South Cheam
Surrey
SM2 7BZ
Secretary Name | Smita Hitesh Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | 109 109 Burdon Lane South Cheam Surrey SM2 7BZ |
Director Name | Reynolds Robertson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 8 Oakfield Road East Cowes Isle Of Wight PO32 6DX |
Secretary Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ |
Website | wealden.net |
---|
Registered Address | 109 109 Burdon Lane South Cheam Surrey SM2 7BZ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,251,215 |
Cash | £1,350 |
Current Liabilities | £1,441,236 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
4 August 2008 | Delivered on: 5 August 2008 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The entire right, title and interest in and to the policy of assurance or insurance dated 15 may 2008 taken out with legal and general assurance society limited assuring the life of hitesh dinubhai patel to the sum of £500,000 under policy number 012931044-7 and all rights in relation to the policy see image for full details. Outstanding |
---|---|
28 September 2007 | Delivered on: 4 October 2007 Persons entitled: Bank of Scotland PLC Classification: Charge over account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights in and to all money in account number 06092986 sort code 120103 of the company with the chargee. Outstanding |
28 September 2007 | Delivered on: 4 October 2007 Persons entitled: Bank of Scotland 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 |
11 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
12 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
23 May 2022 | Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page) |
7 July 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
25 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
11 June 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
16 January 2019 | Registered office address changed from 6 Sovereign Business Centre 33 Stockingswater Lane Enfield Middlesex EN3 7JX to 109 109 Burdon Lane South Cheam Surrey SM2 7BZ on 16 January 2019 (1 page) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
4 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
2 May 2018 | Resolutions
|
9 April 2018 | Resolutions
|
7 July 2017 | Satisfaction of charge 2 in full (1 page) |
7 July 2017 | Satisfaction of charge 2 in full (1 page) |
7 July 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
7 July 2017 | Satisfaction of charge 1 in full (1 page) |
7 July 2017 | Satisfaction of charge 3 in full (2 pages) |
7 July 2017 | Satisfaction of charge 3 in full (2 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
7 July 2017 | Satisfaction of charge 1 in full (1 page) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with no updates (3 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with no updates (3 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 May 2013 | Director's details changed for Mr Hitesh Dinubhai Patel on 1 October 2012 (2 pages) |
9 May 2013 | Secretary's details changed for Smita Hitesh Patel on 1 October 2012 (1 page) |
9 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Director's details changed for Mr Hitesh Dinubhai Patel on 1 October 2012 (2 pages) |
9 May 2013 | Secretary's details changed for Smita Hitesh Patel on 1 October 2012 (1 page) |
9 May 2013 | Director's details changed for Mr Hitesh Dinubhai Patel on 1 October 2012 (2 pages) |
9 May 2013 | Secretary's details changed for Smita Hitesh Patel on 1 October 2012 (1 page) |
21 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
21 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
8 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
25 February 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
8 February 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
8 February 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
10 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
10 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Section 519 (1 page) |
14 December 2009 | Section 519 (1 page) |
28 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
19 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (5 pages) |
28 April 2008 | Ad 28/09/07\gbp si 399999@1=399999\gbp ic 1/400000\ (3 pages) |
28 April 2008 | Ad 28/09/07\gbp si 399999@1=399999\gbp ic 1/400000\ (3 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
21 November 2007 | Ad 28/09/07--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages) |
21 November 2007 | Ad 28/09/07--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
18 October 2007 | Nc inc already adjusted 28/09/07 (2 pages) |
18 October 2007 | Nc inc already adjusted 28/09/07 (2 pages) |
4 October 2007 | Particulars of mortgage/charge (5 pages) |
4 October 2007 | Particulars of mortgage/charge (5 pages) |
4 October 2007 | Particulars of mortgage/charge (7 pages) |
4 October 2007 | Particulars of mortgage/charge (7 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New director appointed (3 pages) |
18 June 2007 | New director appointed (3 pages) |
8 May 2007 | Location of register of members (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Location of register of members (1 page) |
25 April 2007 | Incorporation (19 pages) |
25 April 2007 | Incorporation (19 pages) |