The Common
Cranleigh
Surrey
GU6 8RE
Director Name | Mr Robert James Richardson |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astra House The Common Cranleigh Surrey GU6 8RE |
Secretary Name | Dena Ann Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Astra House The Common Cranleigh Surrey GU6 8RE |
Director Name | Mrs Janet Anne Poole |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(8 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodruff New Park Road Cranleigh Surrey GU6 7HJ |
Director Name | Rapid Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | Beacon House Pyrford Road West Byfleet Surrey KT14 6LD |
Registered Address | 2 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
500 at £1 | Dena Richardson 50.00% Ordinary |
---|---|
500 at £1 | Robert James Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,446 |
Cash | £13,038 |
Current Liabilities | £81,496 |
Latest Accounts | 31 December 2020 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2023 (9 months from now) |
29 May 2015 | Delivered on: 30 May 2015 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: F/H land k/a the old dairy being part of lee farm northcote lane shamley green guildford. Outstanding |
---|---|
29 May 2015 | Delivered on: 30 May 2015 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
8 December 2009 | Delivered on: 11 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: Land adjacent to and farm buildings at manor farm dockenfield nr farnham surrey t/n SY503461 and SY722492 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 November 2005 | Delivered on: 5 November 2005 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 paxtu calvert road, effingham, surrey t/no SY241417. 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 |
18 June 2012 | Delivered on: 3 July 2012 Satisfied on: 13 August 2014 Persons entitled: Colin Denis Ward and Anne Elizabeth Ward 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: F/H property known as barn end and barn cottage, wonersh, guildford together with land adjoining t/no SY774769, SY753089 and SY774844. Fully Satisfied |
15 June 2012 | Delivered on: 16 June 2012 Satisfied on: 13 August 2014 Persons entitled: Close Brothers Limited 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 barn end wonersh common wonersh guildford t/no. SY774769, barnend wonersh common wonersh guildford t/no. SY753089, barn cottage wonersh common wonersh guildford t/no. SY774844 (for details of further property please see MG01)by way of fixed charge the plant machinery fixtures and fittings furniture furnishings equipment tools and other chattels goodwill and assets and all rents see image for full details. Fully Satisfied |
15 June 2012 | Delivered on: 16 June 2012 Satisfied on: 13 August 2014 Persons entitled: Close Brothers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at barn end wonersh common wonersh guildford t/no. SY774769, barnend wonersh common wonersh guildford t/no. SY753089, barn cottage wonersh common wonersh guildford t/no. SY774844 (for details of further property please see MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, equipment and intellectual property see image for full details. Fully Satisfied |
25 March 2008 | Delivered on: 28 March 2008 Satisfied on: 9 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold farm buildings at manor farm dockenfield near farnham surrey; SY765690; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
22 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
---|---|
11 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
11 March 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
18 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
18 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
10 February 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
2 February 2017 | Unaudited abridged accounts made up to 31 December 2015 (7 pages) |
2 February 2017 | Unaudited abridged accounts made up to 31 December 2015 (7 pages) |
29 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 May 2015 | Registration of charge 049950530007, created on 29 May 2015 (36 pages) |
30 May 2015 | Registration of charge 049950530008, created on 29 May 2015
|
30 May 2015 | Registration of charge 049950530008, created on 29 May 2015
|
30 May 2015 | Registration of charge 049950530007, created on 29 May 2015 (36 pages) |
19 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 August 2014 | Satisfaction of charge 6 in full (4 pages) |
13 August 2014 | Satisfaction of charge 5 in full (4 pages) |
13 August 2014 | Satisfaction of charge 4 in full (4 pages) |
13 August 2014 | Satisfaction of charge 6 in full (4 pages) |
13 August 2014 | Satisfaction of charge 5 in full (4 pages) |
13 August 2014 | Satisfaction of charge 4 in full (4 pages) |
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
18 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Termination of appointment of Janet Poole as a director (1 page) |
12 November 2012 | Termination of appointment of Janet Poole as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 August 2012 | Appointment of Mrs Janet Anne Poole as a director (2 pages) |
30 August 2012 | Appointment of Mrs Janet Anne Poole as a director (2 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 March 2012 | Annual return made up to 15 December 2011 (5 pages) |
13 March 2012 | Annual return made up to 15 December 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from beacon house pyrford road west byfleet surrey KT14 6LD (1 page) |
31 October 2008 | Location of register of members (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from beacon house pyrford road west byfleet surrey KT14 6LD (1 page) |
31 October 2008 | Location of register of members (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
1 December 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 December 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
31 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
31 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
7 February 2005 | Return made up to 15/12/04; full list of members (5 pages) |
7 February 2005 | Return made up to 15/12/04; full list of members (5 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
13 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
13 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2003 | Incorporation (22 pages) |
15 December 2003 | Incorporation (22 pages) |