name | Susannah Patricia Wales |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2003(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 13 Manor Road East Molesey Surrey KT8 9JU |
Secretary Name | Mr Bernard Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mews House Six Lyne House, Rusper Road Capel Surrey RH5 5HH |
Director Name | Mr Richard Dennis Rose |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Overdale St Nicholas Hill Leatherhead Surrey KT22 8NE |
Website | www.chaleford.com |
---|
Registered Address | Room 6, Tudors Business Centre Kingswood Station Waterhouse Lane Kingswood Surrey KT20 6EN |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
50 at £1 | Mr Richard Rose 50.00% Ordinary |
---|---|
25 at £1 | John Painter 25.00% Ordinary |
25 at £1 | Susannah Wales 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£453,612 |
Cash | £48 |
Current Liabilities | £338,060 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2006 | Delivered on: 4 February 2006 Satisfied on: 14 August 2010 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 property k/a 27 manor road east molesey surrey t/no SY542203. 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 |
---|---|
4 October 2005 | Delivered on: 7 October 2005 Satisfied on: 31 May 2006 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 property k/a 27 manor road, east molesey t/no SY542203. 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 |
4 October 2005 | Delivered on: 5 October 2005 Satisfied on: 14 August 2010 Persons entitled: Hsbc 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 |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
20 February 2016 | Application to strike the company off the register (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 September 2010 | Termination of appointment of Richard Rose as a director (1 page) |
1 September 2010 | Termination of appointment of Richard Rose as a director (1 page) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mr Richard Dennis Rose on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for John Kenneth Painter on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for John Kenneth Painter on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Susannah Patricia Wales on 1 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Susannah Patricia Wales on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Susannah Patricia Wales on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for John Kenneth Painter on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Richard Dennis Rose on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Richard Dennis Rose on 1 November 2009 (2 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from unit 8, pinewood place kingston road ewell surrey KT19 0BZ (1 page) |
30 December 2008 | Location of register of members (1 page) |
30 December 2008 | Location of debenture register (1 page) |
30 December 2008 | Location of debenture register (1 page) |
30 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
30 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from unit 8, pinewood place kingston road ewell surrey KT19 0BZ (1 page) |
30 December 2008 | Location of register of members (1 page) |
14 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
14 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 June 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
26 June 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
4 December 2006 | Secretary's particulars changed (1 page) |
4 December 2006 | Secretary's particulars changed (1 page) |
4 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
4 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
31 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Return made up to 14/11/05; full list of members (3 pages) |
1 March 2006 | Return made up to 14/11/05; full list of members (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | Amended accounts made up to 30 November 2004 (3 pages) |
24 October 2005 | Amended accounts made up to 30 November 2004 (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
22 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
24 September 2004 | Ad 08/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2004 | Ad 08/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
14 November 2003 | Incorporation (17 pages) |
14 November 2003 | Incorporation (17 pages) |