West Ewell
Surrey
KT19 9XE
Secretary Name | Mr John Martin Farrelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 171 Chessington Road West Ewell Surrey KT19 9XE |
Director Name | Mr Ian Lawrence Drury |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2013(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 St James Avenue Sutton Surrey SM1 2TQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 83938444 |
---|---|
Telephone region | London |
Registered Address | 33 Bookham Industrial Estate Church Road Bookham Surrey KT23 3EU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £131,480 |
Cash | £7,264 |
Current Liabilities | £199,275 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
13 September 2019 | Delivered on: 30 September 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); and. 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
---|---|
25 November 2015 | Delivered on: 26 November 2015 Persons entitled: Santander UK PLC as Scurity Trustee for Each Group Member Classification: A registered charge Outstanding |
21 May 2023 | Confirmation statement made on 19 May 2023 with updates (4 pages) |
---|---|
20 May 2023 | Resolutions
|
20 May 2023 | Memorandum and Articles of Association (13 pages) |
7 October 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
15 July 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
31 January 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
22 July 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
22 June 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
30 September 2019 | Registration of charge 058231450002, created on 13 September 2019 (19 pages) |
23 August 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
29 October 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
14 December 2017 | Satisfaction of charge 058231450001 in full (1 page) |
14 December 2017 | Satisfaction of charge 058231450001 in full (1 page) |
14 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
14 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
19 July 2016 | Registered office address changed from 171 Chessington Road West Ewell Surrey KT19 9XE to 33 Bookham Industrial Estate Church Road Bookham Surrey KT23 3EU on 19 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from 171 Chessington Road West Ewell Surrey KT19 9XE to 33 Bookham Industrial Estate Church Road Bookham Surrey KT23 3EU on 19 July 2016 (2 pages) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
26 November 2015 | Registration of charge 058231450001, created on 25 November 2015 (30 pages) |
26 November 2015 | Registration of charge 058231450001, created on 25 November 2015 (30 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
5 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
10 March 2014 | Statement of capital following an allotment of shares on 22 July 2013
|
10 March 2014 | Statement of capital following an allotment of shares on 22 July 2013
|
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
11 December 2013 | Appointment of Ian Lawrence Drury as a director (3 pages) |
11 December 2013 | Appointment of Ian Lawrence Drury as a director (3 pages) |
29 November 2013 | Appointment of Mr Ian Lawrence Drury as a director (2 pages) |
29 November 2013 | Appointment of Mr Ian Lawrence Drury as a director (2 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 August 2010 | Registered office address changed from 171 Chessington Road West Ewell Surrey KT19 9XE on 13 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from 171 Chessington Road West Ewell Surrey KT19 9XE on 13 August 2010 (2 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Secretary's details changed for Mr John Martin Farrelly on 11 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mr John Martin Farrelly on 11 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Paul Farrelly on 26 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Paul Farrelly on 26 October 2009 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 June 2009 | Return made up to 19/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 19/05/09; full list of members (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
10 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 41A bell street reigate surrey RH2 7AQ (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 41A bell street reigate surrey RH2 7AQ (1 page) |
13 June 2007 | Return made up to 19/05/07; full list of members (6 pages) |
13 June 2007 | Return made up to 19/05/07; full list of members (6 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Ad 19/05/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Ad 19/05/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
19 May 2006 | Incorporation (16 pages) |
19 May 2006 | Incorporation (16 pages) |