Chobham
Woking
Surrey
GU24 8DG
Director Name | Mr Benjamin Matthew Richardson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 12 Dover Park Drive London SW15 5BG |
Secretary Name | Mr Benjamin Matthew Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Alverstone Avenue London SW19 8BD |
Director Name | Geffrey John Crabtree |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bicknor Park Hucking Maidstone Kent ME17 1QP |
Registered Address | A1 Golf Activity Centre Rowley Lane Arkley Hertfordshire EN5 3HW |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,821 |
Cash | £111 |
Current Liabilities | £1,361,220 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
31 December 2008 | Delivered on: 6 January 2009 Persons entitled: Peter Stone Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The blending and coating mill dock road tweedmouth berwick-upon-tweed. Outstanding |
---|---|
28 February 2008 | Delivered on: 29 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The blending mill dock road berwick upon tweed by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 August 2007 | Delivered on: 22 August 2007 Persons entitled: John Latrobe Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: West end sales rooms, 48/50 west end, tweedmouth, berwick-upon-tweed. Outstanding |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
26 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
27 March 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
12 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
25 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2018 | Director's details changed for Mr Benjamin Matthew Richardson on 17 April 2018 (2 pages) |
18 April 2018 | Registered office address changed from 120 Victoria Drive London SW19 6PS to 12 Dover Park Drive London SW15 5BG on 18 April 2018 (1 page) |
24 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 April 2015 | Registered office address changed from 289 Brompton Road London London SW3 2DY to 120 Victoria Drive London SW19 6PS on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 289 Brompton Road London London SW3 2DY to 120 Victoria Drive London SW19 6PS on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 289 Brompton Road London London SW3 2DY to 120 Victoria Drive London SW19 6PS on 1 April 2015 (1 page) |
3 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
1 April 2013 | Termination of appointment of Geffrey Crabtree as a director (1 page) |
1 April 2013 | Termination of appointment of Geffrey Crabtree as a director (1 page) |
22 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
22 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 May 2012 | Amended accounts made up to 31 August 2011 (4 pages) |
22 May 2012 | Amended accounts made up to 31 August 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
25 March 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
8 October 2010 | Director's details changed for Geffrey John Crabtree on 8 May 2010 (2 pages) |
8 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Geffrey John Crabtree on 8 May 2010 (2 pages) |
8 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Geffrey John Crabtree on 8 May 2010 (2 pages) |
30 April 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
30 April 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from 4 park court, pyrford road west byfleet surrey KT14 6SD (1 page) |
1 October 2009 | Return made up to 22/08/09; full list of members (4 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from 4 park court, pyrford road west byfleet surrey KT14 6SD (1 page) |
1 October 2009 | Return made up to 22/08/09; full list of members (4 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
3 July 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
3 July 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
18 June 2007 | New director appointed (3 pages) |
18 June 2007 | New director appointed (3 pages) |
22 August 2006 | Incorporation (16 pages) |
22 August 2006 | Incorporation (16 pages) |