Egham
Surrey
TW20 8PJ
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Chase Bureau Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 January 2016) |
Correspondence Address | No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Website | www.brightgrove.com |
---|---|
Email address | [email protected] |
Registered Address | Clockhouse Nurseries Clockhouse Lane East Egham Surrey TW20 8PG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Tierney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,864 |
Cash | £1,407 |
Current Liabilities | £105,894 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
13 December 2017 | Delivered on: 20 December 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as land at 1 hawthorn road, woking, surrey GU22 0BA as defined as the area edged red in a transfer of even date between (1) nadine lyons and (2) the borrower. Outstanding |
---|---|
13 December 2017 | Delivered on: 20 December 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
23 June 2016 | Delivered on: 27 June 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 35 burleigh road, addlestone KT15 1PW registered at hm land registry with title absolute under title number SY303230. Outstanding |
23 June 2016 | Delivered on: 27 June 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
23 June 2016 | Delivered on: 27 June 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 35 burleigh road, addlestone KT15 1PW registered at hm land registry with title absolute under title number SY303230. Outstanding |
11 October 2023 | Satisfaction of charge 061733230003 in full (1 page) |
---|---|
11 October 2023 | Satisfaction of charge 061733230001 in full (1 page) |
11 October 2023 | Satisfaction of charge 061733230004 in full (1 page) |
11 October 2023 | Satisfaction of charge 061733230005 in full (1 page) |
11 October 2023 | Satisfaction of charge 061733230002 in full (1 page) |
9 October 2023 | Registration of charge 061733230006, created on 9 October 2023 (40 pages) |
19 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
2 May 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
21 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
20 December 2017 | Registration of charge 061733230004, created on 13 December 2017 (14 pages) |
20 December 2017 | Registration of charge 061733230005, created on 13 December 2017 (19 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 June 2016 | Registration of charge 061733230001, created on 23 June 2016 (18 pages) |
27 June 2016 | Registration of charge 061733230001, created on 23 June 2016 (18 pages) |
27 June 2016 | Registration of charge 061733230002, created on 23 June 2016 (13 pages) |
27 June 2016 | Registration of charge 061733230003, created on 23 June 2016 (20 pages) |
27 June 2016 | Registration of charge 061733230002, created on 23 June 2016 (13 pages) |
27 June 2016 | Registration of charge 061733230003, created on 23 June 2016 (20 pages) |
26 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Termination of appointment of Chase Bureau Secretarial Services Limited as a secretary on 1 January 2016 (1 page) |
26 April 2016 | Termination of appointment of Chase Bureau Secretarial Services Limited as a secretary on 1 January 2016 (1 page) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 June 2015 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Clockhouse Nurseries Clockhouse Lane East Egham Surrey TW20 8PG on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Clockhouse Nurseries Clockhouse Lane East Egham Surrey TW20 8PG on 12 June 2015 (1 page) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 April 2010 | Secretary's details changed for Chase Bureau Secretarial Services Limited on 20 March 2010 (2 pages) |
21 April 2010 | Director's details changed for David Tierney on 20 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for David Tierney on 20 March 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Chase Bureau Secretarial Services Limited on 20 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2009 | Return made up to 20/03/08; full list of members (3 pages) |
6 January 2009 | Return made up to 20/03/08; full list of members (3 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2009 | Director's change of particulars / david tierney / 05/01/2009 (1 page) |
5 January 2009 | Director's change of particulars / david tierney / 05/01/2009 (1 page) |
9 July 2007 | Ad 20/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2007 | Ad 20/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
30 May 2007 | New director appointed (2 pages) |
17 May 2007 | New secretary appointed (3 pages) |
17 May 2007 | New secretary appointed (3 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
20 March 2007 | Incorporation (14 pages) |
20 March 2007 | Incorporation (14 pages) |