Company NameMulberrys Independent Estate Agents Limited
DirectorSteven Gerald Daines
Company StatusActive
Company Number05491224
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Steven Gerald Daines
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(1 week, 1 day after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMrs Mary Ann Daines
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(1 week, 1 day after company formation)
Appointment Duration14 years, 4 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NameMrs Mary Ann Daines
NationalityBritish
StatusResigned
Appointed05 July 2005(1 week, 1 day after company formation)
Appointment Duration14 years, 4 months (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mary Ann Daines
50.00%
Ordinary
50 at £1Steven Gerald Daines
50.00%
Ordinary

Financials

Year2014
Net Worth£14,470
Cash£98,135
Current Liabilities£100,368

Accounts

Latest Accounts28 October 2022 (1 year, 4 months ago)
Next Accounts Due28 July 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Returns

Latest Return13 June 2023 (9 months, 1 week ago)
Next Return Due27 June 2024 (3 months, 1 week from now)

Charges

29 November 2013Delivered on: 10 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 1B, 24-28 brockenhurst road, ascot t/no:BK412734. Notification of addition to or amendment of charge.
Outstanding
9 August 2013Delivered on: 20 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 21 victoria street englefield green surrey title no SY811935. Notification of addition to or amendment of charge.
Outstanding
12 September 2011Delivered on: 24 September 2011
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: L/H property known as unit 1A, the starting gate, 24-28 brockenhurst road, ascot, berkshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
8 June 2011Delivered on: 9 June 2011
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 property k/a 20 victoria street englefield green egham surrey t/no. SY52115 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 July 2006Delivered on: 4 July 2006
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 March 2007Delivered on: 23 March 2007
Satisfied on: 12 September 2012
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: Unit 1A the starting gate 24-28 brockenhurst road ascot berks. 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.
Fully Satisfied
21 March 2007Delivered on: 22 March 2007
Satisfied on: 18 February 2014
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: Unit 1B the starting gate 24-28 brockenhurst road ascot berks. 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.
Fully Satisfied

