Tumber Street, Headley
Epsom
Surrey
KT18 6PP
Secretary Name | Mr David Mark Pay |
---|---|
Status | Current |
Appointed | 30 November 2017(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
Director Name | Mr William Mackenzie Morris |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
Secretary Name | Martin Allan Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Ivy Cottage Heathfield Reigate Heath Surrey RH2 8QR |
Telephone | 01737 842011 |
---|---|
Telephone region | Redhill |
Registered Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £46,867 |
Cash | £5,337 |
Current Liabilities | £597,953 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
1 July 2021 | Delivered on: 2 July 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as 23 albion road sutton SM2 5TA registered at hm land registry with title number SGL695186. Outstanding |
---|---|
1 July 2011 | Delivered on: 6 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or woodcote estates limited to the chargee on any account whatsoever. Particulars: L/H property k/a the land at 23 albion road, sutton, surrey t/no SGL695186. F/h property k/a land at 10 and 10A hylands close, epsom, surrey t/no SY115805. Outstanding |
16 January 2009 | Delivered on: 29 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or woodcate estates limited to the chargee on any account whatsoever. Particulars: 3A chestnut grove new malden surrey. Outstanding |
17 June 2008 | Delivered on: 20 June 2008 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: 10A and 10B hylands close, epsom, surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 April 2008 | Delivered on: 19 April 2008 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from woodcote estates LTD to the chargee on any account whatsoever. Particulars: 23 albion road sutton surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
19 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
3 January 2023 | Cessation of Martin James Morris as a person with significant control on 1 January 2023 (1 page) |
3 January 2023 | Notification of William Morris as a person with significant control on 1 January 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with updates (4 pages) |
16 December 2022 | Director's details changed for Mr William Mackenzie Morris on 16 December 2022 (2 pages) |
25 November 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
17 January 2022 | Cessation of Sarah Janet Morris as a person with significant control on 13 January 2022 (1 page) |
31 December 2021 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
2 July 2021 | Registration of charge 053218000005, created on 1 July 2021 (45 pages) |
26 March 2021 | Appointment of Mr William Mackenzie Morris as a director on 25 March 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
31 December 2019 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
16 October 2019 | Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 October 2019 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 February 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
30 November 2017 | Appointment of Mr David Mark Pay as a secretary on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr David Mark Pay as a secretary on 30 November 2017 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
27 January 2017 | Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page) |
30 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 May 2016 | Satisfaction of charge 1 in full (4 pages) |
11 May 2016 | Satisfaction of charge 3 in full (4 pages) |
11 May 2016 | Satisfaction of charge 2 in full (4 pages) |
11 May 2016 | Satisfaction of charge 1 in full (4 pages) |
11 May 2016 | Satisfaction of charge 3 in full (4 pages) |
11 May 2016 | Satisfaction of charge 2 in full (4 pages) |
7 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 August 2011 | Registered office address changed from Crown House, Chequers Lane Walton-on-the-Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from Crown House, Chequers Lane Walton-on-the-Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
23 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 April 2008 | Return made up to 29/12/07; full list of members (3 pages) |
29 April 2008 | Return made up to 29/12/07; full list of members (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 February 2007 | Return made up to 29/12/06; full list of members (6 pages) |
5 February 2007 | Return made up to 29/12/06; full list of members (6 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 March 2006 | Return made up to 29/12/05; full list of members
|
21 March 2006 | Return made up to 29/12/05; full list of members
|
29 December 2004 | Incorporation (19 pages) |
29 December 2004 | Incorporation (19 pages) |