London
SW19 4RH
Director Name | Mr Nigel William Angus |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn, Trout Grange Henhurst Cross Lane Coldharbour Dorking Surrey RH5 4LR |
Secretary Name | Mr Nigel William Angus |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn, Trout Grange Henhurst Cross Lane Coldbarbour Dorking Surrey RH5 4LR |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
250 at £1 | Nigel William Angus 50.00% Ordinary |
---|---|
250 at £1 | Richard Barton Angus 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,314 |
Cash | £151,603 |
Current Liabilities | £1,886,251 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
16 August 2021 | Delivered on: 18 August 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Land and flats 1- 8 marlborough court, 9A manor green road, epsom, surrey KT19 8EJ and registered at the land registry under title numbers SY780416 and SY780417. Outstanding |
---|---|
1 October 2014 | Delivered on: 3 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 16 devitt close ashtead surrey. Outstanding |
1 October 2014 | Delivered on: 3 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 9, 10, 17 and 18 marlborough court 9-25 manor green road epsom surrey. Outstanding |
27 August 2013 | Delivered on: 3 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H flats 11-16 marborough court 9A manor green road epsom surrey. Outstanding |
26 June 2013 | Delivered on: 3 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 February 2009 | Delivered on: 25 February 2009 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: First and second floor flats 1-8 marlborough court & parking area 9-15A manor green road epsom surrey 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 |
7 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
10 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
23 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
12 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
10 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 October 2014 | Registration of charge 060404780005, created on 1 October 2014 (11 pages) |
3 October 2014 | Registration of charge 060404780004, created on 1 October 2014 (11 pages) |
3 October 2014 | Registration of charge 060404780004, created on 1 October 2014 (11 pages) |
3 October 2014 | Registration of charge 060404780005, created on 1 October 2014 (11 pages) |
3 October 2014 | Registration of charge 060404780004, created on 1 October 2014 (11 pages) |
3 October 2014 | Registration of charge 060404780005, created on 1 October 2014 (11 pages) |
30 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 September 2013 | Registration of charge 060404780003 (12 pages) |
3 September 2013 | Registration of charge 060404780003 (12 pages) |
3 July 2013 | Registration of charge 060404780002 (17 pages) |
3 July 2013 | Registration of charge 060404780002 (17 pages) |
15 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 January 2010 | Director's details changed for Mr Nigel William Angus on 3 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Richard Barton Angus on 3 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Richard Barton Angus on 3 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Nigel William Angus on 3 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Nigel William Angus on 3 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Richard Barton Angus on 3 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
15 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
3 January 2007 | Incorporation (18 pages) |
3 January 2007 | Incorporation (18 pages) |