Esher
Surrey
KT10 9QY
Director Name | Mr Brian William Gale |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Barn Ironsbottom Sidlow Reigate Surrey RH2 8PT |
Secretary Name | Mr Brian William Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Barn Ironsbottom Sidlow Reigate Surrey RH2 8PT |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | surbitonplaza.com |
---|
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Wahid Samady 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£281,117 |
Current Liabilities | £747,287 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 24 February 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 10 March 2023 (overdue) |
28 June 2013 | Delivered on: 11 July 2013 Persons entitled: Wahid Samady Classification: A registered charge Particulars: F/H property k/a 37 victoria road, surbiton, surrey t/no SGL149608. Notification of addition to or amendment of charge. Outstanding |
---|---|
14 November 2006 | Delivered on: 17 November 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 37 victoria road surbiton surrey. 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. Outstanding |
7 January 2019 | Delivered on: 10 January 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 37 victoria road, surbiton,KT6 4JL. Registered under title number SGL149608. Outstanding |
7 January 2019 | Delivered on: 10 January 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 37 victoria road, surbiton, KT6 4JL. Registered under title number SGL149608. Outstanding |
24 March 2017 | Delivered on: 5 April 2017 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 37 victoria road, surbiton, KT6 4JL (1ST charge) title number: SGL149608. For more details please refer to the instrument. Outstanding |
24 March 2017 | Delivered on: 4 April 2017 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 37 victoria road, surbiton, KT6 4JL (1ST charge) title number: SGL149608. For more details please refer to the instrument. Outstanding |
30 June 2006 | Delivered on: 11 July 2006 Satisfied on: 28 July 2011 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: 4 bowater gardens sunbury on thames. 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 |
8 May 2006 | Delivered on: 10 May 2006 Satisfied on: 28 July 2011 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: 4 sunbury court road sunbury on thames. 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 |
3 April 2006 | Delivered on: 5 April 2006 Satisfied on: 28 July 2011 Persons entitled: Atlanta Trust Limited Atlanta Trust Limited Classification: Rent deposit deed Secured details: £7,100.00 due or to become due from the company to. Particulars: The companys interest in the account set up by atlanta trust limited to hold the deposit of £7,100.00 and all monies from time to time withdrawn from the said account in accordance with the rent deposit deed. Fully Satisfied |
8 February 2005 | Delivered on: 10 February 2005 Satisfied on: 28 July 2011 Persons entitled: Englemere Homes Limited Classification: Deed of charge Secured details: £250,000.00 due or to become due from the company to the chargee. Particulars: F/H property at green street sunbury on thames being part of the rear gardens of sydney lodge zandvoorde casa serena and argwendon. Fully Satisfied |
23 December 2004 | Delivered on: 4 January 2005 Satisfied on: 28 July 2011 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: Property k/a argwendon, green street, sunbury and land at the rear of argwendon, sydney lodge, zandvoorde and casa serena t/no's SY702057, SY678633 and part t/no's SY466383, SY384271 and SY341609. 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 |
23 December 2004 | Delivered on: 4 January 2005 Satisfied on: 28 July 2011 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: F/H and l/h property k/a argwendon, green street, sunbury and land at the rear of argwendon, sydney lodge, zandvoorde and casa serena t/no's SY702057, SY678633 and part t/no's SY466383, SY384271 and SY341609. 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 |
6 March 2023 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
---|---|
19 August 2021 | Appointment of receiver or manager (4 pages) |
19 August 2021 | Appointment of receiver or manager (4 pages) |
21 May 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
1 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
30 November 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
10 January 2019 | Registration of charge 050545860013, created on 7 January 2019 (7 pages) |
10 January 2019 | Registration of charge 050545860012, created on 7 January 2019 (13 pages) |
12 December 2018 | Satisfaction of charge 8 in full (2 pages) |
10 July 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 July 2018 | Micro company accounts made up to 31 July 2016 (3 pages) |
9 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
9 October 2017 | Notification of Wahid Samady as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Notification of Wahid Samady as a person with significant control on 6 April 2016 (2 pages) |
5 April 2017 | Registration of charge 050545860011, created on 24 March 2017 (36 pages) |
5 April 2017 | Registration of charge 050545860011, created on 24 March 2017 (36 pages) |
4 April 2017 | Registration of charge 050545860010, created on 24 March 2017 (32 pages) |
