Ewell
Surrey
KT17 2QQ
Secretary Name | Sally Elizabeth Monger Godfrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(1 year after company formation) |
Appointment Duration | 17 years, 6 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | 63 Fairfax Avenue Ewell Surrey KT17 2QQ |
Director Name | Sally Elizabeth Monger Godfrey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia 63 Fairfax Avenue Ewell Surrey KT17 2QQ |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Registered Address | 63 Fairfax Avenue Ewell Surrey KT17 2QQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nonsuch |
Built Up Area | Greater London |
60 at £1 | Steven Colin Monger-godfrey 60.00% Ordinary |
---|---|
40 at £1 | Sally Elizabeth Monger-godfrey 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£138,478 |
Cash | £5,737 |
Current Liabilities | £236,541 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 March 2007 | Delivered on: 22 March 2007 Persons entitled: Mortgage Express 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: 101A the grove isleworth middlesex with fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
14 May 2004 | Delivered on: 25 May 2004 Persons entitled: Kbc Bank Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 101 the grove isleworth t/no NGL10520 by way of fixed charge any other freehold or leasehold property the benefit of all guarantees warranties and representations given or made by any manufacturer suppliers and installers of any plant machinery equipment by way of floating charge all the assets property and undertaking of the company both present and future. See the mortgage charge document for full details. Outstanding |
16 March 2007 | Delivered on: 22 March 2007 Satisfied on: 3 September 2015 Persons entitled: Mortgage Express 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: 101B the grove isleworth middlesex with fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Fully Satisfied |
15 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
10 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
14 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
19 March 2019 | Director's details changed for Sally Elizabeth Monger Godfrey on 19 March 2019 (2 pages) |
19 March 2019 | Director's details changed for Mr Steven Colin Monger-Godfrey on 19 March 2019 (2 pages) |
19 March 2019 | Secretary's details changed for Sally Elizabeth Monger Godfrey on 19 March 2019 (1 page) |
18 March 2019 | Registered office address changed from 63 Fairfax Avenue Ewell KT17 2QQ England to Suite 511 Linen Hall 162-168 Regent Street London W1B 5TF on 18 March 2019 (1 page) |
26 February 2019 | Registered office address changed from 63 Fairfax Avenue Ewell England to 63 Fairfax Avenue Ewell KT17 2QQ on 26 February 2019 (1 page) |
25 February 2019 | Registered office address changed from 1 Vincent Square London SW1P 2PN to 63 Fairfax Avenue Ewell on 25 February 2019 (1 page) |
22 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
17 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
3 September 2015 | Satisfaction of charge 2 in full (4 pages) |
3 September 2015 | Satisfaction of charge 2 in full (4 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Sally Elizabeth Monger Godfrey on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Sally Elizabeth Monger Godfrey on 16 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Secretary's details changed for Sally Elizabeth Monger Godfrey on 18 February 2013 (2 pages) |
19 February 2013 | Secretary's details changed for Sally Elizabeth Monger Godfrey on 18 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Sally Elizabeth Monger Godfrey on 18 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Sally Elizabeth Monger Godfrey on 18 February 2013 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 17 October 2011 (2 pages) |
17 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 17 October 2011 (2 pages) |
25 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 April 2009 | Return made up to 11/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 11/02/09; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 February 2008 | Return made up to 11/02/08; no change of members (7 pages) |
29 February 2008 | Return made up to 11/02/08; no change of members (7 pages) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
9 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
26 January 2006 | Ad 03/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2006 | Ad 03/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 November 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
1 November 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
22 April 2005 | Return made up to 11/02/05; full list of members (6 pages) |
22 April 2005 | Return made up to 11/02/05; full list of members (6 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 1 lumley street mayfair london W1K 6TT (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 1 lumley street mayfair london W1K 6TT (1 page) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: sequoia 63 fairfax avenue ewell surrey KT17 2QQ (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: sequoia 63 fairfax avenue ewell surrey KT17 2QQ (1 page) |
11 February 2004 | Incorporation (15 pages) |
11 February 2004 | Incorporation (15 pages) |