Bramley
Guildford
Surrey
GU5 0LW
Secretary Name | Sandringham Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 2009(2 years, 9 months after company formation) |
Appointment Duration | 9 years (closed 22 May 2018) |
Correspondence Address | 1st Goldsworth Road Woking Surrey GU21 6LQ |
Director Name | Miss Alison Elizabeth Hunter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Real Estate Principal |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 South Eaton Place London SW1W 9JA |
Secretary Name | Mr Gerald Douglas Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fort Road Guildford Surrey GU1 3TB |
Secretary Name | Gb Law Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 2009) |
Correspondence Address | Stane House Salmons Corner, Near Coggeshall Colchester Essex CO6 1RX |
Registered Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Alison Elizabeth Hunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£823,911 |
Cash | £223,678 |
Current Liabilities | £1,083,517 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 February 2013 | Delivered on: 28 February 2013 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company or becker enterprises overseas inc to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The kings head, london road, burgess hill, west sussex, t/no: WSX195808, by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2017 | Compulsory strike-off action has been suspended (1 page) |
8 November 2017 | Compulsory strike-off action has been suspended (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2017 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
20 September 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
8 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
20 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 20 July 2015 (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
4 January 2014 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Appointment of Mr Robert Reeve as a director (2 pages) |
8 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Appointment of Mr Robert Reeve as a director (2 pages) |
8 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Termination of appointment of Alison Hunter as a director (1 page) |
8 August 2011 | Termination of appointment of Alison Hunter as a director (1 page) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 March 2011 | Current accounting period extended from 31 July 2011 to 30 November 2011 (1 page) |
10 March 2011 | Current accounting period extended from 31 July 2011 to 30 November 2011 (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2010 | Secretary's details changed for Sandringham Company Secretaries Limited on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Sandringham Company Secretaries Limited on 1 October 2009 (2 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Secretary's details changed for Sandringham Company Secretaries Limited on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 September 2009 | Return made up to 04/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 04/07/09; full list of members (3 pages) |
19 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 May 2009 | Appointment terminated secretary GB law LTD (1 page) |
19 May 2009 | Appointment terminated secretary GB law LTD (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from stane house salmon's corner nr coggeshall colchester essex CO6 1RX england (1 page) |
19 May 2009 | Secretary appointed sandringham company secretaries LIMITED (1 page) |
19 May 2009 | Secretary appointed sandringham company secretaries LIMITED (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from stane house salmon's corner nr coggeshall colchester essex CO6 1RX england (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2008 | Location of debenture register (1 page) |
7 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
7 July 2008 | Location of debenture register (1 page) |
7 July 2008 | Location of register of members (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from stane house salmons corner nr coggeshall colchester essex CO6 1RX (1 page) |
7 July 2008 | Location of register of members (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from stane house salmons corner nr coggeshall colchester essex CO6 1RX (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: stane house, salmons corner near coggeshall colchester essex CO6 1RX (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: stane house, salmons corner near coggeshall colchester essex CO6 1RX (1 page) |
3 September 2007 | Location of register of members (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 85 chelsea manor street london SW3 5QP (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 85 chelsea manor street london SW3 5QP (1 page) |
3 September 2007 | New secretary appointed (1 page) |
3 September 2007 | New secretary appointed (1 page) |
3 September 2007 | Location of debenture register (1 page) |
3 September 2007 | Return made up to 04/07/07; full list of members (2 pages) |
3 September 2007 | Return made up to 04/07/07; full list of members (2 pages) |
3 September 2007 | Location of register of members (1 page) |
3 September 2007 | Location of debenture register (1 page) |
3 September 2007 | Secretary resigned (1 page) |
4 July 2006 | Incorporation (13 pages) |
4 July 2006 | Incorporation (13 pages) |