4 April 2017 | Registration of charge 050545860010, created on 24 March 2017 (32 pages) |
28 February 2017 | Registered office address changed from 2 Kings Road London Colney St. Albans Hertfordshire AL2 1EN to Aissela 46 High Street Esher Surrey KT10 9QY on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 2 Kings Road London Colney St. Albans Hertfordshire AL2 1EN to Aissela 46 High Street Esher Surrey KT10 9QY on 28 February 2017 (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
5 September 2014 | Change of name notice (1 page) |
5 September 2014 | Company name changed cnm estates LIMITED\certificate issued on 05/09/14 (2 pages) |
5 September 2014 | Change of name notice (1 page) |
5 September 2014 | Company name changed cnm estates LIMITED\certificate issued on 05/09/14
|
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | Annual return made up to 24 February 2013 with a full list of shareholders
|
1 April 2014 | Annual return made up to 24 February 2013 with a full list of shareholders
|
31 March 2014 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
31 March 2014 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
27 March 2014 | Registered office address changed from Kingstons House 15 Coombe Road Kingston upon Thames Surrey KT2 7AB on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from Kingstons House 15 Coombe Road Kingston upon Thames Surrey KT2 7AB on 27 March 2014 (1 page) |
12 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2013 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
11 December 2013 | Director's details changed for Mr Wahid Samady on 1 January 2011 (2 pages) |
11 December 2013 | Director's details changed for Mr Wahid Samady on 1 January 2011 (2 pages) |
11 December 2013 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
11 December 2013 | Director's details changed for Mr Wahid Samady on 1 January 2011 (2 pages) |
11 July 2013 | Registration of charge 050545860009 (19 pages) |
11 July 2013 | Registration of charge 050545860009 (19 pages) |
10 July 2013 | Registered office address changed from Marcus House 8 West Street Reigate Surrey RH2 9BS on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from Marcus House 8 West Street Reigate Surrey RH2 9BS on 10 July 2013 (1 page) |
9 July 2013 | Termination of appointment of Brian Gale as a director (1 page) |
9 July 2013 | Termination of appointment of Brian Gale as a director (1 page) |
9 July 2013 | Termination of appointment of Brian Gale as a secretary (1 page) |
9 July 2013 | Termination of appointment of Brian Gale as a secretary (1 page) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 April 2011 | Compulsory strike-off action has been suspended (1 page) |
15 April 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2010 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
22 September 2009 | Compulsory strike-off action has been suspended (1 page) |
22 September 2009 | Compulsory strike-off action has been suspended (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Return made up to 24/02/09; full list of members (4 pages) |
12 May 2009 | Return made up to 24/02/09; full list of members (4 pages) |
1 April 2009 | Compulsory strike-off action has been suspended (1 page) |
1 April 2009 | Compulsory strike-off action has been suspended (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
28 June 2007 | Return made up to 24/02/07; full list of members
|
28 June 2007 | Return made up to 24/02/07; full list of members
|
29 November 2006 | Return made up to 24/02/06; full list of members; amend
|
29 November 2006 | Return made up to 24/02/06; full list of members; amend
|
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Return made up to 24/02/06; full list of members (8 pages) |
21 September 2006 | Return made up to 24/02/06; full list of members (8 pages) |
11 July 2006 | Particulars of mortgage/charge (4 pages) |
11 July 2006 | Particulars of mortgage/charge (4 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
15 June 2005 | Return made up to 24/02/05; full list of members
|
15 June 2005 | Return made up to 24/02/05; full list of members
|
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Ad 25/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Ad 25/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Accounting reference date extended from 30/12/04 to 31/07/05 (1 page) |
25 January 2005 | Accounting reference date extended from 30/12/04 to 31/07/05 (1 page) |
4 January 2005 | Particulars of mortgage/charge (4 pages) |
4 January 2005 | Particulars of mortgage/charge (4 pages) |
4 January 2005 | Particulars of mortgage/charge (5 pages) |
4 January 2005 | Particulars of mortgage/charge (5 pages) |
13 September 2004 | Accounting reference date shortened from 28/02/05 to 30/12/04 (1 page) |
13 September 2004 | Accounting reference date shortened from 28/02/05 to 30/12/04 (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: lacon house theobalds road london WC1X 8RW (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: lacon house theobalds road london WC1X 8RW (1 page) |
22 April 2004 | Company name changed shelfco (no. 2936) LIMITED\certificate issued on 22/04/04 (2 pages) |
22 April 2004 | Company name changed shelfco (no. 2936) LIMITED\certificate issued on 22/04/04 (2 pages) |
24 February 2004 | Incorporation (25 pages) |
24 February 2004 | Incorporation (25 pages) |