Filing History

31 October 2023Total exemption full accounts made up to 28 October 2022 (10 pages)
24 July 2023Previous accounting period shortened from 29 October 2022 to 28 October 2022 (1 page)
5 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 29 October 2021 (11 pages)
13 June 2022Confirmation statement made on 13 June 2022 with updates (5 pages)
7 March 2022Director's details changed for Mr Steven Gerald Daines on 7 March 2022 (2 pages)
7 March 2022Change of details for Mrs Mary Ann Daines as a person with significant control on 7 March 2022 (2 pages)
7 March 2022Change of details for Mr Steven Gerald Daines as a person with significant control on 7 March 2022 (2 pages)
2 November 2021Change of details for Mrs Mary Ann Daines as a person with significant control on 2 November 2021 (2 pages)
2 November 2021Change of details for Mr Steven Gerald Daines as a person with significant control on 2 November 2021 (2 pages)
2 November 2021Director's details changed for Mr Steven Gerald Daines on 2 November 2021 (2 pages)
29 October 2021Total exemption full accounts made up to 29 October 2020 (11 pages)
23 June 2021Confirmation statement made on 13 June 2021 with updates (5 pages)
17 March 2021Change of details for Mr Steven Gerald Daines as a person with significant control on 17 March 2021 (2 pages)
17 March 2021Director's details changed for Mr Steven Gerald Daines on 17 March 2021 (2 pages)
29 October 2020Total exemption full accounts made up to 29 October 2019 (12 pages)
15 June 2020Confirmation statement made on 13 June 2020 with updates (5 pages)
27 May 2020Termination of appointment of Mary Ann Daines as a director on 19 November 2019 (1 page)
27 May 2020Termination of appointment of Mary Ann Daines as a secretary on 11 November 2019 (1 page)
24 October 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
26 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
19 July 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
14 November 2018Change of details for Mrs Mary Ann Daines as a person with significant control on 14 November 2018 (2 pages)
14 November 2018Change of details for Mr Steven Gerald Daines as a person with significant control on 14 November 2018 (2 pages)
14 November 2018Secretary's details changed for Mrs Mary Ann Daines on 14 November 2018 (1 page)
30 October 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
30 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
14 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
8 March 2018Change of details for Mr Steven Gerald Daines as a person with significant control on 7 March 2018 (2 pages)
1 August 2017Notification of Steven Gerald Daines as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Steven Gerald Daines as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
1 August 2017Notification of Mary Ann Daines as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
1 August 2017Notification of Mary Ann Daines as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 April 2017Registered office address changed from 135 High Street Egham Surrey TW20 9HL to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 135 High Street Egham Surrey TW20 9HL to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 25 April 2017 (1 page)
7 September 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
7 September 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 July 2016Secretary's details changed for Mrs Mary Ann Daines on 14 June 2015 (1 page)
12 July 2016Secretary's details changed for Mrs Mary Ann Daines on 14 June 2015 (1 page)
24 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 March 2014Director's details changed for Mr Steven Gerald Daines on 28 February 2014 (2 pages)
4 March 2014Director's details changed for Mr Steven Gerald Daines on 28 February 2014 (2 pages)
4 March 2014Director's details changed for Mrs Mary Ann Daines on 28 February 2014 (2 pages)
4 March 2014Director's details changed for Mrs Mary Ann Daines on 28 February 2014 (2 pages)
18 February 2014Satisfaction of charge 2 in full (2 pages)
18 February 2014Satisfaction of charge 2 in full (2 pages)
10 December 2013Registration of charge 054912240007 (17 pages)
10 December 2013Registration of charge 054912240007 (17 pages)
20 August 2013Registration of charge 054912240006 (11 pages)
20 August 2013Registration of charge 054912240006 (11 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(5 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(5 pages)
4 March 2013Director's details changed for Mr Steven Gerald Daines on 27 October 2012 (2 pages)
4 March 2013Director's details changed for Mr Steven Gerald Daines on 27 October 2012 (2 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 January 2011Director's details changed for Mr Steven Gerald Daines on 21 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Steven Gerald Daines on 21 January 2011 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mary Ann Daines on 25 June 2010 (2 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mary Ann Daines on 25 June 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
3 March 2009Director and secretary's change of particulars / mary daines / 31/12/2008 (1 page)
3 March 2009Director and secretary's change of particulars / mary daines / 31/12/2008 (1 page)
3 March 2009Director and secretary's change of particulars / mary daines / 31/12/2008 (1 page)
3 March 2009Director and secretary's change of particulars / mary daines / 31/12/2008 (1 page)
3 March 2009Director's change of particulars / steven daines / 31/12/2008 (1 page)
3 March 2009Director's change of particulars / steven daines / 31/12/2008 (1 page)
11 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 August 2008Director's change of particulars / steven daines / 27/06/2008 (1 page)
14 August 2008Director's change of particulars / steven daines / 27/06/2008 (1 page)
14 August 2008Director and secretary's change of particulars / mary daines / 27/06/2008 (1 page)
14 August 2008Return made up to 27/06/08; full list of members (4 pages)
14 August 2008Director and secretary's change of particulars / mary daines / 27/06/2008 (1 page)
14 August 2008Return made up to 27/06/08; full list of members (4 pages)
2 November 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 November 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 July 2007Return made up to 27/06/07; full list of members (3 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Return made up to 27/06/07; full list of members (3 pages)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Return made up to 27/06/06; full list of members (2 pages)
29 June 2006Return made up to 27/06/06; full list of members (2 pages)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
14 November 2005Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
30 July 2005Ad 05/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2005New secretary appointed;new director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005Ad 05/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2005New secretary appointed;new director appointed (2 pages)
30 July 2005New director appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned (1 page)
27 June 2005Incorporation (9 pages)
27 June 2005Incorporation (9 pages)