Claygate
Esher
KT10 0NU
Secretary Name | Mrs Serife Goksal |
---|---|
Nationality | Turkish |
Status | Current |
Appointed | 14 June 2006(1 day after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Secretary |
Correspondence Address | 28 The Parade Claygate Surrey KT10 0NU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 26 The Parade Claygate Esher KT10 0NU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£21,523 |
Cash | £1,724 |
Current Liabilities | £33,158 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
12 August 2015 | Delivered on: 13 August 2015 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 26 and 26A the parade, claygate KT10 0NU and registered at the land registry with title absolute under title number SY364082. Outstanding |
---|---|
12 August 2015 | Delivered on: 13 August 2015 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 26 and 26A the parade, claygate KT10 0NU and registered at the land registry with title absolute under title number SY364082. Outstanding |
27 November 2006 | Delivered on: 29 November 2006 Satisfied on: 14 August 2015 Persons entitled: Clydesdale 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: 26 & 26A the parade claygate esher surrey. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
18 October 2006 | Delivered on: 21 October 2006 Satisfied on: 14 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: 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. Fully Satisfied |
28 December 2023 | Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
---|---|
10 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
9 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 March 2023 | Registered office address changed from 26 the Parade Claygate Esher Surrey KT10 0NU England to 147 Cranbrook Road Ilford IG1 4PU on 9 March 2023 (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
23 November 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
8 November 2021 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
5 July 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (7 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
9 October 2019 | Director's details changed for Mr Ali Goksal on 2 October 2019 (2 pages) |
9 October 2019 | Change of details for Mr Ali Goksal as a person with significant control on 2 October 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (7 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 August 2015 | Satisfaction of charge 1 in full (4 pages) |
14 August 2015 | Satisfaction of charge 2 in full (4 pages) |
14 August 2015 | Satisfaction of charge 1 in full (4 pages) |
14 August 2015 | Satisfaction of charge 2 in full (4 pages) |
13 August 2015 | Registration of charge 058452610003, created on 12 August 2015 (29 pages) |
13 August 2015 | Registration of charge 058452610004, created on 12 August 2015 (29 pages) |
13 August 2015 | Registration of charge 058452610004, created on 12 August 2015 (29 pages) |
13 August 2015 | Registration of charge 058452610003, created on 12 August 2015 (29 pages) |
7 July 2015 | Registered office address changed from 28 the Parade Claygate Esher Surrey KT10 0NU to 26 the Parade Claygate Esher Surrey KT10 0NU on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 28 the Parade Claygate Esher Surrey KT10 0NU to 26 the Parade Claygate Esher Surrey KT10 0NU on 7 July 2015 (1 page) |
7 July 2015 | Director's details changed for Mr. Ali Goksal on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr. Ali Goksal on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr. Ali Goksal on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from 28 the Parade Claygate Esher Surrey KT10 0NU to 26 the Parade Claygate Esher Surrey KT10 0NU on 7 July 2015 (1 page) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
28 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Registered office address changed from 1 Minsterley Avenue Shepperton Middlesex TW17 8QS United Kingdom on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from 1 Minsterley Avenue Shepperton Middlesex TW17 8QS United Kingdom on 20 April 2012 (1 page) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
9 November 2011 | Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU on 9 November 2011 (1 page) |
11 July 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 June 2011 | Compulsory strike-off action has been suspended (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2010 | Annual return made up to 13 June 2010 (14 pages) |
26 July 2010 | Annual return made up to 13 June 2010 (14 pages) |
14 July 2010 | Secretary's details changed for Serife Goksal on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Ali Goksal on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Serife Goksal on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Serife Goksal on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Ali Goksal on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Ali Goksal on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
1 April 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
16 July 2009 | Return made up to 13/06/09; full list of members (5 pages) |
16 July 2009 | Return made up to 13/06/09; full list of members (5 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
11 July 2008 | Return made up to 13/06/08; no change of members (6 pages) |
11 July 2008 | Return made up to 13/06/08; no change of members (6 pages) |
13 September 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
13 September 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
26 July 2007 | Return made up to 13/06/07; full list of members (6 pages) |
26 July 2007 | Return made up to 13/06/07; full list of members (6 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 147 cranbrook road ilford essex IG1 4PU (1 page) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
29 June 2006 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 147 cranbrook road ilford essex IG1 4PU (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Incorporation (9 pages) |
13 June 2006 | Incorporation (9 pages) |