Ashtead
Surrey
KT21 1RZ
Director Name | Mrs Sinead Marie Armstrong |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(1 week after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Vet |
Country of Residence | England |
Correspondence Address | 1 Hillside Road Ashtead Surrey KT21 1RZ |
Secretary Name | Mr Martin Neil Armstrong |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2006(1 week after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillside Road Ashtead Surrey KT21 1RZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.arkvets-ewell.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 87860777 |
Telephone region | London |
Registered Address | 445 Kingston Road Epsom Surrey KT19 0DB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
900 at £1 | Sinead Marie Armstrong 90.00% Ordinary B |
---|---|
100 at £1 | Dr Martin Neil Armstrong 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £201,577 |
Cash | £104,481 |
Current Liabilities | £78,284 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months from now) |
1 November 2006 | Delivered on: 4 November 2006 Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 445 kingston road ewell surrey t/no SY2059. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
28 August 2006 | Delivered on: 1 September 2006 Persons entitled: Lloyds Tsb 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 |
26 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Total exemption full accounts made up to 31 October 2022 (14 pages) |
26 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 October 2021 (15 pages) |
30 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 31 October 2020 (14 pages) |
3 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
2 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
30 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 October 2016 | Change of share class name or designation (2 pages) |
20 October 2016 | Statement of company's objects (2 pages) |
20 October 2016 | Resolutions
|
20 October 2016 | Resolutions
|
20 October 2016 | Statement of company's objects (2 pages) |
20 October 2016 | Change of share class name or designation (2 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
14 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
11 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
7 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
7 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
10 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Sinead Marie Armstrong on 25 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Sinead Marie Armstrong on 25 July 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 445 kingston road epsom surrey KT21 1RZ (1 page) |
7 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 445 kingston road epsom surrey KT21 1RZ (1 page) |
7 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 1 hillside road ashtead surrey KT21 1RZ (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 1 hillside road ashtead surrey KT21 1RZ (1 page) |
29 January 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
29 January 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
4 November 2006 | Particulars of mortgage/charge (5 pages) |
4 November 2006 | Particulars of mortgage/charge (5 pages) |
11 September 2006 | Ad 01/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 September 2006 | Ad 01/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 September 2006 | Particulars of mortgage/charge (5 pages) |
1 September 2006 | Particulars of mortgage/charge (5 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
14 August 2006 | New secretary appointed;new director appointed (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed;new director appointed (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
25 July 2006 | Incorporation (12 pages) |
25 July 2006 | Incorporation (12 pages) |