London
SE3 7LZ
Director Name | Mr Thomas Christopher Marner |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rosebery Road Epsom KT18 6AF |
Secretary Name | Mr Thomas Christopher Marner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2, 9 Lionel Road Bexhill-On-Sea East Sussex TN40 1NS |
Director Name | Mr Maurice Anthony Pannell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 9 Lionel Road Flat 2, 9 Lionel Road Bexhill On Sea East Sussex TN40 1NS |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Registered Address | 1 Rosebery Road Epsom KT18 6AF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Langley Vale |
500 at £1 | Michael Patrick Wright 50.00% Ordinary |
---|---|
500 at £1 | Thomas Christopher Marner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,927 |
Cash | £14,814 |
Current Liabilities | £375 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
26 February 2008 | Delivered on: 29 February 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 29 lionel road bexhill on sea sussex by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
21 December 2007 | Delivered on: 4 January 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a flat 910 clifton crescent folkestone t/no K428407 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
8 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
---|---|
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
14 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Mr Thomas Christopher Marner on 31 March 2014 (2 pages) |
14 October 2014 | Registered office address changed from Flat 2, 9 Lionel Road Flat 2, 9 Lionel Road Bexhill on Sea East Sussex TN40 1NS United Kingdom to Flat 2, 9 Lionel Road, Bexhill-on-Sea East Sussex, TN40 1NS on 14 October 2014 (1 page) |
14 October 2014 | Secretary's details changed for Mr Thomas Christopher Marner on 31 March 2014 (1 page) |
14 October 2014 | Termination of appointment of Maurice Anthony Pannell as a director on 30 September 2013 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 May 2014 | Registered office address changed from 85 Cherrywood Lane Morden Surrey SM4 4HD on 13 May 2014 (1 page) |
31 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
21 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
20 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 November 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
29 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Appointment of Mr Maurice Anthony Pannell as a director (2 pages) |
29 January 2010 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Amended accounts made up to 31 August 2008 (9 pages) |
31 October 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
30 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Resolutions
|
8 September 2007 | Resolutions
|
8 September 2007 | Resolutions
|
8 September 2007 | Nc inc already adjusted 28/08/07 (1 page) |
31 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Incorporation (14 pages) |