Cobham
Surrey
KT11 3NE
Director Name | Mark Christopher Button |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Blenheim House Archenfield Road Ross On Wye Herefordshire HR9 5AY Wales |
Director Name | Mr Christopher John Colebrook |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Ty Harbrwk 18 The Mount Gowerton Swansea SA4 3HA Wales |
Director Name | Anthony Francis Roberts |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Llwyneithin Furnace Llanelli Dyfed SA15 4HA Wales |
Director Name | Jeffrey Tucker |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Surveyor |
Correspondence Address | Trem -Y- Don Beaufort Avenue, Langland Swansea SA3 3UN Wales |
Director Name | Mr Christopher Stephen Racey |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Cliff Southward Lane Langland Swansea West Glamorgan SA3 4QE Wales |
Secretary Name | Christopher Colebrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Castell Close Swansea Enterprise Park Swansea SA7 9FH Wales |
Director Name | Mr Keith Michael Jay |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Crescent Chapel Field Road Norwich Norfolk NR2 1SA |
Director Name | Mrs Jacqueline Mary Racey |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Long Barn Cobham Park Road Downside Cobham KT11 3NE |
Secretary Name | Mrs Jacqueline Mary Racey |
---|---|
Status | Resigned |
Appointed | 31 May 2013(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 November 2019) |
Role | Company Director |
Correspondence Address | The Cliff Southward Lane Swansea SA3 4QE Wales |
Website | howardandpalmer.co.uk |
---|
Registered Address | The Long Barn Cobham Park Road Downside Cobham KT11 3NE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Howard & Palmer LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,228,712 |
Current Liabilities | £5,468,712 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 July |
Latest Return | 30 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 14 December 2021 (overdue) |
29 November 2019 | Delivered on: 12 December 2019 Persons entitled: Stephar (U.K.) Limited Classification: A registered charge Particulars: Plot B3 waterfront, kings road, swansea. Outstanding |
---|---|
28 November 2019 | Delivered on: 28 November 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Plot B3, swansea waterfront, kings road, swansea. Title number: CYM373990 for more details please refer to the instrument. Outstanding |
1 October 2007 | Delivered on: 10 October 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
4 September 2007 | Delivered on: 14 September 2007 Persons entitled: The Welsh Ministers of Welsh Assembly Government 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: L/H property k/a plot B3 SA1 swansea waterfront t/no CYM267419. Outstanding |
4 September 2007 | Delivered on: 5 September 2007 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: Plot B3, kings road, swansea, t/no CYM267419. 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 |
13 October 2023 | Receiver's abstract of receipts and payments to 13 September 2023 (4 pages) |
---|---|
24 March 2023 | Receiver's abstract of receipts and payments to 13 March 2023 (4 pages) |
11 October 2022 | Receiver's abstract of receipts and payments to 13 September 2022 (4 pages) |
23 September 2021 | Appointment of receiver or manager (4 pages) |
19 August 2021 | Compulsory strike-off action has been suspended (1 page) |
10 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
10 February 2021 | Current accounting period shortened from 31 December 2021 to 1 July 2021 (1 page) |
12 December 2019 | Registration of charge 054762950005, created on 29 November 2019 (8 pages) |
30 November 2019 | Registered office address changed from Castell Close Swansea Enterprise Park Swansea West Glam SA7 9FH to The Long Barn Cobham Park Road Downside Cobham KT11 3NE on 30 November 2019 (1 page) |
30 November 2019 | Cessation of Jacqueline Mary Racey as a person with significant control on 29 November 2019 (1 page) |
30 November 2019 | Termination of appointment of Christopher Stephen Racey as a director on 29 November 2019 (1 page) |
30 November 2019 | Notification of Darren Broadbent as a person with significant control on 29 November 2019 (2 pages) |
30 November 2019 | Termination of appointment of Jacqueline Mary Racey as a secretary on 29 November 2019 (1 page) |
30 November 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
30 November 2019 | Termination of appointment of Jacqueline Mary Racey as a director on 29 November 2019 (1 page) |
28 November 2019 | Registration of charge 054762950004, created on 28 November 2019 (5 pages) |
11 November 2019 | Amended total exemption full accounts made up to 31 December 2018 (9 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
13 September 2019 | Appointment of Mr Darren Broadbent as a director on 13 September 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
6 January 2019 | Cessation of Howard and Palmer Limited as a person with significant control on 30 November 2018 (1 page) |
6 January 2019 | Notification of Jacqueline Mary Racey as a person with significant control on 30 November 2018 (2 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
24 February 2018 | Satisfaction of charge 1 in full (2 pages) |
24 February 2018 | Satisfaction of charge 3 in full (1 page) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 November 2015 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 November 2015 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
25 November 2014 | Amended total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 November 2014 | Amended total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
8 June 2013 | Appointment of Mrs Jacqueline Mary Racey as a secretary (2 pages) |
8 June 2013 | Appointment of Mrs Jacqueline Mary Racey as a secretary (2 pages) |
8 June 2013 | Termination of appointment of Christopher Colebrook as a secretary (1 page) |
8 June 2013 | Termination of appointment of Christopher Colebrook as a secretary (1 page) |
6 February 2013 | Auditor's resignation (1 page) |
6 February 2013 | Auditor's resignation (1 page) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
10 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
10 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 June 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 March 2012 | Appointment of Mrs Jacqueline Mary Racey as a director (2 pages) |
19 March 2012 | Appointment of Mrs Jacqueline Mary Racey as a director (2 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Termination of appointment of Christopher Colebrook as a director (1 page) |
1 June 2011 | Termination of appointment of Christopher Colebrook as a director (1 page) |
22 May 2011 | Termination of appointment of Keith Jay as a director (1 page) |
22 May 2011 | Termination of appointment of Keith Jay as a director (1 page) |
22 May 2011 | Termination of appointment of Anthony Roberts as a director (1 page) |
22 May 2011 | Termination of appointment of Anthony Roberts as a director (1 page) |
4 February 2011 | Termination of appointment of Mark Button as a director (1 page) |
4 February 2011 | Termination of appointment of Mark Button as a director (1 page) |
23 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (8 pages) |
5 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
22 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
22 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
24 June 2009 | Appointment terminated director jeffrey tucker (1 page) |
24 June 2009 | Appointment terminated director jeffrey tucker (1 page) |
4 March 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 March 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
21 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
10 June 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 June 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
10 September 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: castell close swansea enterprise park llansamlet swansea SA4 3GZ (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: castell close swansea enterprise park llansamlet swansea SA4 3GZ (1 page) |
10 September 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Return made up to 09/06/07; no change of members
|
19 July 2007 | Return made up to 09/06/07; no change of members
|
18 July 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
18 July 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
5 September 2006 | Return made up to 09/06/06; full list of members (8 pages) |
5 September 2006 | Return made up to 09/06/06; full list of members (8 pages) |
9 June 2005 | Incorporation (13 pages) |
9 June 2005 | Incorporation (13 pages) |