Great Park
Warlingham
Surrey
CR6 9PU
Secretary Name | Mr Stephen John Smith |
---|---|
Status | Current |
Appointed | 29 March 2010(4 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 22 Parkside Mews Great Park Warlingham Surrey CR6 9PU |
Director Name | Mrs Helen Marie Smith |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2010(4 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Parkside Mews Great Park Warlingham Surrey CR6 9PU |
Secretary Name | Mrs Helen Marie McGarrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Fox Lane Keston Kent BR2 6AL |
Registered Address | Roselea Tydcombe Road Warlingham CR6 9LU |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Warlingham |
Ward | Warlingham West |
Built Up Area | Greater London |
50 at £1 | Helen Marie Mcgarrigan 50.00% Ordinary |
---|---|
50 at £1 | Stephen John Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,373 |
Cash | £6,204 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
22 November 2007 | Delivered on: 4 December 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £1200000.00 and all other monies due or to become due. Particulars: 108-110 lordship lane london. Fixed charge over all rental income and. Outstanding |
---|---|
7 June 2006 | Delivered on: 28 June 2006 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: 108 and 110 lordship lane east dulwich london t/no SGL264572. Outstanding |
7 June 2006 | Delivered on: 9 June 2006 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: 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 |
31 March 2006 | Delivered on: 18 April 2006 Persons entitled: Nicholas Scott Rumsey Classification: Legal charge Secured details: £713,986.38 due or to become due from the company to. Particulars: 108 and 110 lordship lane dulwich london t/n sgl 264572. Outstanding |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Mrs Helen Marie Mcgarrigan on 29 March 2016 (2 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 April 2015 | Director's details changed for Stephen John Smith on 5 February 2015 (2 pages) |
2 April 2015 | Director's details changed for Stephen John Smith on 5 February 2015 (2 pages) |
2 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
23 March 2011 | Appointment of Mrs Helen Marie Mcgarrigan as a director (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Appointment of Mr Stephen John Smith as a secretary (1 page) |
10 May 2010 | Termination of appointment of Helen Mcgarrigan as a secretary (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2009 | Return made up to 29/03/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 November 2008 | Return made up to 29/03/08; full list of members (3 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
30 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
27 April 2007 | Secretary's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
28 June 2006 | Particulars of mortgage/charge (5 pages) |
9 June 2006 | Particulars of mortgage/charge (5 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Incorporation (17 pages) |